4 VANE STREET BATH MANAGEMENT COMPANY LIMITED

Office F1 Office F1, Corsham, SN13 9RS, England
StatusACTIVE
Company No.03464016
Category
Incorporated12 Nov 1997
Age26 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

4 VANE STREET BATH MANAGEMENT COMPANY LIMITED is an active with number 03464016. It was incorporated 26 years, 6 months, 22 days ago, on 12 November 1997. The company address is Office F1 Office F1, Corsham, SN13 9RS, England.



People

LIMITED, Spg Property

Secretary

ACTIVE

Assigned on 06 Jul 2022

Current time on role 1 year, 10 months, 29 days

KEEGAN, Andrew

Director

Accountant

ACTIVE

Assigned on 02 Sep 2023

Current time on role 9 months, 2 days

BOWEN, Niall Thomas

Secretary

RESIGNED

Assigned on 25 Sep 2001

Resigned on 29 Apr 2002

Time on role 7 months, 4 days

BROWN, Richard

Secretary

Hm Forces

RESIGNED

Assigned on 29 Apr 2002

Resigned on 01 Jun 2007

Time on role 5 years, 1 month, 3 days

MILLS, Richard James

Secretary

RESIGNED

Assigned on 10 Oct 2019

Resigned on 22 Mar 2022

Time on role 2 years, 5 months, 12 days

O'DONOVAN, Gervase Antony Manfred

Secretary

Accountant

RESIGNED

Assigned on 01 Jun 2007

Resigned on 09 Sep 2019

Time on role 12 years, 3 months, 8 days

RYALL, James

Secretary

RESIGNED

Assigned on 12 Nov 1997

Resigned on 25 Sep 2001

Time on role 3 years, 10 months, 13 days

PM PROPERTY SERVICES (WESSEX) LTD

Corporate-secretary

RESIGNED

Assigned on 22 Mar 2022

Resigned on 05 Jul 2022

Time on role 3 months, 14 days

BRYANT, Elizabeth Anne

Director

Property Search

RESIGNED

Assigned on 16 Sep 2003

Resigned on 17 Feb 2005

Time on role 1 year, 5 months, 1 day

CLARK, Martin

Director

Director

RESIGNED

Assigned on 18 Dec 2013

Resigned on 19 Sep 2023

Time on role 9 years, 9 months, 1 day

FAULKNER, Robert William

Director

Advertising Manager

RESIGNED

Assigned on 17 Feb 2005

Resigned on 31 Jan 2009

Time on role 3 years, 11 months, 14 days

HAWKINS, Leslie Robert

Director

Retired

RESIGNED

Assigned on 03 Mar 2010

Resigned on 17 Sep 2023

Time on role 13 years, 6 months, 14 days

LOVE, Andrew

Director

Mechanical Engineer

RESIGNED

Assigned on 28 Jan 2002

Resigned on 16 Sep 2003

Time on role 1 year, 7 months, 19 days

WITTON, Peter Charles

Director

Director

RESIGNED

Assigned on 12 Nov 1997

Resigned on 12 Dec 2012

Time on role 15 years, 1 month


Some Companies

D.L.CARTER AND SON LIMITED

FERNDENE,GATESHEAD,NE8 4SP

Number:00645989
Status:ACTIVE
Category:Private Limited Company

DJW NICHOLSON (WARWICKSHIRE) LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:10084599
Status:ACTIVE
Category:Private Limited Company

FLAMES GOURMET KITCHEN LTD

48 BRAMMAS CLOSE,SLOUGH,SL1 2TR

Number:09806982
Status:ACTIVE
Category:Private Limited Company

GREENSWARD CAFE LIMITED

92 STATION ROAD,CLACTON-ON-SEA,CO15 1SG

Number:04707384
Status:ACTIVE
Category:Private Limited Company

JWORKSHOP LTD

FLAT 16 STRAFFAN LODGE,LONDON,NW3 4XE

Number:10954587
Status:ACTIVE
Category:Private Limited Company

SYNERGY ECO ELECTRICAL LTD

96 CAIRNFIELD AVENUE,LONDON,NW2 7PE

Number:09469620
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