Bath Tourism Plus

All UK companiesOther service activitiesBath Tourism Plus

Activities of other membership organizations n.e.c.

Bath Tourism Plus contacts: address, phone, fax, email, website, shedule

Address: Abbey Chambers Abbey Churchyard BA1 1LY Bath

Phone: +44-1356 2782257

Fax: +44-1356 2782257

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bath Tourism Plus"? - send email to us!

Bath Tourism Plus detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bath Tourism Plus.

Registration data Bath Tourism Plus

Register date: 2003-07-24

Register number: 04843577

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 Bath Tourism Plus

Owner, director, manager of Bath Tourism Plus

Douglas Jeremy Douglas Director. Address: Abbey Churchyard, Bath, BA1 1LY. DoB: November 1979, British

Francois Patrick De La Croix Vaubois Director. Address: Abbey Churchyard, Bath, BA1 1LY. DoB: July 1967, British

Cllr Martin Veal Director. Address: Abbey Churchyard, Bath, BA1 1LY. DoB: July 1952, British

Frank Geoffrey Collins Director. Address: Queen Square, Bath, BA1 2HY, England. DoB: November 1960, British

Victor Da Cunha Manuel Silva Director. Address: Bisterne Avenue, London, E17 3QR, England. DoB: May 1966, English/Portuguese

William Ian Bell Director. Address: Bristol Road, Chew Stoke, Bristol, BS40 8UB, England. DoB: November 1954, British

Andrew Keith Mullett Secretary. