11 BLADUD BUILDINGS (BATH) LIMITED

65 Long Beach Road Long Beach Road 65 Long Beach Road Long Beach Road, Bristol, BS30 9XD, England
StatusACTIVE
Company No.02033667
CategoryPrivate Limited Company
Incorporated03 Jul 1986
Age37 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

11 BLADUD BUILDINGS (BATH) LIMITED is an active private limited company with number 02033667. It was incorporated 37 years, 11 months, 15 days ago, on 03 July 1986. The company address is 65 Long Beach Road Long Beach Road 65 Long Beach Road Long Beach Road, Bristol, BS30 9XD, England.



People

GOMEZ, Edwin Conrado

Director

Administrator

ACTIVE

Assigned on 01 Nov 2023

Current time on role 7 months, 17 days

MULCARE, Zoe

Director

Administrator

ACTIVE

Assigned on 06 Jul 2022

Current time on role 1 year, 11 months, 12 days

OBLAK, Tina

Director

Receptionist

ACTIVE

Assigned on 27 Dec 2007

Current time on role 16 years, 5 months, 22 days

WILLIAMS, Duncan Bryn

Director

Student

ACTIVE

Assigned on 16 Jan 2007

Current time on role 17 years, 5 months, 2 days

ZANUTTO, Federico, Dr

Director

Dentist

ACTIVE

Assigned on 27 Dec 2007

Current time on role 16 years, 5 months, 22 days

BROWN, Adam Ashley

Secretary

RESIGNED

Assigned on 26 Sep 1999

Resigned on 23 Jun 2001

Time on role 1 year, 8 months, 27 days

CHURCH, Adam

Secretary

RESIGNED

Assigned on 04 Apr 2016

Resigned on 04 Apr 2016

Time on role

OLLERTON, Pearl

Secretary

Hotel Club Manager

RESIGNED

Assigned on 23 Jun 2001

Resigned on 25 Feb 2015

Time on role 13 years, 8 months, 2 days

WALLIS-KING, Kathrine

Secretary

RESIGNED

Assigned on 16 Jul 1992

Resigned on 01 Sep 1999

Time on role 7 years, 1 month, 16 days

ADAM CHURCH LTD

Corporate-secretary

RESIGNED

Assigned on 02 Aug 2019

Resigned on 30 Jun 2021

Time on role 1 year, 10 months, 28 days

MOORDOWN PROPERTY MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 04 Apr 2016

Resigned on 02 Aug 2019

Time on role 3 years, 3 months, 28 days

BENZEVAL, Graham

Director

System Analyst

RESIGNED

Assigned on 23 Jan 2007

Resigned on 14 Feb 2015

Time on role 8 years, 22 days

BENZEVAL, Ian

Director

Post Grad Student

RESIGNED

Assigned on 23 Jan 2007

Resigned on 14 Feb 2015

Time on role 8 years, 22 days

BROWN, Adam Ashley

Director

Publishing

RESIGNED

Assigned on 13 Nov 1997

Resigned on 28 Apr 2002

Time on role 4 years, 5 months, 15 days

CHIANG, Nicole Ter-Chuang, Doctor

Director

Museum Curator

RESIGNED

Assigned on 25 Feb 2015

Resigned on 18 Mar 2020

Time on role 5 years, 21 days

CHUBB, Alison Mary

Director

RESIGNED

Assigned on

Resigned on 25 Dec 1995

Time on role 28 years, 5 months, 24 days

DALTON, Kevin George

Director

Student

RESIGNED

Assigned on

Resigned on 01 Oct 1997

Time on role 26 years, 8 months, 18 days

GRAHAM, Andy

Director

Controller

RESIGNED

Assigned on 24 Feb 2000

Resigned on 23 Jan 2007

Time on role 6 years, 10 months, 28 days

HARTLAND, Ann Marie

Director

Manager

RESIGNED

Assigned on 26 Aug 2006

Resigned on 13 May 2019

Time on role 12 years, 8 months, 18 days

HARTLAND, Simeon

Director

It Manager

RESIGNED

Assigned on 26 Aug 2006

Resigned on 16 Oct 2023

Time on role 17 years, 1 month, 21 days

JOHNS, Allison

Director

Staff Nurse

RESIGNED

Assigned on 01 Oct 1997

Resigned on 24 Feb 2000

Time on role 2 years, 4 months, 23 days

LANDER, Sandra May

Director

School Bursar

RESIGNED

Assigned on 29 Apr 2002

Resigned on 16 Nov 2007

Time on role 5 years, 6 months, 17 days

LOBBE, Karen Florence Sandra

Director

RESIGNED

Assigned on

Resigned on 13 Nov 1997

Time on role 26 years, 7 months, 5 days

MURIAS, Elizabeth

Director

RESIGNED

Assigned on

Resigned on 27 Dec 2007

Time on role 16 years, 5 months, 22 days

OLLERTON, Pearl

Director

Hotel Club Manager

RESIGNED

Assigned on 01 Oct 1999

Resigned on 15 Apr 2015

Time on role 15 years, 6 months, 14 days

STEELE, David Fraser

Director

Post Graduate Student

RESIGNED

Assigned on 27 Nov 1998

Resigned on 26 Aug 2006

Time on role 7 years, 8 months, 29 days

TAYLOR, Julie

Director

Retired

RESIGNED

Assigned on 17 Nov 2015

Resigned on 13 May 2019

Time on role 3 years, 5 months, 26 days

TAYLOR, Peter Michael

Director

Retired

RESIGNED

Assigned on 17 Nov 2015

Resigned on 25 Feb 2021

Time on role 5 years, 3 months, 8 days

TURNER, Susan

Director

Housekeeper

RESIGNED

Assigned on 01 Aug 1995

Resigned on 27 Nov 1998

Time on role 3 years, 3 months, 26 days

WALLIS-KING, Kathrine

Director

RESIGNED

Assigned on

Resigned on 01 Sep 1999

Time on role 24 years, 9 months, 17 days

WILLIAMS, Simon Lloyd

Director

Student

RESIGNED

Assigned on 16 Jan 2007

Resigned on 08 Jul 2019

Time on role 12 years, 5 months, 23 days


Some Companies

CD PROPERTIES (YORKSHIRE) LTD

11 LONG CRAG VIEW,HARROGATE,HG3 2GJ

Number:10648304
Status:ACTIVE
Category:Private Limited Company
Number:CE003352
Status:ACTIVE
Category:Charitable Incorporated Organisation

LOLLYPOP COUTURE LIMITED

1ST FLOOR, GIBSON HOUSE,LONDON,N17 0DH

Number:11503717
Status:ACTIVE
Category:Private Limited Company

MAR-KET GROUNDWORKS LTD

217 GROVEHILL ROAD,BEVERLEY,HU17 0HR

Number:11802377
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ONE CREATIONS SOFTWARE LIMITED

24 CONDUIT PLACE,LONDON,W2 1EP

Number:08068828
Status:LIQUIDATION
Category:Private Limited Company

SWEDTRANS DEVELOPMENT LLP

UNIT 5, OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ

Number:OC398430
Status:ACTIVE
Category:Limited Liability Partnership

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