The Bath Bid (business Improvement District) Company

All UK companiesPublic administration and defence; compulsory socialThe 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:

Shedule:

Incorrect data or we want add more details informations for "The Bath Bid (business Improvement District) Company"? - send email to us!

The Bath Bid (business Improvement District) Company detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Bath Bid (business Improvement District) Company.

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) Company

Owner, 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, MySpace

Address 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.