About

Registered Number: 03746949
Date of Incorporation: 07/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: The Clockhouse Bath Hill, Keynsham, Bristol, BS31 1HL,

 

Based in Bristol, 2 Russell Street (Bath) Ltd was registered on 07 April 1999, it's status is listed as "Active". The current directors of this organisation are listed as Tarr, James Daniel, Attah, Nicholas Jay, Spilsbury, Richard, Williams, Avril Murray, Gay, David John, Evans, Malcolm, Fraser, Robert Scott, Dr, Hansell, Rosemary Ann, Horsfield, Andrew, Milligan, Deborah Caroline, Mohr, Helen, Seppings, Mary Janet, Slydell, Nigel Peter, Stafford, Christopher James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTAH, Nicholas Jay 10 September 2018 - 1
SPILSBURY, Richard 01 May 2000 - 1
WILLIAMS, Avril Murray 29 September 2011 - 1
EVANS, Malcolm 12 July 2002 08 August 2006 1
FRASER, Robert Scott, Dr 14 May 2004 05 May 2010 1
HANSELL, Rosemary Ann 01 April 2000 28 June 2002 1
HORSFIELD, Andrew 30 August 2002 18 February 2011 1
MILLIGAN, Deborah Caroline 28 November 2003 05 November 2008 1
MOHR, Helen 07 April 1999 01 April 2000 1
SEPPINGS, Mary Janet 04 October 2012 05 April 2016 1
SLYDELL, Nigel Peter 21 December 2000 28 November 2003 1
STAFFORD, Christopher James 10 April 2000 10 July 2013 1
Secretary Name Appointed Resigned Total Appointments
TARR, James Daniel 01 September 2016 - 1
GAY, David John 07 April 1999 01 April 2000 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 September 2020
CS01 - N/A 11 May 2020
PSC08 - N/A 10 March 2020
PSC07 - N/A 10 March 2020
AD01 - Change of registered office address 01 November 2019
AD01 - Change of registered office address 01 November 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 10 May 2019
AP01 - Appointment of director 17 September 2018
AA - Annual Accounts 26 August 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 12 May 2017
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
AA - Annual Accounts 08 September 2016
AP03 - Appointment of secretary 06 September 2016
AD01 - Change of registered office address 04 August 2016
TM02 - Termination of appointment of secretary 04 August 2016
TM01 - Termination of appointment of director 11 April 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 05 May 2015
AP04 - Appointment of corporate secretary 06 October 2014
TM02 - Termination of appointment of secretary 06 October 2014
AD01 - Change of registered office address 06 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 April 2014
AP01 - Appointment of director 13 November 2013
AA - Annual Accounts 24 September 2013
TM01 - Termination of appointment of director 22 July 2013
AR01 - Annual Return 16 April 2013
CH03 - Change of particulars for secretary 16 April 2013
AP01 - Appointment of director 10 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 24 April 2012
AP01 - Appointment of director 12 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 27 April 2011
TM01 - Termination of appointment of director 22 February 2011
TM01 - Termination of appointment of director 04 June 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 09 March 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 11 November 2008
AA - Annual Accounts 10 November 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 04 April 2007
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 03 November 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
363s - Annual Return 29 April 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 23 April 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
AA - Annual Accounts 20 January 2003
225 - Change of Accounting Reference Date 20 January 2003
288a - Notice of appointment of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 30 January 2002
288a - Notice of appointment of directors or secretaries 05 July 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 08 February 2001
288a - Notice of appointment of directors or secretaries 24 May 2000
363s - Annual Return 04 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
287 - Change in situation or address of Registered Office 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 1999
NEWINC - New incorporation documents 07 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.