BELVEDERE PROPERTIES (BATH) LIMITED

9 Margarets Buildings, Bath, BA1 2LP, England
StatusACTIVE
Company No.01769608
CategoryPrivate Limited Company
Incorporated14 Nov 1983
Age40 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

BELVEDERE PROPERTIES (BATH) LIMITED is an active private limited company with number 01769608. It was incorporated 40 years, 5 months, 21 days ago, on 14 November 1983. The company address is 9 Margarets Buildings, Bath, BA1 2LP, England.



People

BATH LEASEHOLD MANAGEMENT

Corporate-secretary

ACTIVE

Assigned on 22 Jul 2021

Current time on role 2 years, 9 months, 14 days

DANNATT, Jacqueline Ann

Director

None

ACTIVE

Assigned on 03 Aug 2012

Current time on role 11 years, 9 months, 2 days

FRY, Charlotte

Director

Unemployed

ACTIVE

Assigned on 27 Mar 2023

Current time on role 1 year, 1 month, 9 days

ROSCOE, Stephen James

Director

Senior Trainer And Team Leader

ACTIVE

Assigned on 01 Jun 2016

Current time on role 7 years, 11 months, 4 days

COPPEN, Rosamund

Secretary

Solicitor

RESIGNED

Assigned on 03 Feb 1996

Resigned on 08 Jan 1997

Time on role 11 months, 5 days

DINDAR, Anthony

Secretary

Govt Employee

RESIGNED

Assigned on 01 Apr 1991

Resigned on 12 Apr 1995

Time on role 4 years, 11 days

O'DONOVAN, Gervase Antony Manfred

Secretary

RESIGNED

Assigned on 08 Jan 1997

Resigned on 16 Mar 2012

Time on role 15 years, 2 months, 8 days

PULLIN, Richard

Secretary

RESIGNED

Assigned on 01 Jun 2016

Resigned on 29 Aug 2017

Time on role 1 year, 2 months, 28 days

SMITH, Patrick Joseph

Secretary

RESIGNED

Assigned on

Resigned on 01 Apr 1991

Time on role 33 years, 1 month, 3 days

VELLEMAN, Deborah

Secretary

RESIGNED

Assigned on 16 Mar 2012

Resigned on 01 Oct 2014

Time on role 2 years, 6 months, 15 days

HML COMPANY SECRETARIAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2014

Resigned on 01 Aug 2015

Time on role 10 months, 1 day

BAKER, Claire

Director

None

RESIGNED

Assigned on 04 Jul 2012

Resigned on 30 Sep 2012

Time on role 2 months, 26 days

BALDOCK, Graham John

Director

Health Service Manager

RESIGNED

Assigned on

Resigned on 31 Mar 2001

Time on role 23 years, 1 month, 4 days

BRANN, Elizabeth Beryl

Director

Retired

RESIGNED

Assigned on

Resigned on 02 Jul 1992

Time on role 31 years, 10 months, 3 days

CLAYTON, Kirsteen

Director

Administrator

RESIGNED

Assigned on

Resigned on 04 Aug 2000

Time on role 23 years, 9 months, 1 day

COPPEN, Rosamund

Director

Solicitor

RESIGNED

Assigned on 03 Feb 1996

Resigned on 04 Sep 1998

Time on role 2 years, 7 months, 1 day

CORNTHWAITE, Shona Ann

Director

None

RESIGNED

Assigned on 07 Jun 2013

Resigned on 01 Mar 2021

Time on role 7 years, 8 months, 24 days

DINDAR, Jennifer Anne

Director

Govt Employee

RESIGNED

Assigned on 01 Apr 1991

Resigned on 12 Apr 1995

Time on role 4 years, 11 days

ELLIS, Geoffrey

Director

Consultant

RESIGNED

Assigned on

Resigned on 31 Mar 2001

Time on role 23 years, 1 month, 4 days

FERGUSON, Susan Ann

Director

Music Teacher

RESIGNED

Assigned on 04 Sep 1998

Resigned on 22 Jul 2008

Time on role 9 years, 10 months, 18 days

GLEDHILL, Stephen Langton

Director

Salesman

RESIGNED

Assigned on 04 Aug 2000

Resigned on 11 Apr 2011

Time on role 10 years, 8 months, 7 days

KIBBLES, Helen Joan

Director

Designer

RESIGNED

Assigned on 01 Dec 2002

Resigned on 19 Apr 2011

Time on role 8 years, 4 months, 18 days

LAKE, Richard Edwin

Director

Trainee Surveyor

RESIGNED

Assigned on 10 Apr 2001

Resigned on 03 Aug 2010

Time on role 9 years, 3 months, 23 days

MICHALUK, Matthew

Director

Graphic Designer

RESIGNED

Assigned on 13 Jul 2012

Resigned on 07 Jun 2013

Time on role 10 months, 25 days

MURRAY, Helen

Director

Stylist

RESIGNED

Assigned on 21 May 1998

Resigned on 05 Mar 2004

Time on role 5 years, 9 months, 15 days

PEACOCK, Julie Patricia

Director

Pr Consultant

RESIGNED

Assigned on 20 Mar 2004

Resigned on 31 Mar 2016

Time on role 12 years, 11 days

SMITH, Patrick Joseph

Director

Social Work

RESIGNED

Assigned on

Resigned on 08 May 1991

Time on role 32 years, 11 months, 27 days

STIDDARD, Nina

Director

Teacher

RESIGNED

Assigned on 25 Apr 2001

Resigned on 30 Oct 2002

Time on role 1 year, 6 months, 5 days

STIDDARD, Nina

Director

Conference Manager

RESIGNED

Assigned on

Resigned on 03 Feb 1996

Time on role 28 years, 3 months, 2 days

TAYLOR, Vivien

Director

Social Work

RESIGNED

Assigned on

Resigned on 08 May 1991

Time on role 32 years, 11 months, 27 days

WOOLDRIDGE, Claire

Director

None

RESIGNED

Assigned on 02 Oct 2012

Resigned on 29 Jan 2020

Time on role 7 years, 3 months, 27 days


Some Companies

ALBURN LIMITED

KING LOOSE & CO. ST. JOHN'S HOUSE,SUMMERTOWN,

Number:03290569
Status:ACTIVE
Category:Private Limited Company

BEWISE BUILDING SERVICES LIMITED

GLOUCESTER HOUSE,MILTON KEYNES,MK9 2AH

Number:11805770
Status:ACTIVE
Category:Private Limited Company

EOSPHERE LIMITED

SATELLITE APPLICATIONS CATAPULT (R103) HARWELL SPACE CLUSTER, FERMI AVENUE,DIDCOT,OX11 0QR

Number:04165064
Status:ACTIVE
Category:Private Limited Company

G. P. MOTORS (TEDDINGTON) LTD

G.P. MOTORS (TEDDINGTON) LTD 6 ALPHA ROAD,MIDDLESEX,TW11 0QG

Number:08309614
Status:ACTIVE
Category:Private Limited Company

GARY LOPIS LTD

UNIT 1, CAM CENTRE,HITCHIN,SG4 0TW

Number:10095415
Status:ACTIVE
Category:Private Limited Company

HITACHI ZOSEN EUROPE LIMITED

FIFTH FLOOR,LONDON,EC4N 5AF

Number:02573327
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