13 BURLINGTON STREET BATH (MANAGEMENT) LIMITED

Flat 5 13 Burlington Street, Bath, BA1 2SA, Avon
StatusACTIVE
Company No.02356887
Category
Incorporated08 Mar 1989
Age35 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

13 BURLINGTON STREET BATH (MANAGEMENT) LIMITED is an active with number 02356887. It was incorporated 35 years, 3 months, 8 days ago, on 08 March 1989. The company address is Flat 5 13 Burlington Street, Bath, BA1 2SA, Avon.



People

MORLEY, Roger Dennis

Secretary

Retail Assistant

ACTIVE

Assigned on 01 Feb 2009

Current time on role 15 years, 4 months, 15 days

LEMBERG, Tobias Tidemann

Director

Architect

ACTIVE

Assigned on 19 Oct 2011

Current time on role 12 years, 7 months, 28 days

MORLEY, Roger Dennis

Director

Retail Assistant

ACTIVE

Assigned on 01 Feb 2009

Current time on role 15 years, 4 months, 15 days

BURT, Audrey Olive Burnett

Secretary

RESIGNED

Assigned on

Resigned on 08 Feb 1995

Time on role 29 years, 4 months, 8 days

CARLETON, Celia Mary

Secretary

Company Secretary

RESIGNED

Assigned on 13 Feb 1995

Resigned on 23 May 1996

Time on role 1 year, 3 months, 10 days

DEANE, Christopher John

Secretary

RESIGNED

Assigned on 23 May 1996

Resigned on 15 May 1998

Time on role 1 year, 11 months, 23 days

HART, Lee

Secretary

Journalist

RESIGNED

Assigned on 01 May 2007

Resigned on 01 Feb 2009

Time on role 1 year, 9 months

LOTHIAN, Keith Alexander

Secretary

Race Technician

RESIGNED

Assigned on 29 Nov 1998

Resigned on 18 Apr 2007

Time on role 8 years, 4 months, 19 days

ROOT, David Stanton

Secretary

RESIGNED

Assigned on 15 May 1998

Resigned on 22 Nov 1998

Time on role 6 months, 7 days

ANDREWS, Rachel Claire

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 01 Aug 1998

Time on role 25 years, 10 months, 15 days

BURT, Audrey Olive Burnett

Director

Retired

RESIGNED

Assigned on 20 Jun 1995

Resigned on 12 May 1998

Time on role 2 years, 10 months, 22 days

BURT, Audrey Olive Burnett

Director

Retired

RESIGNED

Assigned on

Resigned on 08 Feb 1995

Time on role 29 years, 4 months, 8 days

HART, Lee

Director

Freelance Journalist

RESIGNED

Assigned on 13 Sep 2006

Resigned on 01 Feb 2009

Time on role 2 years, 4 months, 18 days

LAMB, Penelope Mary

Director

Media Sales

RESIGNED

Assigned on 15 Jun 2004

Resigned on 18 Apr 2007

Time on role 2 years, 10 months, 3 days

LOTHIAN, Keith Alexander

Director

Upholsterer

RESIGNED

Assigned on 03 Sep 1998

Resigned on 18 Apr 2007

Time on role 8 years, 7 months, 15 days

MARRINER, Tamsin Eloise

Director

Unemployed

RESIGNED

Assigned on 12 May 1998

Resigned on 13 Sep 2006

Time on role 8 years, 4 months, 1 day

RIFAI, Anne-Marie

Director

Linguist

RESIGNED

Assigned on 01 Sep 2008

Resigned on 04 Jul 2011

Time on role 2 years, 10 months, 3 days

ROOT, David Stanton

Director

Chartered Surveyor

RESIGNED

Assigned on 19 Jul 1996

Resigned on 15 Jun 2004

Time on role 7 years, 10 months, 27 days

WILLS, Celia Mary

Director

Teacher

RESIGNED

Assigned on

Resigned on 20 Jun 1995

Time on role 28 years, 11 months, 27 days


Some Companies

AVENIR REGISTRARS LIMITED

5 ST. JOHN'S LANE,LONDON,EC1M 4BH

Number:09009850
Status:ACTIVE
Category:Private Limited Company

BR JOINERY LTD

24 WALLACE CRESCENT,MUSSELBURGH,EH21 8DD

Number:SC598222
Status:ACTIVE
Category:Private Limited Company

GREGSONS IMPORTS LTD

UNIT 30 CRANBORNE INDUSTRIAL ESTATE,POTTERS BAR,EN6 3JN

Number:10733613
Status:ACTIVE
Category:Private Limited Company

HUTCHINSON PLANT SERVICES LIMITED

42 PENTREPOETH ROAD,NEWPORT,NP10 8LL

Number:10169519
Status:ACTIVE
Category:Private Limited Company

MAENPORTH ELECTRICAL LIMITED

CRAIGNISH,FALMOUTH,TR11 5HN

Number:05663172
Status:ACTIVE
Category:Private Limited Company

THE OPHTHALMIC IMAGING COMPANY LTD

4 VINE PLACE,LONDON,W5 3JF

Number:11888705
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