The Bath Bid (business Improvement District) Company
General public administration activities
The Bath Bid (business Improvement District) Company contacts: address, phone, fax, email, website, shedule
Address: 3rd Floor 21 Stall Street BA1 1QF Bath
Phone: +44-1546 2908874
Fax: +44-1546 2908874
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Bath Bid (business Improvement District) Company"? - send email to us!
Registration data The Bath Bid (business Improvement District) Company
Register date: 2008-07-10
Register number: 06642936
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for The Bath Bid (business Improvement District) CompanyOwner, director, manager of The Bath Bid (business Improvement District) Company
Louise Ann Fradd Director. Address: Manvers Street, Bath, BA1 1JG, England. DoB: August 1963, Welsh
Suzanne Catherine Porto Director. Address: Chapel Court, Bath, BA1 1SQ, England. DoB: November 1969, British
Guy Henderson Director. Address: Southgate Street, 12 Southgate Street, Bath, BA1 1AQ, England. DoB: March 1969, British
Tim Warren Director. Address: Hunstrete, Bristol, BS39 4NT, United Kingdom. DoB: November 1962, British
Alex Mclaren Director. Address: Milsom Street, Bath, BA1 1DN, England. DoB: January 1980, British
Andrew Michael Pitt Director. Address: 21 Stall Street, Bath, BA1 1QF. DoB: July 1952, British
Jonathan Timothy Wynne Director. Address: Chapel Court, Bath, BA1 1SQ, England. DoB: October 1970, British
Lynne Fernquest Director. Address: James Street West, Bath, BA1 2DA, England. DoB: June 1964, British
Michael Roy Killpartrick Director. Address: New Bond Street, Bath, BA1 1BA, England. DoB: July 1947, British
Julian John Newton Director. Address: Milsom Street, Bath, BA1 1DW, England. DoB: January 1964, British
Paul Pearson Director. Address: 21 Stall Street, Bath, BA1 1QF, United Kingdom. DoB: June 1967, British
Nigel John Huxley Director. Address: The Podium, Bath, BA1 5AL, England. DoB: November 1965, British
Laurence Swan Director. Address: Abbey Street, Bath, BA1 1NN, England. DoB: December 1956, British
Philip James Lodge Director. Address: 21 Stall Street, Bath, BA1 1QF, United Kingdom. DoB: July 1967, British
Ian Spencer Davies Director. Address: 21 Stall Street, Bath, BA1 1QF, United Kingdom. DoB: March 1971, British
Peter Rollins Director. Address: Hetling Pump Room, Hot Bath Street, Bath, BA1 1SJ, England. DoB: June 1956, British
Paul Shillam Director. Address: 21 Stall Street, Bath, BA1 1QF. DoB: April 1975, British
Jonathan Timothy Wynne Director. Address: Chapel Court, Bath, BA1 1SQ, England. DoB: October 1970, British
James Charlton Director. Address: Westgate Buildings, Bath, BA1 1EB, England. DoB: March 1969, British
Benjamin Charles Daniel Stevens Director. Address: Mayfield Road, Bath, BA2 3QA, England. DoB: November 1987, British
David Christopher Beeton Director. Address: Lyncombe Hill, Lyncombe Hill, Bath, BA2 4PH, England. DoB: August 1939, Gbr
Linn Hughes Director. Address: Local World, James Street West, Bath, BA1 2DA, England. DoB: May 1950, British
Michelle Spence Director. Address: North Parade, Bath, BA2 4AL, England. DoB: April 1982, British
David Christopher Dixon Director. Address: 21 Stall Street, Bath, BA1 1QF, United Kingdom. DoB: February 1979, British
Sarah Ann Mansfield Director. Address: Milsom Street, Bath, BA1 1DN, England. DoB: May 1962, British
Philip James Lodge Secretary. Address: 21 Stall Street, Bath, BA1 1QF, United Kingdom. DoB:
David Herbert Collett Director. Address: 21 Stall Street, Bath, BA1 1QF, United Kingdom. DoB: May 1940, British
Jonathan David Joseph Overton Director. Address: 21 Stall Street, Bath, BA1 1QF, United Kingdom. DoB: July 1967, British
Paul Gary Wiltshire Director. Address: James Street West, Bath, BA1 2DA, England. DoB: February 1961, British
John Corbett Struthers Director. Address: Connaught Mansions, Great Pulteney Street, Bath, BA2 4BP, England. DoB: December 1957, British
Cherry Elizabeth Beath Director. Address: Abbey Churchyard, Bath, Somerset, BA1 1LY. DoB: June 1953, British
Jean Kathleen Brushfield Director. Address: Abbey Churchyard, Bath, Somerset, BA1 1LY. DoB: November 1938, British
