8 CAMDEN CRESCENT BATH LIMITED

Office F1, Unit 23 Leafield Industrial Estate Leafield Way Office F1, Unit 23 Leafield Industrial Estate Leafield Way, Corsham, SN13 9RS, England
StatusACTIVE
Company No.04642215
CategoryPrivate Limited Company
Incorporated20 Jan 2003
Age21 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

8 CAMDEN CRESCENT BATH LIMITED is an active private limited company with number 04642215. It was incorporated 21 years, 4 months, 1 day ago, on 20 January 2003. The company address is Office F1, Unit 23 Leafield Industrial Estate Leafield Way Office F1, Unit 23 Leafield Industrial Estate Leafield Way, Corsham, SN13 9RS, England.



People

SPG PROPERTY LTD

Corporate-secretary

ACTIVE

Assigned on 14 Dec 2023

Current time on role 5 months, 7 days

BENYON, Frank Sheehan

Director

None

ACTIVE

Assigned on 01 Nov 2015

Current time on role 8 years, 6 months, 20 days

LEWIS, Hugh Wilson

Director

Barrister-At-Law

ACTIVE

Assigned on 20 Jan 2003

Current time on role 21 years, 4 months, 1 day

ORMSHAW, Nathan James

Director

Airline Pilot

ACTIVE

Assigned on 20 Jan 2003

Current time on role 21 years, 4 months, 1 day

PAUL, Janet

Director

Publisher

ACTIVE

Assigned on 20 Nov 2009

Current time on role 14 years, 6 months, 1 day

MEADOWCROFT, Janet

Secretary

RESIGNED

Assigned on 20 Feb 2004

Resigned on 14 Jun 2011

Time on role 7 years, 3 months, 23 days

PERRY, Martin

Secretary

RESIGNED

Assigned on 14 Jun 2011

Resigned on 11 Dec 2023

Time on role 12 years, 5 months, 27 days

VELLEMAN, Deborah Mary

Secretary

RESIGNED

Assigned on 20 Jan 2003

Resigned on 06 Feb 2004

Time on role 1 year, 17 days

BOLTON, David

Director

Property Renovator

RESIGNED

Assigned on 20 Jan 2003

Resigned on 16 Oct 2011

Time on role 8 years, 8 months, 27 days

CHILVER, John

Director

Artist And Lecturer

RESIGNED

Assigned on 01 Mar 2006

Resigned on 07 Sep 2007

Time on role 1 year, 6 months, 6 days

MEADOWCROFT, Janet

Director

Group Account Director-Publish

RESIGNED

Assigned on 20 Jan 2003

Resigned on 01 Mar 2006

Time on role 3 years, 1 month, 12 days

PEARCE, Brian Nolan

Director

Retired

RESIGNED

Assigned on 20 Jan 2003

Resigned on 31 May 2005

Time on role 2 years, 4 months, 11 days

SHINGLER, Vicki

Director

Brand Manager

RESIGNED

Assigned on 07 Sep 2007

Resigned on 11 Jul 2012

Time on role 4 years, 10 months, 4 days


Some Companies

ALIVE INTERNATIONAL HOLDING LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11242989
Status:ACTIVE
Category:Private Limited Company

BLANCHARDS INHERITANCE LTD

42A HIGH STREET,BROADSTAIRS,CT10 1JT

Number:11696757
Status:ACTIVE
Category:Private Limited Company

BRH PROJECTS LTD

THE CASTLE MILL MINNEYMOOR HILL,DONCASTER,DN12 3EN

Number:07987538
Status:ACTIVE
Category:Private Limited Company

SKIPPER'S ESSENTIALS LIMITED

37 FENNEL ROAD,BRISTOL,BS20 7AR

Number:10852216
Status:ACTIVE
Category:Private Limited Company

SUISSE PROPERTY HOLDINGS LIMITED

ESTATE OFFICE OAKLEY HOUSE,BEDFORD,MK43 7ST

Number:05535493
Status:ACTIVE
Category:Private Limited Company

THE RUDE FOOD COMPANY LTD

14 BARRACKS LANE,NANTWICH,CW5 8PR

Number:11489177
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