This company is commonly known as 9 Camden Crescent (management) Limited. The company was founded 37 years ago and was given the registration number 02232029. The firm's registered office is in BATH. You can find them at 9 Camden Crescent, Camden Crescent, Bath, . This company's SIC code is 99999 - Dormant Company.
| Name | : | 9 CAMDEN CRESCENT (MANAGEMENT) LIMITED |
|---|---|---|
| Company Number | : | 02232029 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 17 March 1988 |
| End of financial year | : | 28 February 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 9 Camden Crescent, Camden Crescent, Bath, England, BA1 5HY |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 97, Howards Lane, London, England, SW15 6NZ | Secretary | 19 January 2022 | Active |
| 97, Howards Lane, Putney, London, SW15 6NZ | Director | 08 March 2002 | Active |
| 85 Leith Mansions, Grantully Road, London, England, W9 1LJ | Director | 17 February 2022 | Active |
| 83 Stockwell Park Road, London, SW9 0DB | Director | 13 April 1995 | Active |
| 9a Camden Crescent, Bath, BA1 5HY | Secretary | 04 May 1994 | Active |
| Apt B 9 Camden Crescent, Bath, BA1 5HY | Secretary | - | Active |
| 71c School Lane, Shaw, Melksham, SN12 8EJ | Secretary | 08 March 2002 | Active |
| 9 Camden Crescent, Camden Crescent, Bath, England, BA1 5HY | Secretary | 29 November 2020 | Active |
| Apt A 9 Camden Crescent, Bath, BA1 5HY | Director | - | Active |
| 9b Camden Crescent, Bath, BA1 5HY | Director | 08 November 1996 | Active |
| 9b Camden Crescent, Bath, BA1 5HY | Director | 08 March 2002 | Active |
| Apt B 9 Camden Crescent, Bath, BA1 5HY | Director | - | Active |
| 9 Camden Crescent, Camden Crescent, Bath, England, BA1 5HY | Director | 01 July 2018 | Active |
| Apt C 9 Camden Crescent, Bath, BA1 5HY | Director | - | Active |
| Ms Clare Frances Roskill | ||
| Notified on | : | 26 April 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1944 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 83, Stockwell Park Road, London, England, SW9 0DB |
| Nature of control | : |
|
| Ms Elaine Margaret Dobson | ||
| Notified on | : | 26 April 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1961 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 85 Leith Mansions, Grantully Road, London, England, W9 1LJ |
| Nature of control | : |
|
| Mr Les Kozel | ||
| Notified on | : | 01 January 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1957 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 9, Camden Crescent, Bath, England, BA1 5HY |
| Nature of control | : |
|
| Mr Christopher John Ames | ||
| Notified on | : | 01 January 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1954 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 9, Camden Crescent, Bath, England, BA1 5HY |
| Nature of control | : |
|
| Mrs Roger Hatherall | ||
| Notified on | : | 01 April 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1950 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 9 Camden Crescent, Camden Crescent, Bath, England, BA1 5HY |
| Nature of control | : |
|
| Mr Paul Cox | ||
| Notified on | : | 01 July 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1967 |
| Nationality | : | British |
| Address | : | 17 Belmont, Bath, BA1 5DZ |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.