Mary Jane Drabble Director. Address: Abbey Churchyard, Bath, Somerset, BA1 1LY. DoB: January 1947, British
William Ian Bell Director. Address: 21 Stall Street, Bath, BA1 1QF, United Kingdom. DoB: November 1954, British
Simon John Pullen Director. Address: 21 Stall Street, Bath, BA1 1QF, United Kingdom. DoB: n\a, British
Paul Nigel Crossley Director. Address: Orchard Rise, Sham Castle Lane, Bath, Avon, BA2 6JL. DoB: January 1952, British
Doctor Alexander John Sturgis Director. Address: Steway Lane, Batheaston, Bath, Somerset, BA1 8EH, United Kingdom. DoB: November 1963, British
Matthew Neal Davis Director. Address: 5 Vale View Place, Claremont, Bath, Bath And North East Somerset, BA1 6QW. DoB: May 1968, British
Jonathan O'shea Director. Address: 21 Stall Street, Bath, BA1 1QF, United Kingdom. DoB: December 1961, Irish
Mary Patricia Lynch Director. Address: Coxes Cottage, Fernham Road, Shellingford, Oxfordshire, SN7 7PT. DoB: February 1955, British
Theresa Evelyn Mcdermott Director. Address: Balcombe House, Shockerwick Lane, Bath, Bones, BA1 7LQ. DoB: n\a, British
Richard Clavell Stanley Hall Director. Address: Manor House, Dunkerton, Bath, BA2 8BE. DoB: December 1953, British
William Ian Bell Secretary. Address: Bristol Road, Chew Stoke, Bath, Ne Somerset, BS40 8UB. DoB:
Prof Frank Morgan Director. Address: Directors Lodge, Newton Park, Bath, BA2 9BW. DoB: November 1952, British
Malcolm Charles Hanney Director. Address: Magna House Battle Lane, Chew Magna, Bristol, Somerset, BS40 8PX. DoB: January 1953, British
Cllr Francine Haeberling Director. Address: The Shallows, Saltford, Bristol, Avon, BS31 3EU. DoB: November 1940, British
Alan John Bonner Director. Address: St. Andrews Mews, Wells, Somerset, BA5 2LB, United Kingdom. DoB: May 1951, British
John Everitt Director. Address: High Street, Bath, Avon, BA1 5AW. DoB: October 1951, British
Colin Frank Skellett Director. Address: Balcombe House, Shockerwick Lane Bannerdown, Bath, Somerset, BA1 7LQ. DoB: June 1945, British
Jonathan Patrick Munce Director. Address: Malone Valley Park, Belfast, County Antrim, BT9 5PZ. DoB: January 1969, British
Trevor Osborne Director. Address: 6 Upper Wimpole Street, Marylebone, London, W1G 6LG. DoB: July 1943, British
Jobs in The Bath Bid (business Improvement District) Company vacancies. Career and practice on The Bath Bid (business Improvement District) Company. Working and traineeship
Project Planner. From GBP 2200
Fabricator. From GBP 2600
Director. From GBP 5600
Electrical Supervisor. From GBP 2500
Electrical Supervisor. From GBP 2500
Responds for The Bath Bid (business Improvement District) Company on FaceBook
Read more comments for The Bath Bid (business Improvement District) Company. Leave a respond The Bath Bid (business Improvement District) Company in social networks. The Bath Bid (business Improvement District) Company on Facebook and Google+, LinkedIn, MySpaceAddress The Bath Bid (business Improvement District) Company on google map
Other similar UK companies as The Bath Bid (business Improvement District) Company: Keranto Two Limited | Wayne Stride Fires Limited | Jp Qs Limited | Overgate Gp Limited | Woodgrove Developments Limited
The Bath Bid (business Improvement District) Company , a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), registered in 3rd Floor, 21 Stall Street in Bath. The headquarters postal code is BA1 1QF The firm was formed in 2008. Its registered no. is 06642936. The Bath Bid (business Improvement District) Company was listed four years from now as Future Bath Plus. The firm is registered with SIC code 84110 and has the NACE code: General public administration activities. The Bath Bid (business Improvement District) Co released its account information up till 2016-03-31. Its most recent annual return information was filed on 2015-07-10. The firm can look back on its successful eight years in this field, with many good things still ahead of them.
The info we gathered detailing this enterprise's staff members shows the existence of sixteen directors: Louise Ann Fradd, Suzanne Catherine Porto, Guy Henderson and 13 remaining, listed below who became the part of the company on 2015-09-29, 2015-09-25 and 2015-09-09.