You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 & 8 Darlington Street Management (bath) Limited BATH


7 & 8 Darlington Street Management (bath) started in year 1978 as Private Limited Company with registration number 01371191. The 7 & 8 Darlington Street Management (bath) company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Bath at Archway House. Postal code: BA2 6PW.

At the moment there are 8 directors in the the company, namely Paul C., Susan C. and Jane C. and others. In addition one secretary - Zofia M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

7 & 8 Darlington Street Management (bath) Limited Address / Contact

Office Address Archway House
Office Address2 Spring Gardens Road
Town Bath
Post code BA2 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01371191
Date of Incorporation Tue, 30th May 1978
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Paul C.

Position: Director

Resigned:

Susan C.

Position: Director

Appointed: 28 May 2021

Jane C.

Position: Director

Appointed: 13 January 2020

Phillip R.

Position: Director

Appointed: 23 February 2015

Zofia M.

Position: Secretary

Appointed: 10 January 2012

Benedict S.

Position: Director

Appointed: 04 March 2002

Virginia I.

Position: Director

Appointed: 27 January 2002

Peter H.

Position: Director

Appointed: 31 December 1992

Miles M.

Position: Director

Appointed: 31 December 1992

Natalie C.

Position: Director

Appointed: 29 March 2016

Resigned: 28 May 2021

Bobby G.

Position: Director

Appointed: 23 February 2015

Resigned: 04 December 2019

John C.

Position: Director

Appointed: 18 January 2013

Resigned: 13 March 2015

Bernadette W.

Position: Director

Appointed: 10 January 2012

Resigned: 04 June 2014

James C.

Position: Director

Appointed: 16 June 2010

Resigned: 13 June 2014

Rachelle L.

Position: Secretary

Appointed: 15 January 2008

Resigned: 06 September 2011

Mary C.

Position: Director

Appointed: 08 November 2007

Resigned: 13 March 2015

Rachelle L.

Position: Director

Appointed: 23 November 2006

Resigned: 06 September 2011

Douglas S.

Position: Director

Appointed: 21 May 2003

Resigned: 23 November 2006

Deborah V.

Position: Secretary

Appointed: 14 January 2003

Resigned: 07 January 2008

Jonathan O.

Position: Director

Appointed: 11 April 2000

Resigned: 21 May 2003

Rachel S.

Position: Director

Appointed: 02 July 1999

Resigned: 11 April 2000

Jeremy S.

Position: Director

Appointed: 02 July 1999

Resigned: 31 January 2000

Lesley F.

Position: Director

Appointed: 25 August 1998

Resigned: 04 March 2002

Miles M.

Position: Secretary

Appointed: 25 August 1998

Resigned: 14 January 2003

James K.

Position: Director

Appointed: 28 January 1997

Resigned: 04 March 2002

Peter H.

Position: Secretary

Appointed: 20 October 1993

Resigned: 25 August 1998

Verna J.

Position: Director

Appointed: 31 December 1992

Resigned: 18 December 2009

John C.

Position: Director

Appointed: 31 December 1992

Resigned: 05 July 1999

James W.

Position: Director

Appointed: 31 December 1992

Resigned: 08 November 2007

Paul C.

Position: Secretary

Appointed: 31 December 1992

Resigned: 20 October 1993

Rachel H.

Position: Director

Appointed: 31 December 1992

Resigned: 25 August 1998

Brian K.

Position: Director

Appointed: 31 December 1992

Resigned: 01 May 1996

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, July 2023
Free Download (5 pages)

Company search

Advertisements