Advanced company searchLink opens in new window

CONCORDIA BATH MANAGEMENT COMPANY LIMITED

Company number 05913093

Filter officers

Filter officers

Officers: 24 officers / 20 resignations

ALPHA HOUSING SERVICES LIMITED

Correspondence address
1st Floor, 1 Chartfield House, Castle Street, Taunton, Somerset, England, TA1 4AS
Role Active
Secretary
Appointed on
18 September 2021

UK Limited Company What's this?

Registration number
02282521

MATTHIASON, Pamela Rowan

Correspondence address
1st Floor, 1 Chartfield House, Castle Street, Taunton, England, TA1 4AS
Role Active
Director
Date of birth
May 1949
Appointed on
18 October 2019
Nationality
British
Country of residence
United Kingdom
Occupation
N/A

STEPHINSON, Marjorie Helen

Correspondence address
1st Floor, 1 Chartfield House, Castle Street, Taunton, England, TA1 4AS
Role Active
Director
Date of birth
March 1940
Appointed on
18 October 2019
Nationality
British
Country of residence
United Kingdom
Occupation
N/A

WHITFIELD, Benjamin Edward Peter

Correspondence address
1st Floor, 1 Chartfield House, Castle Street, Taunton, England, TA1 4AS
Role Active
Director
Date of birth
September 1984
Appointed on
5 July 2022
Nationality
British
Country of residence
United Kingdom
Occupation
Structural Engineer

ARMITAGE, Matthew

Correspondence address
44 Essex Street, Strand, London, WC2R 3JF
Role Resigned
Secretary
Appointed on
14 April 2015
Resigned on
16 July 2015

ATKINS, Gillian

Correspondence address
32 Laureate Way, Hemel Hempstead, Hertfordshire, HP1 3RT
Role Resigned
Secretary
Appointed on
22 August 2006
Resigned on
2 June 2008
Nationality
British

CROFT, Susan Patricia

Correspondence address
4 Lindum Road, Teddington, Middlesex, TW11 9DR
Role Resigned
Secretary
Appointed on
2 June 2008
Resigned on
11 September 2008
Nationality
British
Occupation
Accountant

HAMILTON, Deborah Pamela

Correspondence address
44 Essex Street, Strand, London, WC2R 3JF
Role Resigned
Secretary
Appointed on
17 September 2008
Resigned on
22 September 2014
Nationality
British
Occupation
Co Secretary

MELGES, Bethan

Correspondence address
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR
Role Resigned
Secretary
Appointed on
16 July 2015
Resigned on
11 November 2016

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR
Role Resigned
Secretary
Appointed on
11 November 2016
Resigned on
17 September 2021

UK Limited Company What's this?

Registration number
03067765

LONDON LAW SECRETARIAL LIMITED

Correspondence address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Role Resigned
Nominee Secretary
Appointed on
22 August 2006
Resigned on
22 August 2006

BROWNE, Daniel Harry Rate

Correspondence address
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR
Role Resigned
Director
Date of birth
March 1972
Appointed on
27 April 2012
Resigned on
18 October 2019
Nationality
British
Country of residence
England
Occupation
Land Director

CROFT, Susan Patricia

Correspondence address
4 Lindum Road, Teddington, Middlesex, TW11 9DR
Role Resigned
Director
Date of birth
November 1967
Appointed on
20 November 2006
Resigned on
11 September 2008
Nationality
British
Country of residence
England
Occupation
Company Director

GIRVAN, Ian Alexander

Correspondence address
1st Floor, 1 Chartfield House, Castle Street, Taunton, England, TA1 4AS
Role Resigned
Director
Date of birth
September 1938
Appointed on
8 December 2021
Resigned on
6 June 2022
Nationality
English
Country of residence
England
Occupation
Retired

GOWER, Eleanor Ann

Correspondence address
15 Kempthorne Lane, Bath, England, BA2 5DX
Role Resigned
Director
Date of birth
September 1947
Appointed on
18 October 2019
Resigned on
24 February 2021
Nationality
British
Country of residence
United Kingdom
Occupation
N/A

HAMILTON, Deborah Pamela

Correspondence address
Kier Group Plc, Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD
Role Resigned
Director
Date of birth
January 1964
Appointed on
17 September 2008
Resigned on
4 September 2014
Nationality
British
Country of residence
United Kingdom
Occupation
Co Secretary

LOMAS, Denis Frederick

Correspondence address
Denewood 25 Carlton Road, Caversham Heights, Reading, Berkshire, RG4 7NT
Role Resigned
Director
Date of birth
January 1943
Appointed on
22 August 2006
Resigned on
19 January 2008
Nationality
British
Occupation
Company Director

MOORE, Nicholas Charles

Correspondence address
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR
Role Resigned
Director
Date of birth
March 1968
Appointed on
27 April 2012
Resigned on
18 October 2019
Nationality
British
Country of residence
United Kingdom
Occupation
Commercial Director

SMITH, Mark Andrew Craig

Correspondence address
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR
Role Resigned
Director
Date of birth
January 1963
Appointed on
27 April 2012
Resigned on
30 June 2019
Nationality
British
Country of residence
United Kingdom
Occupation
Construction Director

STANILAND, Paul John

Correspondence address
44 Essex Street, Strand, London, WC2R 3JF
Role Resigned
Director
Date of birth
September 1955
Appointed on
13 May 2010
Resigned on
17 September 2012
Nationality
British
Country of residence
England
Occupation
Group Financial Controller

THOMAS, Trevor David

Correspondence address
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR
Role Resigned
Director
Date of birth
May 1966
Appointed on
27 April 2012
Resigned on
18 October 2019
Nationality
British
Country of residence
England
Occupation
Sales & Marketing Director

WHITEHEAD, Steven James

Correspondence address
11 Stanmore Chase, St Albans, Hertfordshire, AL4 0EZ
Role Resigned
Director
Date of birth
November 1949
Appointed on
22 August 2006
Resigned on
11 September 2008
Nationality
British
Occupation
Company Director

LONDON LAW SERVICES LIMITED

Correspondence address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Role Resigned
Nominee Director
Appointed on
22 August 2006
Resigned on
22 August 2006

TEMPSFORD OAKS LIMITED

Correspondence address
Tempsford, Hall, Sandy, Bedfordshire, SG19 2BD
Role Resigned
Director
Appointed on
17 September 2008
Resigned on
4 September 2014

Registered in a European Economic Area What's this?

Place registered
ENGLAND
Registration number
6560216