ST SWITHINS YARD LIMITED
Status | ACTIVE |
Company No. | 03930074 |
Category | |
Incorporated | 21 Feb 2000 |
Age | 24 years, 3 months, 10 days |
Jurisdiction | England 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
ACTIVEAssigned on 21 Mar 2023
Current time on role 1 year, 2 months, 12 days
Director
Retired
ACTIVEAssigned on 03 Feb 2022
Current time on role 2 years, 3 months, 27 days
Director
Retired
ACTIVEAssigned on 02 Feb 2024
Current time on role 4 months
Director
Chartered Civil Engineer
ACTIVEAssigned on 19 Jan 2016
Current time on role 8 years, 4 months, 14 days
Secretary
RESIGNEDAssigned on 21 Feb 2000
Resigned on 19 Nov 2002
Time on role 2 years, 8 months, 27 days
Secretary
RESIGNEDAssigned 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
RESIGNEDAssigned on 21 Feb 2000
Resigned on 21 Feb 2000
Time on role
HML COMPANY SECRETARIAL SERVICES LTD
Corporate-secretary
RESIGNEDAssigned on 01 Oct 2014
Resigned on 21 Mar 2023
Time on role 8 years, 5 months, 20 days
Director
Retired
RESIGNEDAssigned 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
RESIGNEDAssigned on 21 Feb 2000
Resigned on 19 Nov 2002
Time on role 2 years, 8 months, 27 days
Director
Computer Programmer
RESIGNEDAssigned on 19 Nov 2002
Resigned on 30 Oct 2014
Time on role 11 years, 11 months, 11 days
Director
Retired
RESIGNEDAssigned on 19 Nov 2002
Resigned on 01 Mar 2005
Time on role 2 years, 3 months, 12 days
Director
Retired
RESIGNEDAssigned on 19 Nov 2002
Resigned on 30 Sep 2008
Time on role 5 years, 10 months, 11 days
Director
Property Developer
RESIGNEDAssigned on 21 Feb 2000
Resigned on 19 Nov 2002
Time on role 2 years, 8 months, 27 days
Director
Company Director & Business Ow
RESIGNEDAssigned on 19 Nov 2002
Resigned on 13 Oct 2008
Time on role 5 years, 10 months, 24 days
Director
Engineer
RESIGNEDAssigned on 19 Nov 2002
Resigned on 23 Jun 2022
Time on role 19 years, 7 months, 4 days
Director
Graphic Designer
RESIGNEDAssigned on 20 Oct 2017
Resigned on 26 Oct 2021
Time on role 4 years, 6 days
Director
Director
RESIGNEDAssigned 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 |
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 |
UNIT 5B HAYDOCK LANE,ST. HELENS,WA11 9UY
Number: | 10992739 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVER MEWS (WINCHESTER) MANAGEMENT COMPANY LIMITED
3 OLIVER MEWS,WINCHESTER,SO23 9TG
Number: | 09627588 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
36 DEMPSEY COURT,ABERDEEN,AB15 4DY
Number: | SC578388 |
Status: | ACTIVE |
Category: | Private Limited Company |