AGE UK BATH AND NORTH EAST SOMERSET LIMITED

The Studio, Alexander House The Studio, Alexander House, Bath, BA1 2BT, England
StatusACTIVE
Company No.05367286
Category
Incorporated16 Feb 2005
Age19 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

AGE UK BATH AND NORTH EAST SOMERSET LIMITED is an active with number 05367286. It was incorporated 19 years, 4 months, 23 days ago, on 16 February 2005. The company address is The Studio, Alexander House The Studio, Alexander House, Bath, BA1 2BT, England.



People

ANKETELL-JONES, Patrick Michael

Director

Retired Antique Dealer

ACTIVE

Assigned on 31 Oct 2019

Current time on role 4 years, 8 months, 11 days

BURNS, Rachel Louise

Director

Social Worker

ACTIVE

Assigned on 09 May 2022

Current time on role 2 years, 2 months, 2 days

ENTWISTLE, Lesley Margaret

Director

Retired

ACTIVE

Assigned on 09 Dec 2020

Current time on role 3 years, 7 months, 2 days

GREGSON, Nicola Anne

Director

Retired

ACTIVE

Assigned on 15 Dec 2016

Current time on role 7 years, 6 months, 27 days

GREIG, Robert Douglas

Director

Retired

ACTIVE

Assigned on 09 May 2022

Current time on role 2 years, 2 months, 2 days

MCNAB, Sadie

Director

Retired

ACTIVE

Assigned on 09 May 2022

Current time on role 2 years, 2 months, 2 days

NASH, Kathryn Charlotte Maria

Director

Physiotherapist

ACTIVE

Assigned on 10 Dec 2015

Current time on role 8 years, 7 months, 1 day

SHUBHABRATA, Roy

Director

Company Director

ACTIVE

Assigned on 19 Aug 2020

Current time on role 3 years, 10 months, 23 days

BRIGHT, Susan Anne

Secretary

Voluntary Sector Consultant-Trainer

RESIGNED

Assigned on 14 Nov 2007

Resigned on 22 Mar 2013

Time on role 5 years, 4 months, 8 days

DABBS, Janet Sarah

Secretary

RESIGNED

Assigned on 01 Jun 2006

Resigned on 14 Nov 2007

Time on role 1 year, 5 months, 13 days

DAWSON, Susan

Secretary

RESIGNED

Assigned on 16 Feb 2005

Resigned on 31 May 2006

Time on role 1 year, 3 months, 15 days

ALLEN, Alison Jane

Director

Solicitor

RESIGNED

Assigned on 29 Mar 2011

Resigned on 25 Apr 2017

Time on role 6 years, 27 days

ARDEN, Hilary

Director

Health Service Manager

RESIGNED

Assigned on 06 Dec 2018

Resigned on 24 May 2021

Time on role 2 years, 5 months, 18 days

CLIFT, Claire Teresa

Director

Barrister

RESIGNED

Assigned on 15 Dec 2016

Resigned on 31 Oct 2019

Time on role 2 years, 10 months, 16 days

COOMBS, John Harris

Director

Retired Technologist

RESIGNED

Assigned on 16 Feb 2005

Resigned on 12 Feb 2008

Time on role 2 years, 11 months, 24 days

DEWEY, Ian Charles

Director

Retired

RESIGNED

Assigned on 29 Mar 2011

Resigned on 08 Feb 2012

Time on role 10 months, 10 days

DEWEY, Ian Charles

Director

Company Director

RESIGNED

Assigned on 16 Feb 2005

Resigned on 29 Nov 2006

Time on role 1 year, 9 months, 13 days

DOLMAN, Alan Arthur

Director

Accountant

RESIGNED

Assigned on 29 Nov 2006

Resigned on 18 May 2010

Time on role 3 years, 5 months, 19 days

DOVE, Graham Stephen

Director

Local Government Officer

RESIGNED

Assigned on 29 Mar 2011

Resigned on 27 Jan 2014

Time on role 2 years, 9 months, 29 days

FLOWER, Martha

Director

Retired

RESIGNED

Assigned on 29 Mar 2011

Resigned on 02 Sep 2012

Time on role 1 year, 5 months, 4 days

HAGAN, Jim

Director

Retired

RESIGNED

