Bath
Bath & North East Somerset
BA2 4QG
Director Name | Peter James Head |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1996(24 years, 8 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Retired |
Correspondence Address | "Edelweiss" 4 Audley Park Road Bath North East Somerset BA1 2XJ |
Director Name | District Judge Mark Rutherford |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1996(24 years, 8 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | District Judge |
Country of Residence | England |
Correspondence Address | 7 The Empire Grand Parade Bath BA2 4DF |
Director Name | Arlene Gilpin |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1997(25 years, 8 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Lecturer |
Correspondence Address | 42 Elton Road Bristol BS7 8DE |
Director Name | Linda Margaret Hanson Fraker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1997(25 years, 12 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | Fieldgrove House Bitton Bristol South Gloucestershire BS15 6HU |
Secretary Name | Caroline North Hutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1997(26 years after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Resource Manager |
Correspondence Address | 150 High Street Chapmanslade Westbury Wiltshire BA13 4AP |
Director Name | Sandra Joakim |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1997(26 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Marketing Services/PR Consulta |
Correspondence Address | 10 Richmond Road Lansdown Bath North East Somerset BA1 5TU |
Director Name | Mr Jonathan Robert Wyld |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Ox Mead Farm Peasdown St John Bath BA2 8PN |
Director Name | Prof Frank Julius Wallace |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 November 1995) |
Role | Engineering Consultant |
Correspondence Address | Cedarwood Cottage Sion Road Bath Somerset BA1 5SG |
Director Name | Roger Samuel Trafford |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Headmaster |
Correspondence Address | 12 The Avenue Clifton Bristol Avon BS8 3HF |
Director Name | Dr Michael Seddon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 May 1996) |
Role | Doctor |
Correspondence Address | The Lawn 117 High Street Wick Bristol Avon BS15 5QQ |
Director Name | Mr William Ralph Murphy |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables 130 Kelston Road Bath Avon BA1 9AB |
Director Name | Mr Phillip Harris |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 July 1997) |
Role | Chartered Surveyor |
Correspondence Address | Church Farm Pump Lane Bathford Bath |
Director Name | Mrs Christine Groves |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 1994) |
Role | Housewife |
Correspondence Address | Worlocks Barn Back Lane Marshfield Chippenham Wilts SN14 8NQ |
Secretary Name | Mr Jonathan Robert Wyld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Ox Mead Farm Peasdown St John Bath BA2 8PN |
Director Name | John Prestbury Wroughton |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1996) |
Role | Retired |
Correspondence Address | 6 Ormonde House Sion Hill Bath Avon BA1 2UN |
Director Name | Elvie Janet Brown |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 May 1996) |
Role | Educational Psychologylist |
Correspondence Address | Prospect House Prestleigh Road Evercreech Shepton Mallet Somerset BA4 6JY |
Director Name | Mr Andrew George Aldridge Hillman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(22 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 June 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood House Birchwood Lane Pensford Bristol Avon BS39 4NG |
Director Name | Howard Mark Burton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(22 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 1995) |
Role | Pilot |
Correspondence Address | Halfway House 4 The Brownibgs Box Wiltshire SN14 9HP |
Director Name | Jennifer Ruth Vivian |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 1994(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 1997) |
Role | Houswife |
Correspondence Address | Eastover Farm Manor Road Saltford Bristol Avon BS18 3AF |
Director Name | Mr Richard James Knight |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(24 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 November 1996) |
Role | Retired |
Correspondence Address | Sherwood 123 Midford Road Bath Avon BA2 5RX |
Director Name | Brian John Wilson |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 November 1997) |
Role | Retired |
Correspondence Address | 19a The Avenue Clifton Bristol BS8 3HG |
Registered Address | Moore Stephens & Co London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
4 January 2001 | Dissolved (1 page) |
---|---|
4 October 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 October 2000 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Liquidators statement of receipts and payments (5 pages) |
23 July 1999 | Resolutions
|
23 July 1999 | Registered office changed on 23/07/99 from: the park school, weston lane, bath, somerset BA1 4AQ (1 page) |
21 July 1999 | Resolutions
|
21 July 1999 | Declaration of solvency (4 pages) |
21 July 1999 | Appointment of a voluntary liquidator (1 page) |
15 July 1999 | Resolutions
|
1 June 1999 | Full accounts made up to 31 July 1998 (14 pages) |
1 June 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
28 January 1999 | Annual return made up to 31/12/98 (6 pages) |
3 February 1998 | Annual return made up to 31/12/97
|
3 December 1997 | New director appointed (2 pages) |
27 November 1997 | Director resigned (1 page) |
20 November 1997 | Full accounts made up to 31 July 1997 (14 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | New director appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | Secretary resigned;director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
3 June 1997 | Full accounts made up to 31 July 1996 (14 pages) |
1 May 1997 | New director appointed (2 pages) |
26 February 1997 | Annual return made up to 31/12/96
|
4 October 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
19 April 1996 | Full accounts made up to 31 July 1995 (14 pages) |
11 March 1996 | New director appointed (2 pages) |
31 January 1996 | Annual return made up to 31/12/95
|
18 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |