About

Registered Number: 02201943
Date of Incorporation: 03/12/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: 20-21 Brassmill Enterprise Centre, Bath, BA1 3JN

 

Having been setup in 1987, Brassmill Enterprise Centre (Management) Ltd has its registered office in Bath. We don't currently know the number of employees at this organisation. This business has 11 directors listed as Baker, Alex Michael, Tarallo, Salvatore, Temblett, Desmond Keith, Anketell-jones, Patrick Michael, Jones, Martin Christopher, Jorephani, Karim, Mclean, Jonathan, Newman, Martin Paul, Pristo, Graham Martin, Toombs, Paul, Warren, Stephen Arthur in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Alex Michael 26 June 2014 - 1
TARALLO, Salvatore 29 April 1997 - 1
ANKETELL-JONES, Patrick Michael N/A 29 April 1997 1
JONES, Martin Christopher N/A 29 April 1997 1
JOREPHANI, Karim 29 April 1997 24 October 2004 1
MCLEAN, Jonathan 09 December 2002 31 December 2011 1
NEWMAN, Martin Paul 15 February 1995 29 April 1997 1
PRISTO, Graham Martin 30 June 1993 29 April 1997 1
TOOMBS, Paul 29 April 1997 31 July 2009 1
WARREN, Stephen Arthur N/A 01 January 1995 1
Secretary Name Appointed Resigned Total Appointments
TEMBLETT, Desmond Keith 09 December 2002 21 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 06 July 2019
RP04CS01 - N/A 11 June 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 16 December 2015
CH01 - Change of particulars for director 16 September 2015
AA - Annual Accounts 13 August 2015
CH01 - Change of particulars for director 14 April 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 23 December 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 27 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 17 December 2013
CH01 - Change of particulars for director 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
AD01 - Change of registered office address 15 October 2013
TM01 - Termination of appointment of director 21 February 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 27 December 2012
AD01 - Change of registered office address 11 May 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 01 March 2012
AP01 - Appointment of director 12 April 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 28 February 2011
AP01 - Appointment of director 19 April 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
TM01 - Termination of appointment of director 22 January 2010
AA - Annual Accounts 22 January 2010
287 - Change in situation or address of Registered Office 22 April 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 13 July 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 08 June 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 29 May 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 17 May 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 26 August 1998
288a - Notice of appointment of directors or secretaries 04 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
AA - Annual Accounts 20 May 1997
363s - Annual Return 06 May 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 09 July 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 11 September 1995
288 - N/A 11 September 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 02 June 1994
AA - Annual Accounts 13 February 1994
288 - N/A 14 January 1994
363s - Annual Return 05 October 1993
AA - Annual Accounts 05 February 1993
363x - Annual Return 23 June 1992
AA - Annual Accounts 13 April 1992
363x - Annual Return 23 July 1991
288 - N/A 29 June 1991
288 - N/A 29 June 1991
AA - Annual Accounts 05 March 1991
363 - Annual Return 05 March 1991
287 - Change in situation or address of Registered Office 28 February 1990
288 - N/A 28 February 1990
288 - N/A 28 February 1990
288 - N/A 28 February 1990
288 - N/A 28 February 1990
288 - N/A 28 February 1990
363 - Annual Return 11 January 1990
AA - Annual Accounts 16 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 December 1987
NEWINC - New incorporation documents 03 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.