This company is commonly known as 101 Bath Street Limited. The company was founded 8 years ago and was given the registration number 10566660. The firm's registered office is in BIRMINGHAM. You can find them at 64 Wellington Road, Edgbaston, Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..
| Name | : | 101 BATH STREET LIMITED |
|---|---|---|
| Company Number | : | 10566660 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 17 January 2017 |
| End of financial year | : | 31 January 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 64 Wellington Road, Edgbaston, Birmingham, United Kingdom, B15 2ET |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 64, Wellington Road, Edgbaston, Birmingham, United Kingdom, B15 2ET | Secretary | 17 January 2017 | Active |
| 64, Wellington Road, Edgbaston, Birmingham, United Kingdom, B15 2ET | Director | 17 January 2017 | Active |
| 64, Wellington Road, Edgbaston, Birmingham, United Kingdom, B15 2ET | Director | 17 January 2017 | Active |
| 19, Tudor Grove, Streeley, United Kingdom, B74 2LL | Director | 17 January 2017 | Active |
| 50, Vernon Road, Edgbaston, Birmingham, United Kingdom, B16 9SH | Director | 17 January 2017 | Active |
| 50, Vernon Road, Edgbaston, Birmingham, United Kingdom, B16 9SH | Director | 17 January 2017 | Active |
| Asquith Homes Limited | ||
| Notified on | : | 01 January 2020 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | 64, Wellington Road, Birmingham, England, B15 2ET |
| Nature of control | : |
|
| Mrs Mandy Dorothea Gannon | ||
| Notified on | : | 17 January 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1960 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 64, Wellington Road, Birmingham, United Kingdom, B15 2ET |
| Nature of control | : |
|
| Mrs Bernadette Hutcheson | ||
| Notified on | : | 17 January 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1965 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 19, Tudor Grove, Streeley, United Kingdom, B74 2LL |
| Nature of control | : |
|
| Mr Peter John Gannon | ||
| Notified on | : | 17 January 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1950 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 64, Wellington Road, Birmingham, United Kingdom, B15 2ET |
| Nature of control | : |
|
| Mr Andrew Philip Mudie | ||
| Notified on | : | 17 January 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1977 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 50, Vernon Road, Birmingham, United Kingdom, B16 9SH |
| Nature of control | : |
|
| Mrs Victoria Lewis Mudie | ||
| Notified on | : | 17 January 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1977 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 50, Vernon Road, Birmingham, United Kingdom, B16 9SH |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.