145A WELLS ROAD BATH LIMITED

145a Wells Road 145a Wells Road, Avon, BA2 3AL
StatusACTIVE
Company No.01680748
CategoryPrivate Limited Company
Incorporated23 Nov 1982
Age41 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

145A WELLS ROAD BATH LIMITED is an active private limited company with number 01680748. It was incorporated 41 years, 6 months, 15 days ago, on 23 November 1982. The company address is 145a Wells Road 145a Wells Road, Avon, BA2 3AL.



People

NEWTON, Barry Steven

Secretary

ACTIVE

Assigned on 18 Sep 2018

Current time on role 5 years, 8 months, 20 days

HOWE, Diana Shirley

Director

Teacher Of Ict/Business Studies

ACTIVE

Assigned on 07 Sep 2017

Current time on role 6 years, 9 months, 1 day

JONES, Oliver John David

Director

Advertising Consultant

ACTIVE

Assigned on 12 Jul 2021

Current time on role 2 years, 10 months, 27 days

NEWTON, Barry Steven

Director

Sports Centre Reception

ACTIVE

Assigned on 17 Sep 2018

Current time on role 5 years, 8 months, 21 days

PALMIER, Devin Jeremy

Director

Welder/Fabricator

ACTIVE

Assigned on

Current time on role

ANDREWS, Stuart Paul

Secretary

Sales Account Manager

RESIGNED

Assigned on 29 Jun 1993

Resigned on 03 Aug 2005

Time on role 12 years, 1 month, 4 days

BRAYFORD, James Anthony Loxley

Secretary

RESIGNED

Assigned on 20 Aug 2015

Resigned on 01 Aug 2018

Time on role 2 years, 11 months, 12 days

GOSTELOW, Terence Patrick

Secretary

None

RESIGNED

Assigned on 08 Oct 2006

Resigned on 20 Aug 2015

Time on role 8 years, 10 months, 12 days

PHILLIPA-WALSH, Franciscus Antonius

Secretary

RESIGNED

Assigned on

Resigned on 29 Jun 1993

Time on role 30 years, 11 months, 10 days

WALMSLEY, Josephine Slora

Secretary

RESIGNED

Assigned on 03 Aug 2005

Resigned on 24 Aug 2006

Time on role 1 year, 21 days

ANDREWS, Stuart Paul

Director

Company Director

RESIGNED

Assigned on 06 Oct 1991

Resigned on 03 Aug 2005

Time on role 13 years, 9 months, 28 days

BENNETT, Colin John

Director

Retired Civil Servant

RESIGNED

Assigned on 16 Aug 1993

Resigned on 07 Jul 2008

Time on role 14 years, 10 months, 22 days

BRAYFORD, James Anthony Loxley

Director

Student

RESIGNED

Assigned on 14 Aug 2015

Resigned on 01 Aug 2018

Time on role 2 years, 11 months, 18 days

GOSTELOW, Nicolette Gisele Jane

Director

Student

RESIGNED

Assigned on 08 Oct 2006

Resigned on 20 Aug 2015

Time on role 8 years, 10 months, 12 days

HOWE, Diane Shirley

Director

Computer Operator

RESIGNED

Assigned on

Resigned on 27 Apr 2006

Time on role 18 years, 1 month, 12 days

JOHNSON, Matthew James

Director

Navy Pilot

RESIGNED

Assigned on 01 May 2016

Resigned on 18 Jun 2021

Time on role 5 years, 1 month, 17 days

MOLLISON, James Keith, Captain

Director

Army Officer

RESIGNED

Assigned on

Resigned on 06 Oct 1991

Time on role 32 years, 8 months, 2 days

PHILLIPA-WALSH, Franciscus Antonius

Director

Student

RESIGNED

Assigned on

Resigned on 16 Aug 1993

Time on role 30 years, 9 months, 23 days


Some Companies

CELTIC SHORES MANAGEMENT LIMITED

6 & 8,PLYMOUTH,PL4 8AQ

Number:04929843
Status:ACTIVE
Category:Private Limited Company

CORPROP LTD

TOWER HOUSE,BURY,BL9 6NX

Number:06932331
Status:ACTIVE
Category:Private Limited Company

JAM BARREL MUSIC LIMITED

36 ALBERT PALACE MANSIONS,LONDON,SW11 4DG

Number:11248037
Status:ACTIVE
Category:Private Limited Company

LUXURY FASHION GROUP LIMITED

23 MAIN STREET,LEEDS,LS25 1DS

Number:10132112
Status:ACTIVE
Category:Private Limited Company

PMA (SERVICES) LIMITED

3000A PARKWAY,FAREHAM,PO15 7FX

Number:11372302
Status:ACTIVE
Category:Private Limited Company

S D LAUNCHBURY HOLDINGS LIMITED

WESTINGTON QUARRY,CHIPPING CAMPDEN,GL55 6EG

Number:10891859
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source