5 UPPER EAST HAYES BATH LIMITED

17 Burwood Place 17 Burwood Place, Teignmouth, TQ14 8FR, United Kingdom
StatusACTIVE
Company No.05535295
CategoryPrivate Limited Company
Incorporated12 Aug 2005
Age18 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

5 UPPER EAST HAYES BATH LIMITED is an active private limited company with number 05535295. It was incorporated 18 years, 8 months, 22 days ago, on 12 August 2005. The company address is 17 Burwood Place 17 Burwood Place, Teignmouth, TQ14 8FR, United Kingdom.



People

FRUMER, Charles

Secretary

ACTIVE

Assigned on 02 Apr 2012

Current time on role 12 years, 1 month, 1 day

FORDHAM, Isabelle Anne

Director

Accountant

ACTIVE

Assigned on 01 Apr 2018

Current time on role 6 years, 1 month, 2 days

FRUMER, Charles

Director

Administrator

ACTIVE

Assigned on 02 Apr 2012

Current time on role 12 years, 1 month, 1 day

O'CONNELL, Julian Thomas Robert

Director

Director

ACTIVE

Assigned on 02 Apr 2012

Current time on role 12 years, 1 month, 1 day

CLOSIER, Charlotte

Secretary

Student

RESIGNED

Assigned on 01 Aug 2006

Resigned on 02 Apr 2012

Time on role 5 years, 8 months, 1 day

COPPEN, Rosamund

Secretary

RESIGNED

Assigned on 12 Aug 2005

Resigned on 12 Aug 2006

Time on role 1 year

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Aug 2005

Resigned on 12 Aug 2005

Time on role

BOCK, Susan

Director

Lecturer

RESIGNED

Assigned on 12 Aug 2005

Resigned on 01 Aug 2006

Time on role 11 months, 20 days

CLOSIER, Charlotte

Director

Student

RESIGNED

Assigned on 01 Aug 2006

Resigned on 02 Apr 2012

Time on role 5 years, 8 months, 1 day

COSIER, Ian Timothy

Director

Farmer

RESIGNED

Assigned on 01 Dec 2010

Resigned on 03 Aug 2011

Time on role 8 months, 2 days

HARDING, Paula

Director

Teacher

RESIGNED

Assigned on 01 Aug 2006

Resigned on 28 Feb 2008

Time on role 1 year, 6 months, 27 days

MAY, Nicholas

Director

Army Officer

RESIGNED

Assigned on 12 Aug 2005

Resigned on 01 Aug 2006

Time on role 11 months, 20 days

ROBERTS, Julie Anne

Director

Director

RESIGNED

Assigned on 02 Apr 2012

Resigned on 30 Jun 2014

Time on role 2 years, 2 months, 28 days

ROBERTS, Julie Anne

Director

Clerical

RESIGNED

Assigned on 02 Apr 2012

Resigned on 14 Jun 2014

Time on role 2 years, 2 months, 12 days

SPEAR, Richard

Director

Accountant

RESIGNED

Assigned on 14 Jun 2014

Resigned on 30 Apr 2018

Time on role 3 years, 10 months, 16 days


Some Companies

BEDDOW PROJECT LIMITED

26 CROMER ROAD,LEAMINGTON SPA,CV32 7RZ

Number:07900175
Status:ACTIVE
Category:Private Limited Company

CINNAMON MELKSHAM LTD

51 HIGH STREET,MELKSHAM,SN12 6JY

Number:10595588
Status:ACTIVE
Category:Private Limited Company

GLOBAL RISK SOLUTIONS (N.I.) LIMITED

KILLYHEVLIN BUSINESS CENTRE,ENNISKILLEN,BT74 4EB

Number:NI654837
Status:ACTIVE
Category:Private Limited Company

MILTON AND KING LTD

37 WORFIELD STREET,LONDON,SW11 4RB

Number:11739304
Status:ACTIVE
Category:Private Limited Company

RIGHT SERVICES GROUP LTD

97 KINGSBRIDGE DRIVE,GLASGOW,G44 4JT

Number:SC404288
Status:ACTIVE
Category:Private Limited Company

SAUNTERS HAULAGE & PLANT LIMITED

93 BOHEMIA ROAD,EAST SUSSEX,TN37 6RJ

Number:05414331
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