BANK HOUSE MANAGEMENT LIMITED

2 Westfield Business Park Barns Ground 2 Westfield Business Park Barns Ground, Clevedon, BS21 6UA, England
StatusACTIVE
Company No.05176375
Category
Incorporated12 Jul 2004
Age19 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

BANK HOUSE MANAGEMENT LIMITED is an active with number 05176375. It was incorporated 19 years, 10 months, 27 days ago, on 12 July 2004. The company address is 2 Westfield Business Park Barns Ground 2 Westfield Business Park Barns Ground, Clevedon, BS21 6UA, England.



People

HOLDSHARE SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2019

Current time on role 5 years, 5 months, 7 days

WRIGHT, Alan Frederick

Director

Retired

ACTIVE

Assigned on 23 Oct 2008

Current time on role 15 years, 7 months, 16 days

PHELPS, Stephen William

Secretary

RESIGNED

Assigned on 12 Jul 2004

Resigned on 01 Oct 2006

Time on role 2 years, 2 months, 19 days

STOCKFORD, Jane Victoria

Secretary

RESIGNED

Assigned on 02 Jan 2012

Resigned on 01 Mar 2012

Time on role 1 month, 30 days

TURNER, Robert Edward

Secretary

Property Manager

RESIGNED

Assigned on 01 Oct 2006

Resigned on 21 Feb 2009

Time on role 2 years, 4 months, 20 days

WILLIAMSON, Mary Pauline

Secretary

Property Manager

RESIGNED

Assigned on 21 Aug 2009

Resigned on 04 Aug 2010

Time on role 11 months, 14 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Jul 2004

Resigned on 12 Jul 2004

Time on role

WOODS BLOCK MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Mar 2012

Resigned on 31 Dec 2018

Time on role 6 years, 9 months, 30 days

BAKER, Beverley

Director

Performance Manager

RESIGNED

Assigned on 09 Nov 2011

Resigned on 01 Apr 2015

Time on role 3 years, 4 months, 23 days

BASSETT, James Anthony

Director

New Business Manager

RESIGNED

Assigned on 27 Jun 2008

Resigned on 03 Nov 2010

Time on role 2 years, 4 months, 6 days

BLOWER, Graham John

Director

Quantity Surveyor

RESIGNED

Assigned on 12 Jul 2004

Resigned on 26 Sep 2006

Time on role 2 years, 2 months, 14 days

CARTER, Peter George

Director

Retired

RESIGNED

Assigned on 26 Sep 2006

Resigned on 06 Sep 2013

Time on role 6 years, 11 months, 10 days

COOPER, Graham Andrew

Director

Surveyor

RESIGNED

Assigned on 12 Jul 2004

Resigned on 26 Sep 2006

Time on role 2 years, 2 months, 14 days

FINDON, Katherine Elizabeth

Director

Transport Manager

RESIGNED

Assigned on 26 Sep 2006

Resigned on 23 Oct 2008

Time on role 2 years, 27 days

JONES, Philip Leslie

Director

None

RESIGNED

Assigned on 16 Jul 2019

Resigned on 01 Sep 2021

Time on role 2 years, 1 month, 16 days

SIMMONS, Hannah Blanche

Director

Nurse

RESIGNED

Assigned on 26 Sep 2006

Resigned on 08 May 2008

Time on role 1 year, 7 months, 12 days

STEWART, Ramon Paul

Director

Retired

RESIGNED

Assigned on 26 Sep 2006

Resigned on 14 Aug 2021

Time on role 14 years, 10 months, 18 days


Some Companies

ALLIED LONDON DEVELOPMENT MANAGEMENT LIMITED

C/O ALLIED LONDON NO. 1 SPINNINGFIELDS,1 HARDMAN SQUARE,M3 3EB

Number:07664668
Status:ACTIVE
Category:Private Limited Company

CENTRAL V68 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09010127
Status:LIQUIDATION
Category:Private Limited Company

GORSELANDS PARK MANAGEMENT COMPANY LIMITED

3RD FLOOR, 5 TEMPLE SQUARE,LIVERPOOL,L2 5RH

Number:02609023
Status:ACTIVE
Category:Private Limited Company

JMH LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10767156
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORREY PROPERTY LIMITED

25 AIREDALE ROAD,LONDON,SW12 8SQ

Number:10735574
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PIER ONE LOOE LTD

THE WISHING WELL FORE STREET,LOOE,PL13 1HH

Number:11067130
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