PORTLAND PLACE BATH MANAGEMENT LIMITED

9 Margarets Buildings, Bath, BA1 2LP, England
StatusACTIVE
Company No.02351997
Category
Incorporated24 Feb 1989
Age35 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

PORTLAND PLACE BATH MANAGEMENT LIMITED is an active with number 02351997. It was incorporated 35 years, 2 months, 25 days ago, on 24 February 1989. The company address is 9 Margarets Buildings, Bath, BA1 2LP, England.



People

BATH LEASEHOLD MANAGEMENT

Corporate-secretary

ACTIVE

Assigned on 15 Jun 2021

Current time on role 2 years, 11 months, 6 days

JACKSON, Lee Christopher

Director

Computer Programmer

ACTIVE

Assigned on 06 Sep 2023

Current time on role 8 months, 15 days

TURNBULL, Cameron James

Director

Account Manager

ACTIVE

Assigned on 21 Oct 2020

Current time on role 3 years, 7 months

ELLIOT-NEMAN, John Clive

Secretary

RESIGNED

Assigned on

Resigned on 11 Dec 1992

Time on role 31 years, 5 months, 10 days

IAN SLOOTEN, Gertrud

Secretary

RESIGNED

Assigned on 11 Dec 1992

Resigned on 19 Mar 1996

Time on role 3 years, 3 months, 8 days

PERRY, Paul Martin

Secretary

RESIGNED

Assigned on 01 Feb 2001

Resigned on 26 Sep 2013

Time on role 12 years, 7 months, 25 days

PERRY, Paul Patrick Fletcher

Secretary

Company Secretary

RESIGNED

Assigned on 19 Mar 1996

Resigned on 01 Feb 2001

Time on role 4 years, 10 months, 13 days

VAN SLOOTEH, Gertrud Margarette

Secretary

RESIGNED

Assigned on 01 Mar 1992

Resigned on 19 Mar 1996

Time on role 4 years, 18 days

VELLEMAN, Deborah

Secretary

RESIGNED

Assigned on 22 Oct 2013

Resigned on 01 Oct 2014

Time on role 11 months, 9 days

HML COMPANY SECRETARIAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2014

Resigned on 20 Apr 2016

Time on role 1 year, 6 months, 19 days

AINSWORTH, Paul

Director

Retail Director

RESIGNED

Assigned on

Resigned on 24 Feb 1993

Time on role 31 years, 2 months, 27 days

ALGATE, David Edwin

Director

Construction Industry Training

RESIGNED

Assigned on 31 Mar 1992

Resigned on 30 Jan 2004

Time on role 11 years, 9 months, 30 days

BARR, John

Director

Teacher

RESIGNED

Assigned on 18 May 2001

Resigned on 29 Mar 2023

Time on role 21 years, 10 months, 11 days

BOLDERSON, Sarah Jane

Director

Speech Therapist

RESIGNED

Assigned on 26 Sep 2018

Resigned on 12 Jul 2023

Time on role 4 years, 9 months, 16 days

BOYLE, Nick, Dr

Director

Medical Doctor

RESIGNED

Assigned on

Resigned on 28 Nov 1994

Time on role 29 years, 5 months, 23 days

BURLTON, Anthony Francis

Director

Systems Analyst

RESIGNED

Assigned on 29 May 1993

Resigned on 01 Jun 1994

Time on role 1 year, 3 days

BURTON, Mary Saunders

Director

Civil Servant

RESIGNED

Assigned on 21 Dec 1998

Resigned on 30 Nov 2021

Time on role 22 years, 11 months, 9 days

CHANDLER, Derien Joyce

Director

Software Engineer

RESIGNED

Assigned on 14 Jan 2000

Resigned on 17 Feb 2005

Time on role 5 years, 1 month, 3 days

CRIDDLE, Sue

Director

Retired

RESIGNED

Assigned on 19 Apr 2016

Resigned on 01 Nov 2022

Time on role 6 years, 6 months, 12 days

EAMES, Lesley Christine, Dr

Director

Educational Psychologist

RESIGNED

Assigned on

Resigned on 14 May 2001

Time on role 23 years, 7 days

EMERY, Peter Richard

Director

Technical Manager

RESIGNED

Assigned on 01 Aug 1992

Resigned on 13 Aug 1999

Time on role 7 years, 12 days

FERGUSON, Derek Harrison

Director

Retired

RESIGNED

Assigned on

Resigned on 15 Mar 1993

Time on role 31 years, 2 months, 6 days

FRANCIS, Christopher James

Director

Manager

RESIGNED

Assigned on 03 Oct 2003

Resigned on 20 Jan 2006

Time on role 2 years, 3 months, 17 days

GIBBONS, Pauline Anne

Director

Housewife

RESIGNED

Assigned on

Resigned on 05 Dec 2005

Time on role 18 years, 5 months, 16 days

GOLDSMITH, Diane Marjorie

Director

Housewife

RESIGNED

Assigned on 27 Feb 2007

Resigned on 22 Jul 2016

Time on role 9 years, 4 months, 23 days

GREEN, Alan John

Director

Contact Manager

RESIGNED

Assigned on 14 Aug 2001

Resigned on 24 Apr 2009

Time on role 7 years, 8 months, 10 days

HART, Anne Elizabeth

Director

Hair Stylist

