24 GREAT STANHOPE STREET (BATH) LIMITED

24 Great Stanhope Street 24 Great Stanhope Street, Somerset, BA1 2BQ
StatusACTIVE
Company No.02955633
Category
Incorporated04 Aug 1994
Age29 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

24 GREAT STANHOPE STREET (BATH) LIMITED is an active with number 02955633. It was incorporated 29 years, 9 months, 30 days ago, on 04 August 1994. The company address is 24 Great Stanhope Street 24 Great Stanhope Street, Somerset, BA1 2BQ.



People

SCOTT, Paul William

Secretary

Insurance Broker

ACTIVE

Assigned on 21 Jan 1999

Current time on role 25 years, 4 months, 13 days

BAYLISS, Christine Mary

Director

Retired

ACTIVE

Assigned on 01 Apr 2005

Current time on role 19 years, 2 months, 2 days

ERB, Ulrike

Director

Housewife

ACTIVE

Assigned on 01 Aug 2017

Current time on role 6 years, 10 months, 2 days

SCOTT, Paul William

Director

Insurance Broker

ACTIVE

Assigned on 18 Jul 1995

Current time on role 28 years, 10 months, 16 days

BARKER, Timothy Gerald

Secretary

Company Secretary

RESIGNED

Assigned on 18 Jul 1995

Resigned on 21 Jan 1999

Time on role 3 years, 6 months, 3 days

RANWELL, Sally Frances

Secretary

RESIGNED

Assigned on 04 Aug 1994

Resigned on 18 Jul 1995

Time on role 11 months, 14 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Aug 1994

Resigned on 04 Aug 1994

Time on role

ATTRILL, Jeremy

Director

Printer

RESIGNED

Assigned on 18 Jul 1995

Resigned on 01 Apr 2000

Time on role 4 years, 8 months, 14 days

BARKER, Daniela Berenice

Director

Marketing Manager

RESIGNED

Assigned on 18 Jul 1995

Resigned on 21 Jan 1999

Time on role 3 years, 6 months, 3 days

BAYLISS, Christopher Leonard

Director

Retired

RESIGNED

Assigned on 01 Aug 2003

Resigned on 01 Apr 2005

Time on role 1 year, 8 months

GILLISON, Fiona

Director

Psychologist

RESIGNED

Assigned on 19 Aug 2004

Resigned on 01 Jul 2008

Time on role 3 years, 10 months, 12 days

GREEN, Robert

Director

Educational Psychologist

RESIGNED

Assigned on 02 Apr 2000

Resigned on 18 Aug 2004

Time on role 4 years, 4 months, 16 days

KLYHN, Joan

Director

Spiritual Director

RESIGNED

Assigned on 04 Aug 1994

Resigned on 18 Jul 1995

Time on role 11 months, 14 days

SHERMAN, Loren

Director

Consultant

RESIGNED

Assigned on 01 Jun 2009

Resigned on 01 Aug 2017

Time on role 8 years, 2 months

WARDELL, Anne Veronica

Director

Client Services Director

RESIGNED

Assigned on 21 Jan 1999

Resigned on 05 Dec 2002

Time on role 3 years, 10 months, 15 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Aug 1994

Resigned on 04 Aug 1994

Time on role


Some Companies

CJ AUTOSPORT LTD

RIVERBANK INDUSTRIAL AREA,ALLOA,FK10 1NU

Number:SC539731
Status:ACTIVE
Category:Private Limited Company

DARTMOUTH MEWS (BRISTOL) MANAGEMENT COMPANY LIMITED

CORNERS 28 GRANGE PARK,BRISTOL,BS9 4BP

Number:10560555
Status:ACTIVE
Category:Private Limited Company

DBX GLOBAL LIMITED

THE MILL,OSWESTRY,SY10 8BH

Number:08040316
Status:ACTIVE
Category:Private Limited Company

FORNAX ADMINISTRATION LIMITED

61/63 CROCKHAMWELL ROAD,WOODLEY,RG5 3JP

Number:10374053
Status:ACTIVE
Category:Private Limited Company

KILCREST LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:05746940
Status:ACTIVE
Category:Private Limited Company

PRIOREDGE LIMITED

LINDEN HOUSE,ABERGAVENNY,NP7 5NF

Number:02559087
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