61 GREAT PULTENEY STREET BATH (MANAGEMENT) LIMITED

Unit 23 Leafield Industrial Estate Unit 23 Leafield Industrial Estate, Corsham, SN13 9RS, Wiltshire, England
StatusACTIVE
Company No.02596724
Category
Incorporated02 Apr 1991
Age33 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

61 GREAT PULTENEY STREET BATH (MANAGEMENT) LIMITED is an active with number 02596724. It was incorporated 33 years, 2 months, 16 days ago, on 02 April 1991. The company address is Unit 23 Leafield Industrial Estate Unit 23 Leafield Industrial Estate, Corsham, SN13 9RS, Wiltshire, England.



People

GARRETT, Mark

Secretary

Chartered Accountant

ACTIVE

Assigned on 26 Nov 2001

Current time on role 22 years, 6 months, 22 days

DAVIDSON, Austin James

Director

Retail Manager

ACTIVE

Assigned on 22 Feb 2011

Current time on role 13 years, 3 months, 24 days

GROSSMANN, Susan Margaret

Director

Retired

ACTIVE

Assigned on 17 Nov 2022

Current time on role 1 year, 7 months, 1 day

HUBBARD, Mark Fernand

Director

None

ACTIVE

Assigned on 09 Aug 2023

Current time on role 10 months, 9 days

PRITCHARD, Michael

Director

Director General - Royal Photographic Society

ACTIVE

Assigned on 04 Jul 2012

Current time on role 11 years, 11 months, 14 days

ACTION ACCOMMODATION LTD

Corporate-director

ACTIVE

Assigned on 17 May 2024

Current time on role 1 month, 1 day

HOSKING, Simon Bayard Rich

Secretary

RESIGNED

Assigned on 29 Jun 1992

Resigned on 26 Nov 2001

Time on role 9 years, 4 months, 27 days

ROYAL, Simon David

Secretary

RESIGNED

Assigned on

Resigned on 29 Jun 1992

Time on role 31 years, 11 months, 20 days

BEEKEN, Roger

Director

Architect

RESIGNED

Assigned on 09 Jun 2003

Resigned on 28 Jun 2004

Time on role 1 year, 19 days

FIRTH, Charles James

Director

Investment Adviser

RESIGNED

Assigned on 29 Jun 1992

Resigned on 03 Apr 2002

Time on role 9 years, 9 months, 4 days

FIRTH, Jennifer Christine

Director

RESIGNED

Assigned on

Resigned on 27 Dec 1992

Time on role 31 years, 5 months, 22 days

GARRETT, Mark

Director

Chartered Accountant

RESIGNED

Assigned on 13 Aug 1998

Resigned on 14 Apr 2003

Time on role 4 years, 8 months, 1 day

GRATTON, Terrance Raymond

Director

Surveyor

RESIGNED

Assigned on

Resigned on 29 Jun 1992

Time on role 31 years, 11 months, 20 days

MILDON, Angela

Director

Director

RESIGNED

Assigned on 17 Nov 2022

Resigned on 15 Dec 2023

Time on role 1 year, 28 days

NOBLE, David Spencer

Director

Retired

RESIGNED

Assigned on 18 Mar 2005

Resigned on 06 Jan 2012

Time on role 6 years, 9 months, 19 days

POUYA, Firouz, Doctor

Director

Director

RESIGNED

Assigned on 03 Apr 2002

Resigned on 01 Apr 2019

Time on role 16 years, 11 months, 29 days

ROYAL, Simon David

Director

Solicitor

RESIGNED

Assigned on

Resigned on 29 Jun 1992

Time on role 31 years, 11 months, 20 days

WARDELL, Anne Veronica

Director

Sales Director

RESIGNED

Assigned on 05 Dec 2002

Resigned on 30 Jun 2023

Time on role 20 years, 6 months, 25 days


Some Companies

AN QUALITY PROPERTIES LTD

112 - 113 CUMBERLAND HOUSE,LONDON,NW10 6RF

Number:10964805
Status:ACTIVE
Category:Private Limited Company

CCF DIY SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11737059
Status:ACTIVE
Category:Private Limited Company

FORMAGGIO COFFEE & CHEESE LTD

179 COUNTY ROAD,LIVERPOOL,L4 5PB

Number:11924937
Status:ACTIVE
Category:Private Limited Company

KENTLEA CONSULTING LTD

49 GARNERS LANE,CHESHIRE,SK3 8SD

Number:06151426
Status:ACTIVE
Category:Private Limited Company

SABER GROWTH PARTNERS LIMITED

1-4 MARKET PLACE,HULL,HU1 1RS

Number:08635294
Status:ACTIVE
Category:Private Limited Company

STOWS ENTERPRISE LTD

43 CHINGDALE ROAD,LONDON,E4 6HZ

Number:11436556
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