RESIGNED

Assigned on 01 Jun 1994

Resigned on 27 Jul 2023

Time on role 29 years, 1 month, 26 days

HURLEY, Sara Jane

Director

Manager

RESIGNED

Assigned on 02 Oct 1998

Resigned on 14 Jan 2000

Time on role 1 year, 3 months, 12 days

JAMES, Zoe Anne

Director

Sports Therapist

RESIGNED

Assigned on 24 Apr 2009

Resigned on 30 Jul 2012

Time on role 3 years, 3 months, 6 days

JONES, Robert William

Director

Company Director

RESIGNED

Assigned on 16 May 2003

Resigned on 03 Oct 2003

Time on role 4 months, 18 days

KINGTON, Linda Joan

Director

Accountant

RESIGNED

Assigned on 10 Feb 2020

Resigned on 26 Sep 2023

Time on role 3 years, 7 months, 16 days

LAWS, Glynis Jane, Doctor

Director

Lecturer

RESIGNED

Assigned on 03 Jul 1996

Resigned on 02 Oct 1998

Time on role 2 years, 2 months, 30 days

LEFTLEY, Howard

Director

Retired

RESIGNED

Assigned on 18 Jul 2005

Resigned on 01 Feb 2007

Time on role 1 year, 6 months, 14 days

MILLEN, James

Director

Quantity Surveyor

RESIGNED

Assigned on 07 Jul 2006

Resigned on 14 Feb 2014

Time on role 7 years, 7 months, 7 days

NUTTALL, Sylvia

Director

Civil Servant

RESIGNED

Assigned on 01 Jul 1999

Resigned on 14 Aug 2001

Time on role 2 years, 1 month, 13 days

PARKINS, Brian James

Director

Consultant Dental Surgeon

RESIGNED

Assigned on

Resigned on 24 Mar 2019

Time on role 5 years, 1 month, 27 days

PLAYER, Ernest Colin

Director

Company Director

RESIGNED

Assigned on 28 Nov 1994

Resigned on 17 Feb 1998

Time on role 3 years, 2 months, 19 days

RICKARDS, Andrew Warren

Director

Software Consultant

RESIGNED

Assigned on 13 Aug 1999

Resigned on 07 Jul 2006

Time on role 6 years, 10 months, 25 days

SIMON, Kirstin Rose

Director

Artistic Director Of Concert H

RESIGNED

Assigned on

Resigned on 17 Apr 2003

Time on role 21 years, 1 month, 4 days

SMITH, Michael John

Director

Investment Broker

RESIGNED

Assigned on 31 Mar 1992

Resigned on 18 Apr 1996

Time on role 4 years, 18 days

SPRY-LEVERTON, Julia Jane

Director

None

RESIGNED

Assigned on 12 Nov 2012

Resigned on 31 Oct 2020

Time on role 7 years, 11 months, 19 days

SWANN, David Andrew

Director

None

RESIGNED

Assigned on 25 Oct 2012

Resigned on 26 Jul 2023

Time on role 10 years, 9 months, 1 day

SWEETHAM, David Ian Stavely, Dr

Director

Doctor

RESIGNED

Assigned on

Resigned on 24 Feb 1993

Time on role 31 years, 2 months, 27 days

SWEETNAM, David Ian Staveley

Director

Doctor

RESIGNED

Assigned on 09 Dec 1990

Resigned on 01 Jul 1999

Time on role 8 years, 6 months, 22 days

TAYLOR, Elizabeth Joan

Director

Pedagogical Director

RESIGNED

Assigned on

Resigned on 18 May 2001

Time on role 23 years, 3 days

THOMAS, Andrew

Director

Graphic Designer

RESIGNED

Assigned on 05 Dec 2005

Resigned on 05 Sep 2014

Time on role 8 years, 9 months

VAN SLOOTEN, Jutta Margrette Eis

Director

Housewife

RESIGNED

Assigned on

Resigned on 03 Dec 2004

Time on role 19 years, 5 months, 18 days

WOLLOCOMBE, Richard Henry

Director

Retired

RESIGNED

Assigned on 15 Mar 1993

Resigned on 07 Jun 2002

Time on role 9 years, 2 months, 23 days

ONE STEP BEYOND INVESTMENTS LTD

Corporate-director

RESIGNED

Assigned on 24 Mar 2016

Resigned on 14 Feb 2020

Time on role 3 years, 10 months, 21 days


Some Companies

CALDER VALLEY AGRICULTURAL SERVICES LIMITED

NUMBER 3 ACORN BUSINESS PARK,SKIPTON,BD23 2UE

Number:02308682
Status:ACTIVE
Category:Private Limited Company

HOME SHOPPING PARTIES LTD

ELMWOOD HOUSE YORK ROAD,YORK,YO26 8DH

Number:09001088
Status:ACTIVE
Category:Private Limited Company

J KEEN LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11435867
Status:ACTIVE
Category:Private Limited Company

PROVINCIAL MARKETING LTD.

TULLYGOONIGAN INDUSTRIAL ESTATE HUGHES YARD,ARMAGH,BT61 8DR

Number:NI608187
Status:ACTIVE
Category:Private Limited Company

ROSALIE RYRIE FOUNDATION LTD

69 BRUNSWICK STREET,WAKEFIELD,WF1 4PA

Number:07762294
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SETTY INVESTMENTS LTD

59 DUKES WOOD AVENUE,GERRARDS CROSS,SL9 7JY

Number:11465333
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