45 NEWBRIDGE ROAD BATH LIMITED

45 Newbridge Road, Bath, BA1 3HF, Banes
StatusACTIVE
Company No.02112132
Category
Incorporated18 Mar 1987
Age37 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

45 NEWBRIDGE ROAD BATH LIMITED is an active with number 02112132. It was incorporated 37 years, 2 months, 16 days ago, on 18 March 1987. The company address is 45 Newbridge Road, Bath, BA1 3HF, Banes.



People

HUGHES, Caroline Elizabeth, Dr.

Director

None

ACTIVE

Assigned on 21 Aug 2019

Current time on role 4 years, 9 months, 13 days

HUGHES, Catherine Margaret

Director

None

ACTIVE

Assigned on 21 Aug 2019

Current time on role 4 years, 9 months, 13 days

MATTINGLY, Philip

Director

Internet Developer

ACTIVE

Assigned on 31 Dec 2001

Current time on role 22 years, 5 months, 3 days

SYMON, Carol Frances Iltid

Director

Business Consultant

ACTIVE

Assigned on 21 Aug 2019

Current time on role 4 years, 9 months, 13 days

O'DONOVAN, Gervase Antony Manfred

Secretary

Chartered Accountant

RESIGNED

Assigned on 08 Nov 2000

Resigned on 02 Sep 2019

Time on role 18 years, 9 months, 24 days

PAGE, Julian Mark

Secretary

RESIGNED

Assigned on 18 Jul 1995

Resigned on 08 Nov 2000

Time on role 5 years, 3 months, 21 days

PELL, Catherine Mary

Secretary

Company Secretary

RESIGNED

Assigned on

Resigned on 18 Jul 1995

Time on role 28 years, 10 months, 16 days

WOLFE, Rachel Anne

Secretary

Retail Area Manager

RESIGNED

Assigned on

Resigned on 15 Nov 1991

Time on role 32 years, 6 months, 19 days

ANDREW, Jason

Director

Hm Forces

RESIGNED

Assigned on 18 Nov 1997

Resigned on 01 Jul 1999

Time on role 1 year, 7 months, 13 days

BROWN, Brian James

Director

Registered General Nurse

RESIGNED

Assigned on

Resigned on 18 Jul 1995

Time on role 28 years, 10 months, 16 days

BUGG, Joel Adam

Director

Furniture Designer

RESIGNED

Assigned on 19 Oct 2004

Resigned on 30 Jul 2010

Time on role 5 years, 9 months, 11 days

EARLE, Anne Mary

Director

Retired

RESIGNED

Assigned on 14 Nov 2000

Resigned on 07 Mar 2006

Time on role 5 years, 3 months, 23 days

EARLE WRIGHT, Mary Carmela

Director

Midwife

RESIGNED

Assigned on 14 Feb 2007

Resigned on 01 Dec 2009

Time on role 2 years, 9 months, 15 days

MASKREY, Carol

Director

Nursing Sister

RESIGNED

Assigned on

Resigned on 15 Nov 1991

Time on role 32 years, 6 months, 19 days

MORGAN, Louise Helen

Director

Sales Executive

RESIGNED

Assigned on 18 Jul 1995

Resigned on 10 Jul 1998

Time on role 2 years, 11 months, 23 days

OGLE, Paul Leslie

Director

Director

RESIGNED

Assigned on

Resigned on 18 Nov 1997

Time on role 26 years, 6 months, 16 days

PAGE, Julian Mark

Director

Businessman

RESIGNED

Assigned on 04 Nov 1994

Resigned on 08 Nov 2000

Time on role 6 years, 4 days

PELL, Catherine Mary

Director

Secretary

RESIGNED

Assigned on

Resigned on 19 Jul 1995

Time on role 28 years, 10 months, 15 days

WOLFE, Rachel Anne

Director

Retail Area Manager

RESIGNED

Assigned on

Resigned on 15 Nov 1991

Time on role 32 years, 6 months, 19 days


Some Companies

AH SERVICES (YORKSHIRE) LIMITED

104 HEATH TERRACE,BRADFORD,BD3 9PH

Number:09732068
Status:ACTIVE
Category:Private Limited Company

JACKSON BROTHERS LTD

HUW JACKSON,CHEPSTOW,NP16 5AZ

Number:11212040
Status:ACTIVE
Category:Private Limited Company

JJK VEHICLE RECYCLING LTD

139-143 UNION STREET,OLDHAM,OL1 1TE

Number:11184885
Status:ACTIVE
Category:Private Limited Company

NORSCAPE LTD

WINDMILL GREEN WINDMILL LANE,SHEFFIELD,S36 9RP

Number:09568528
Status:ACTIVE
Category:Private Limited Company

TADLEY PRECISION MACHINING LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:10260451
Status:ACTIVE
Category:Private Limited Company

THE BAREFOOT PSYCHIATRIST LTD

UNIT 2B,NARBERTH,SA67 7DU

Number:08842333
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