3 RUSSELL STREET (BATH) LIMITED - BATH
Company Profile | Company Filings |
Overview
3 RUSSELL STREET (BATH) LIMITED is a Private Limited Company from BATH ENGLAND and has the status: Active.
3 RUSSELL STREET (BATH) LIMITED was incorporated 45 years ago on 12/06/1978 and has the registered number: 01372828. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
3 RUSSELL STREET (BATH) LIMITED was incorporated 45 years ago on 12/06/1978 and has the registered number: 01372828. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
3 RUSSELL STREET (BATH) LIMITED - BATH
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FLATS 1-5
BATH
BA1 2QF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/03/2023 | 06/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAHAM RUSSELL MABON | Dec 1996 | British | Director | 2021-08-11 | CURRENT |
DR DAVID BEAN | Mar 1968 | British | Director | 2019-04-23 | CURRENT |
MISS CAROLINE JAYNE PERIAM | Apr 1963 | British | Director | 1993-06-06 UNTIL 1997-05-11 | RESIGNED |
MATTHEW LEONARD | British | Secretary | 2001-05-01 UNTIL 2003-02-26 | RESIGNED | |
MRS JOYCE RALIA LITTMAN | British | Secretary | RESIGNED | ||
GERVASE ANTONY MANFRED O'DONOVAN | British | Secretary | 2003-02-25 UNTIL 2019-01-17 | RESIGNED | |
MR JAMES TARR | Secretary | 2019-01-17 UNTIL 2020-09-30 | RESIGNED | ||
MRS JOYCE RALIA LITTMAN | British | Director | RESIGNED | ||
DR ANYA ELIZABETH SEAGGER | Oct 1973 | British | Director | 1998-04-29 UNTIL 2012-04-05 | RESIGNED |
RICHARD PAUL DYSON SACKER | May 1963 | British | Director | 1997-05-01 UNTIL 1998-11-25 | RESIGNED |
COLIN JOHN PRISTON | Oct 1937 | British | Director | 1994-11-18 UNTIL 1998-05-22 | RESIGNED |
ROGER EDWARD PORTER | Aug 1942 | British | Director | 1999-09-24 UNTIL 2011-08-18 | RESIGNED |
MR JOHN DAVID TITCOMBE | Dec 1963 | British | Director | RESIGNED | |
GERVASE ANTONY MANFRED O'DONOVAN | British | Director | 2012-05-17 UNTIL 2019-01-17 | RESIGNED | |
MR JONATHAN RICHARD SWINBURNE HARKER | Apr 1961 | British | Director | RESIGNED | |
MR BERTRAM LITTMAN | May 1923 | British | Director | RESIGNED | |
MATTHEW LEONARD | British | Director | 2001-05-01 UNTIL 2003-02-26 | RESIGNED | |
DIANA ESTHER HARKER | May 1935 | British | Director | 1994-11-09 UNTIL 1998-03-18 | RESIGNED |
MR JOHN DAVID CULLUM | Nov 1944 | British | Director | 2001-06-06 UNTIL 2010-03-31 | RESIGNED |
CHIEW HONG COSHAM | Dec 1957 | British | Director | 2003-06-09 UNTIL 2006-10-06 | RESIGNED |
MRS CHRISTINE ELIZABETH CLARKE | Jul 1940 | British | Director | RESIGNED | |
ANDREWS LEASEHOLD MANAGEMENT | Corporate Secretary | 2020-10-01 UNTIL 2022-03-23 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 3 RUSSELL STREET (BATH) LIMITED | 2023-12-15 | 31-03-2023 | £5 equity |
Micro-entity Accounts - 3 RUSSELL STREET (BATH) LIMITED | 2022-07-29 | 31-03-2022 | £5 equity |
Micro-entity Accounts - 3 RUSSELL STREET (BATH) LIMITED | 2022-01-07 | 31-03-2021 | £5 equity |
Micro-entity Accounts - 3 RUSSELL STREET (BATH) LIMITED | 2021-02-11 | 31-03-2020 | £5 equity |
Micro-entity Accounts - 3 RUSSELL STREET (BATH) LIMITED | 2020-01-01 | 31-03-2019 | £5 equity |