37 PARK STREET BATH (MANAGEMENT) LIMITED

Kington Farm Kington Farm, Chippenham, SN14 6DH, Wiltshire
StatusACTIVE
Company No.02130794
Category
Incorporated12 May 1987
Age37 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

37 PARK STREET BATH (MANAGEMENT) LIMITED is an active with number 02130794. It was incorporated 37 years, 1 month, 5 days ago, on 12 May 1987. The company address is Kington Farm Kington Farm, Chippenham, SN14 6DH, Wiltshire.



People

DOLLAR, Tessa Sarah Ellery

Director

Housewife

ACTIVE

Assigned on 31 Jan 2005

Current time on role 19 years, 4 months, 17 days

ROYAL, Timothy Simon

Director

Surveyor

ACTIVE

Assigned on 29 Jan 2005

Current time on role 19 years, 4 months, 19 days

FIDLER, Christine Nicola

Secretary

RESIGNED

Assigned on 25 Aug 1993

Resigned on 15 Jun 2001

Time on role 7 years, 9 months, 21 days

HEARD, Matthew Charles

Secretary

Estate Agent

RESIGNED

Assigned on 15 Jun 2001

Resigned on 01 Oct 2003

Time on role 2 years, 3 months, 16 days

HOLT, Siobhan

Secretary

Property Agent

RESIGNED

Assigned on 15 May 2004

Resigned on 05 Jan 2009

Time on role 4 years, 7 months, 21 days

ROYAL, Simon David

Secretary

RESIGNED

Assigned on

Resigned on 25 Aug 1993

Time on role 30 years, 9 months, 23 days

BARCLAY, Helen Louise

Director

Restaurant Waitress/Relief Manageress

RESIGNED

Assigned on

Resigned on 11 Aug 2000

Time on role 23 years, 10 months, 6 days

CASLETT, William (Bill) James

Director

Designer

RESIGNED

Assigned on 11 Aug 2000

Resigned on 01 Jul 2002

Time on role 1 year, 10 months, 20 days

CATE, Jessica Rosemary Agnes

Director

Designer

RESIGNED

Assigned on

Resigned on 14 Sep 2004

Time on role 19 years, 9 months, 3 days

COCKER, David John

Director

Engineer

RESIGNED

Assigned on 01 Jul 2001

Resigned on 14 Sep 2004

Time on role 3 years, 2 months, 13 days

DAVIS, Diana Elizabeth

Director

Housewife

RESIGNED

Assigned on 02 Apr 2007

Resigned on 15 Sep 2016

Time on role 9 years, 5 months, 13 days

DU PISANIE, Nicola

Director

Architect

RESIGNED

Assigned on 20 Dec 2002

Resigned on 14 Sep 2004

Time on role 1 year, 8 months, 25 days

FIDLER, Christine Nicola

Director

Director

RESIGNED

Assigned on

Resigned on 15 Jun 2001

Time on role 23 years, 2 days

HEARD, Matthew Charles

Director

Estate Agent

RESIGNED

Assigned on 15 Jun 2001

Resigned on 14 Sep 2004

Time on role 3 years, 2 months, 29 days

ROYAL, Sarah Ann

Director

Company Director

RESIGNED

Assigned on 31 Aug 1997

Resigned on 29 Jan 2005

Time on role 7 years, 4 months, 29 days

ROYAL, Simon David

Director

Solicitor

RESIGNED

Assigned on 04 Oct 1995

Resigned on 28 Jul 1997

Time on role 1 year, 9 months, 24 days

ROYAL, Simon David

Director

Solicitor

RESIGNED

Assigned on

Resigned on 25 Aug 1993

Time on role 30 years, 9 months, 23 days

VAUDIN, Mathew

Director

Architect

RESIGNED

Assigned on 20 Dec 2002

Resigned on 14 Sep 2004

Time on role 1 year, 8 months, 25 days


Some Companies

ABASEEN SUPERSTORE (UK) LTD

171 HAREHILLS LANE,LEEDS,LS8 3QE

Number:09622940
Status:ACTIVE
Category:Private Limited Company

AM BID SERVICES LTD

14 NEWMAINS HOLDING,NORTH BERWICK,EH39 5BL

Number:SC485842
Status:ACTIVE
Category:Private Limited Company

G & T WELDING LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:08298568
Status:ACTIVE
Category:Private Limited Company

MORAY CORE DRILLING LTD

5 BEECH BRAE,ELGIN,IV30 4NS

Number:SC571478
Status:ACTIVE
Category:Private Limited Company

OVAL PROJECTS LIMITED

55-56 RUSSELL SQUARE,LONDON,WC1B 4HP

Number:01547299
Status:ACTIVE
Category:Private Limited Company

PAULSHAN TECHNOLOGIES LTD

22 FULLER WAY,STEVENTON,OX13 6FH

Number:09190241
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