4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED

9 Margarets Buildings, Bath, BA1 2LP, England
StatusACTIVE
Company No.02794986
Category
Incorporated02 Mar 1993
Age31 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED is an active with number 02794986. It was incorporated 31 years, 1 month, 30 days ago, on 02 March 1993. The company address is 9 Margarets Buildings, Bath, BA1 2LP, England.



People

DEDAKIS, Sarah

Secretary

ACTIVE

Assigned on 09 Apr 2020

Current time on role 4 years, 22 days

DIAZ, German Emanuel

Director

Interior Designer

ACTIVE

Assigned on 15 Aug 2023

Current time on role 8 months, 17 days

MALIK, Farah Dibah

Director

Personnel And Training Officer

ACTIVE

Assigned on 17 Jul 1993

Current time on role 30 years, 9 months, 15 days

MONTOYA VIZCAINO, Lidia Isabel

Director

Veterinary Surgeon

ACTIVE

Assigned on 22 Apr 2015

Current time on role 9 years, 9 days

GARRETT, Mark

Secretary

RESIGNED

Assigned on 27 Jul 1996

Resigned on 09 Apr 2020

Time on role 23 years, 8 months, 13 days

LEWIS, Robert Alan

Secretary

Administrator

RESIGNED

Assigned on 27 Jan 1994

Resigned on 27 Jul 1996

Time on role 2 years, 6 months

ROYAL, Simon David

Secretary

RESIGNED

Assigned on 02 Mar 1993

Resigned on 27 Jan 1994

Time on role 10 months, 25 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Mar 1993

Resigned on 02 Mar 1993

Time on role

BAKER, Laura Frances

Director

Interior Design Consultant

RESIGNED

Assigned on 06 Jul 1993

Resigned on 14 Jul 2004

Time on role 11 years, 8 days

BAYLISS, Philip Henry

Director

Retired

RESIGNED

Assigned on 07 Aug 1993

Resigned on 02 Mar 2022

Time on role 28 years, 6 months, 26 days

COTTON, James Tinmothy

Director

Mortgage Broker

RESIGNED

Assigned on 14 Jul 2004

Resigned on 11 Jan 2006

Time on role 1 year, 5 months, 28 days

DESHE, Paula Jane

Director

Approved Social Worker

RESIGNED

Assigned on 25 Jan 2002

Resigned on 17 Feb 2012

Time on role 10 years, 23 days

DOWDNEY, Gabrielle Hermione Francesca

Director

Osteopath

RESIGNED

Assigned on 07 Aug 1993

Resigned on 10 Feb 1996

Time on role 2 years, 6 months, 3 days

DOWDNEY, Neil Francis

Director

Stockbroker

RESIGNED

Assigned on 10 Feb 1996

Resigned on 04 May 2023

Time on role 27 years, 2 months, 23 days

GRATTON, Terrance Raymond

Director

Chartered Surveyor

RESIGNED

Assigned on 02 Mar 1993

Resigned on 27 Jan 1994

Time on role 10 months, 25 days

LEWIS, Robert Alan

Director

Administrator

RESIGNED

Assigned on 07 Aug 1993

Resigned on 25 Jan 2002

Time on role 8 years, 5 months, 18 days

ROYAL, Simon David

Director

Solicitor

RESIGNED

Assigned on 02 Mar 1993

Resigned on 27 Jan 1994

Time on role 10 months, 25 days


Some Companies

AL BEAUTY BY GABRIELA LTD

36 NEW KINGS ROAD,LONDON,SW6 4ST

Number:10913266
Status:ACTIVE
Category:Private Limited Company

CAIRNDORE MANAGEMENT LIMITED

54 BELMONT ROAD,BELFAST,BT4 2AN

Number:NI654596
Status:ACTIVE
Category:Private Limited Company

ESCOODA LTD

2 CANDLE MEWS,EAST MOLESEY,KT8 0GZ

Number:11012445
Status:ACTIVE
Category:Private Limited Company

MCR ENGINEERING LIMITED

28 DENHAM DRIVE,TYNE & WEAR,NE25 0JX

Number:05824995
Status:ACTIVE
Category:Private Limited Company

PAUL EVANS ENGINEERING LIMITED

63 WALTER ROAD,SWANSEA,SA1 4PT

Number:07900548
Status:LIQUIDATION
Category:Private Limited Company

THEE INVISIBLE LINE LIMITED

27A DALSTON LANE,LONDON,E8 3DF

Number:10100707
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