BATHSTORE LIMITED - WELWYN GARDEN CITY
Company Profile | Company Filings |
Overview
BATHSTORE LIMITED is a Private Limited Company from WELWYN GARDEN CITY UNITED KINGDOM and has the status: Dissolved - no longer trading.
BATHSTORE LIMITED was incorporated 24 years ago on 11/08/1999 and has the registered number: 03823324. The accounts status is DORMANT.
BATHSTORE LIMITED was incorporated 24 years ago on 11/08/1999 and has the registered number: 03823324. The accounts status is DORMANT.
BATHSTORE LIMITED - WELWYN GARDEN CITY
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/07/2017 |
Registered Office
HOME HOUSE 3 ALBANY PLACE
WELWYN GARDEN CITY
HERTS
AL7 3UQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN JAMES HERRETT | Jun 1971 | British | Director | 2018-05-21 | CURRENT |
STEPHEN PAUL WEBSTER | Nov 1952 | British | Director | 2007-02-14 UNTIL 2010-03-31 | RESIGNED |
ALISON DREW | Mar 1971 | British | Secretary | 2007-02-14 UNTIL 2011-08-05 | RESIGNED |
KATHRYN LOUISE FACEY | Secretary | 2013-11-20 UNTIL 2014-06-19 | RESIGNED | ||
MR DEREK PATRICK RILEY | Aug 1961 | Irish | Secretary | 1999-08-11 UNTIL 2003-07-25 | RESIGNED |
L.C.I. SECRETARIES LIMITED | Secretary | 1999-08-11 UNTIL 1999-08-11 | RESIGNED | ||
TOM BROPHY | Secretary | 2011-08-05 UNTIL 2012-05-11 | RESIGNED | ||
MARK JONATHAN WHITE | Jun 1960 | British | Secretary | 2003-07-25 UNTIL 2007-02-14 | RESIGNED |
MR DEREK PATRICK RILEY | Aug 1961 | Irish | Director | 1999-08-11 UNTIL 2005-04-29 | RESIGNED |
MR MARK JONATHAN WHITE | Jun 1960 | British | Director | 2007-02-14 UNTIL 2007-05-31 | RESIGNED |
MARK JONATHAN WHITE | Jun 1960 | British | Director | 2007-02-14 UNTIL 2007-05-31 | RESIGNED |
MR DEAN WESTON | Aug 1969 | British | Director | 2013-11-20 UNTIL 2018-07-02 | RESIGNED |
WOLSELEY DIRECTORS LIMITED | Corporate Director | 2007-05-31 UNTIL 2012-05-11 | RESIGNED | ||
MR ANDREW STAFFORD-DEITSCH | Nov 1956 | British | Director | 2014-06-19 UNTIL 2018-01-23 | RESIGNED |
MR ROBERT ANDREW ROSS SMITH | Apr 1970 | British | Director | 2010-04-01 UNTIL 2012-05-11 | RESIGNED |
MR GORDON DAVID GRENDER | May 1944 | British | Director | 2014-06-19 UNTIL 2018-01-23 | RESIGNED |
WAYNE VERNON LYSAGHT MASON | Feb 1958 | British | Director | 2005-04-29 UNTIL 2007-02-14 | RESIGNED |
L.C.I. DIRECTORS LIMITED | Director | 1999-08-11 UNTIL 1999-08-11 | RESIGNED | ||
GARY ALAN FAVELL | Aug 1956 | British | Director | 2012-05-11 UNTIL 2018-05-08 | RESIGNED |
MRS KATHRYN LOUISE FACEY | Oct 1964 | British | Director | 2013-11-20 UNTIL 2014-06-19 | RESIGNED |
NICO DE BEER | Aug 1960 | British | Director | 1999-08-11 UNTIL 2007-02-14 | RESIGNED |
ANDREW DUNCAN CAMPBELL | Apr 1964 | British | Director | 2013-11-20 UNTIL 2014-07-11 | RESIGNED |
CLAIRE BAYLISS | Oct 1969 | British | Director | 2013-11-20 UNTIL 2017-06-01 | RESIGNED |
LJBC COMPANY LIMITED | Corporate Director | 2012-05-11 UNTIL 2013-11-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bathstore.Com Limited | 2016-08-11 | Welwyn Garden City |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BATHSTORE LIMITED | 2018-04-18 | 31-07-2017 | £2 Cash £2 equity |
Dormant Company Accounts - BATHSTORE LIMITED | 2017-04-12 | 31-07-2016 | £2 Cash £2 equity |
Dormant Company Accounts - BATHSTORE LIMITED | 2016-04-15 | 31-07-2015 | £2 equity |
Dormant Company Accounts - BATHSTORE LIMITED | 2015-04-03 | 31-07-2014 | £2 Cash £2 equity |