7 CAVENDISH CRESCENT BATH (MANAGEMENT) LIMITED

7 Cavendish Crescent, Bath, BA1 2UG
StatusACTIVE
Company No.03258206
CategoryPrivate Limited Company
Incorporated02 Oct 1996
Age27 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

7 CAVENDISH CRESCENT BATH (MANAGEMENT) LIMITED is an active private limited company with number 03258206. It was incorporated 27 years, 8 months, 15 days ago, on 02 October 1996. The company address is 7 Cavendish Crescent, Bath, BA1 2UG.



People

RUSSELL, Timothy James

Secretary

Retired

ACTIVE

Assigned on 15 Nov 1996

Current time on role 27 years, 7 months, 2 days

ALLSOP, Michael John

Director

Director

ACTIVE

Assigned on 01 May 2023

Current time on role 1 year, 1 month, 16 days

HOME, Mary Margaret

Director

Interior Designer

ACTIVE

Assigned on 01 Apr 1999

Current time on role 25 years, 2 months, 16 days

PECCHIA, Sheila Margaret

Director

Pa Co Director

ACTIVE

Assigned on 16 Jan 2002

Current time on role 22 years, 5 months, 1 day

RUSSELL, Timothy James

Director

Retired

ACTIVE

Assigned on 02 Oct 1996

Current time on role 27 years, 8 months, 15 days

WEST, Amy Claire

Director

New Product Developer

ACTIVE

Assigned on 04 Jul 2018

Current time on role 5 years, 11 months, 13 days

WOOD, Caroline Helyn

Director

Director

ACTIVE

Assigned on 01 May 2023

Current time on role 1 year, 1 month, 16 days

DANIELS, Paul Thomas

Secretary

RESIGNED

Assigned on 02 Oct 1996

Resigned on 15 Nov 1996

Time on role 1 month, 13 days

BROOKE, Charles Edward

Director

Company Director

RESIGNED

Assigned on 21 Oct 1996

Resigned on 22 Aug 1998

Time on role 1 year, 10 months, 1 day

BROOKE, Jessamy Anne Vaughan

Director

Housewife

RESIGNED

Assigned on 22 Aug 1998

Resigned on 31 Mar 1999

Time on role 7 months, 9 days

CAVENDISH, Julie Ann

Director

Unemployed

RESIGNED

Assigned on 31 Aug 2011

Resigned on 01 Jan 2023

Time on role 11 years, 4 months, 1 day

CAVENDISH, William Alwyn Charles Chichester

Director

Company Director

RESIGNED

Assigned on 31 Aug 2011

Resigned on 01 Jan 2023

Time on role 11 years, 4 months, 1 day

GILL, Victoria Mary

Director

Reinsurance Technician

RESIGNED

Assigned on 21 Oct 1996

Resigned on 16 Jan 2002

Time on role 5 years, 2 months, 26 days

HOME, Douglas Edmund Norval

Director

Retired

RESIGNED

Assigned on 21 Oct 1996

Resigned on 30 Sep 2017

Time on role 20 years, 11 months, 9 days

KEELING, David Peter Michael

Director

Retired

RESIGNED

Assigned on 11 Nov 2004

Resigned on 08 Aug 2011

Time on role 6 years, 8 months, 27 days

PITTER, Barbara

Director

Retired Dental Surgeon

RESIGNED

Assigned on 21 Oct 1996

Resigned on 13 Jun 2018

Time on role 21 years, 7 months, 23 days


Some Companies

2B ANT LTD

9 THE GLEN,SOUTHALL,UB2 5RS

Number:08617167
Status:ACTIVE
Category:Private Limited Company

CHURCHWARD SILVERSMITHS LIMITED

95 HIGH STREET,MIDDLESEX,HA8 7DB

Number:04855549
Status:ACTIVE
Category:Private Limited Company

J&M ROOFING LTD

59 KING STREET,WEDNESBURY,WS10 8DE

Number:06451946
Status:ACTIVE
Category:Private Limited Company

MARK JONES Q.S. LIMITED

CREEKSIDE,FAREHAM,PO16 0TE

Number:09504661
Status:ACTIVE
Category:Private Limited Company

MEREPLAN LIMITED

23C JOHNSHILL,LOCHWINNOCH,PA12 4EL

Number:SC454424
Status:ACTIVE
Category:Private Limited Company

STEELERS CONSULTANCY SERVICES LTD

49 MERIDIAN PLACE,LONDON,E14 9FE

Number:10657443
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