ST SWITHINS YARD LIMITED

1 Belmont, Bath, BA1 5DZ, United Kingdom
StatusACTIVE
Company No.03930074
Category
Incorporated21 Feb 2000
Age24 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

ST SWITHINS YARD LIMITED is an active with number 03930074. It was incorporated 24 years, 3 months, 10 days ago, on 21 February 2000. The company address is 1 Belmont, Bath, BA1 5DZ, United Kingdom.



People

WEST OF ENGLAND ESTATE MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 21 Mar 2023

Current time on role 1 year, 2 months, 12 days

BREWSTER, Paul Highmoor

Director

Retired

ACTIVE

Assigned on 03 Feb 2022

Current time on role 2 years, 3 months, 27 days

CARLING, Mary Anne Elisabeth

Director

Retired

ACTIVE

Assigned on 02 Feb 2024

Current time on role 4 months

MCHALE, Gavin

Director

Chartered Civil Engineer

ACTIVE

Assigned on 19 Jan 2016

Current time on role 8 years, 4 months, 14 days

GREEN, Jane Phillippa

Secretary

RESIGNED

Assigned on 21 Feb 2000

Resigned on 19 Nov 2002

Time on role 2 years, 8 months, 27 days

VELLEMAN, Deborah Mary

Secretary

RESIGNED

Assigned on 19 Nov 2002

Resigned on 01 Oct 2014

Time on role 11 years, 10 months, 12 days

BRISTOL LEGAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Feb 2000

Resigned on 21 Feb 2000

Time on role

HML COMPANY SECRETARIAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2014

Resigned on 21 Mar 2023

Time on role 8 years, 5 months, 20 days

CROSS, William Reynolds

Director

Retired

RESIGNED

Assigned on 20 Oct 2009

Resigned on 02 Jan 2024

Time on role 14 years, 2 months, 13 days

GREEN, Stephen Charles Crispin

Director

Property Developer

RESIGNED

Assigned on 21 Feb 2000

Resigned on 19 Nov 2002

Time on role 2 years, 8 months, 27 days

HALL, Adrian John

Director

Computer Programmer

RESIGNED

Assigned on 19 Nov 2002

Resigned on 30 Oct 2014

Time on role 11 years, 11 months, 11 days

JONES, Angela

Director

Retired

RESIGNED

Assigned on 19 Nov 2002

Resigned on 01 Mar 2005

Time on role 2 years, 3 months, 12 days

JONES, Harry

Director

Retired

RESIGNED

Assigned on 19 Nov 2002

Resigned on 30 Sep 2008

Time on role 5 years, 10 months, 11 days

MARTIN, Alan

Director

Property Developer

RESIGNED

Assigned on 21 Feb 2000

Resigned on 19 Nov 2002

Time on role 2 years, 8 months, 27 days

SMALL, Alexander James

Director

Company Director & Business Ow

RESIGNED

Assigned on 19 Nov 2002

Resigned on 13 Oct 2008

Time on role 5 years, 10 months, 24 days

WAKEFIELD, David Simon, Dr

Director

Engineer

RESIGNED

Assigned on 19 Nov 2002

Resigned on 23 Jun 2022

Time on role 19 years, 7 months, 4 days

WARNES, Martin

Director

Graphic Designer

RESIGNED

Assigned on 20 Oct 2017

Resigned on 26 Oct 2021

Time on role 4 years, 6 days

WYNN, Anton Edwin Christopher

Director

Director

RESIGNED

Assigned on 19 Nov 2002

Resigned on 15 Mar 2005

Time on role 2 years, 3 months, 26 days


Some Companies

CHATHAM MILL RESIDENTS MANAGEMENT LIMITED

52 CATHERINE STREET,,BT49 9DB

Number:NI058265
Status:ACTIVE
Category:Private Limited Company

ENGTERPRISES LTD

FLAT A,LONDON,N19 4EH

Number:10585943
Status:ACTIVE
Category:Private Limited Company

GARAGE DOORS OF KNUTSFORD LIMITED

27 TABLEY CLOSE,KNUTSFORD,WA16 0NP

Number:08868417
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IMAGE HOUSE GROUP LIMITED

UNIT 5B HAYDOCK LANE,ST. HELENS,WA11 9UY

Number:10992739
Status:ACTIVE
Category:Private Limited Company
Number:09627588
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RITCHWELL CONSULTANCY LTD

36 DEMPSEY COURT,ABERDEEN,AB15 4DY

Number:SC578388
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