Assigned on 14 Oct 2010

Resigned on 31 Aug 2012

Time on role 1 year, 10 months, 17 days

HORNE, Rosemary

Director

Retired

RESIGNED

Assigned on 16 Feb 2005

Resigned on 29 Mar 2011

Time on role 6 years, 1 month, 13 days

ILLINGWORTH, Ruth

Director

Retired

RESIGNED

Assigned on 12 Feb 2008

Resigned on 29 Mar 2011

Time on role 3 years, 1 month, 17 days

MEECHAM, Alan Gerrard

Director

Retired

RESIGNED

Assigned on 16 Feb 2005

Resigned on 01 Dec 2009

Time on role 4 years, 9 months, 13 days

NATT, Harinder Singh

Director

Accountant

RESIGNED

Assigned on 28 Jan 2021

Resigned on 01 Oct 2022

Time on role 1 year, 8 months, 3 days

PAGE, Andrew

Director

Chartered Financial Planner

RESIGNED

Assigned on 23 Feb 2012

Resigned on 09 Dec 2020

Time on role 8 years, 9 months, 15 days

PEARSON, Elisabeth Idina

Director

Solicitor

RESIGNED

Assigned on 12 Feb 2008

Resigned on 25 Apr 2012

Time on role 4 years, 2 months, 13 days

PRENDERGAST, Sarah

Director

Management Consultant

RESIGNED

Assigned on 14 Nov 2012

Resigned on 23 Feb 2017

Time on role 4 years, 3 months, 9 days

RICHARDS, Pamela Rosemary

Director

Retired

RESIGNED

Assigned on 29 Mar 2011

Resigned on 15 Dec 2016

Time on role 5 years, 8 months, 17 days

RICHARDSON, Graham Douglas

Director

Retired

RESIGNED

Assigned on 16 Feb 2005

Resigned on 18 May 2010

Time on role 5 years, 3 months, 2 days

ROPER, Brian Anthony

Director

Company Chairman

RESIGNED

Assigned on 16 Feb 2005

Resigned on 29 Apr 2008

Time on role 3 years, 2 months, 13 days

ROY, Michael

Director

Retired

RESIGNED

Assigned on 12 Dec 2013

Resigned on 01 Oct 2022

Time on role 8 years, 9 months, 19 days

SELLEY, Thomas Keith

Director

Retired

RESIGNED

Assigned on 16 Feb 2005

Resigned on 24 Nov 2011

Time on role 6 years, 9 months, 8 days

SOUTH, Nick

Director

Company Director

RESIGNED

Assigned on 12 Dec 2013

Resigned on 26 Jul 2018

Time on role 4 years, 7 months, 14 days

STEEL, Shirley June

Director

Retired

RESIGNED

Assigned on 16 Feb 2005

Resigned on 12 Feb 2008

Time on role 2 years, 11 months, 24 days

SWABY-WALLACE, Pauline

Director

General Manager

RESIGNED

Assigned on 07 Oct 2023

Resigned on 19 Feb 2024

Time on role 4 months, 12 days

WHITTAKER, Alexandra Rebecca

Director

Solicitor

RESIGNED

Assigned on 12 Dec 2013

Resigned on 15 Dec 2016

Time on role 3 years, 3 days

WINDSOR, Victoria Lucy

Director

Pr Director

RESIGNED

Assigned on 10 Dec 2015

Resigned on 16 Dec 2021

Time on role 6 years, 6 days


Some Companies

75 ALMONDS AVENUE LIMITED

126 TOWER HAMLETS ROAD,LONDON,E7 9DB

Number:11542208
Status:ACTIVE
Category:Private Limited Company

GFP CONSTRUCTION LIMITED

CROFT HOUSE TOWN STREET,RETFORD,DN22 8RX

Number:01389092
Status:ACTIVE
Category:Private Limited Company

K ACCESSORIES LTD

447 KENTON ROAD,HARROW,HA3 0XY

Number:11795974
Status:ACTIVE
Category:Private Limited Company

MP UTILITIES LTD

26 OAK LANE,SITTINGBOURNE,ME9 7AT

Number:11119324
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RIDGEWAY COURT RTM COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:06999126
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROUNDELS PROPERTY COMPANY LIMITED

LITTLE BIRCHES HOOKE ROAD,LEATHERHEAD,KT24 5DX

Number:02815384
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source