113 NEWBRIDGE ROAD (BATH) LIMITED

113 Newbridge Road 113 Newbridge Road, Avon, BA1 3HG
StatusACTIVE
Company No.04166228
Category
Incorporated22 Feb 2001
Age23 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

113 NEWBRIDGE ROAD (BATH) LIMITED is an active with number 04166228. It was incorporated 23 years, 3 months, 1 day ago, on 22 February 2001. The company address is 113 Newbridge Road 113 Newbridge Road, Avon, BA1 3HG.



People

BLYTH, Jay

Secretary

ACTIVE

Assigned on 17 Dec 2013

Current time on role 10 years, 5 months, 6 days

BLYTH, Jay Nathan

Director

Data Editor

ACTIVE

Assigned on 22 Dec 2009

Current time on role 14 years, 5 months, 1 day

ELIOT, Robert Alexander

Secretary

RESIGNED

Assigned on 18 Nov 2009

Resigned on 17 Dec 2013

Time on role 4 years, 29 days

REEVES, Jenny

Secretary

Secretary

RESIGNED

Assigned on 11 Jun 2007

Resigned on 18 Nov 2009

Time on role 2 years, 5 months, 7 days

REMNANT, Fiona Leonie

Secretary

RESIGNED

Assigned on 22 Feb 2001

Resigned on 06 Sep 2005

Time on role 4 years, 6 months, 12 days

SPEAR, Kathryn

Secretary

Teacher

RESIGNED

Assigned on 06 Sep 2005

Resigned on 11 Jun 2007

Time on role 1 year, 9 months, 5 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Feb 2001

Resigned on 22 Feb 2001

Time on role

ELIOT, Robert Alexander

Director

Clinical Audit

RESIGNED

Assigned on 18 May 2007

Resigned on 17 Dec 2013

Time on role 6 years, 6 months, 30 days

FAIRWEATHER, Ewan Dacid

Director

General Manager

RESIGNED

Assigned on 22 Feb 2001

Resigned on 19 Jul 2002

Time on role 1 year, 4 months, 25 days

KARUNARATNE, Sampath Dishantha

Director

Website Manager

RESIGNED

Assigned on 22 Feb 2001

Resigned on 26 Dec 2009

Time on role 8 years, 10 months, 4 days

MAIDMENT, Andrew Alan

Director

Administrator

RESIGNED

Assigned on 12 Nov 2017

Resigned on 31 Jan 2020

Time on role 2 years, 2 months, 19 days

SAVORY, David Michael

Director

Electrical Engineer

RESIGNED

Assigned on 20 Dec 2013

Resigned on 10 Jan 2016

Time on role 2 years, 21 days

SPEAR, Kathryn

Director

Teacher

RESIGNED

Assigned on 20 Jul 2002

Resigned on 11 Jun 2007

Time on role 4 years, 10 months, 22 days


Some Companies

27 REDINGTON ROAD LIMITED

THE CHIMES,LONDON,W9 1PR

Number:06611603
Status:ACTIVE
Category:Private Limited Company

CORNMILL HOMES MANAGEMENT LTD

18 THE ROPEWALK,NOTTINGHAM,NG1 5DT

Number:11893780
Status:ACTIVE
Category:Private Limited Company

G & L TATTOOS LTD

4 VULLIAMY HOUSE,ISLEWORTH,TW7 6GD

Number:08972799
Status:ACTIVE
Category:Private Limited Company

GLENGARRY MAINTENANCE SERVICES LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:05421041
Status:ACTIVE
Category:Private Limited Company

OWENS DELIVERY SOLOUTION'S LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC413880
Status:ACTIVE
Category:Limited Liability Partnership

RED MOTOR ACCESSORIES LTD

21 ROSSNAVANNA,LIMAVADY,BT49 0TU

Number:NI623290
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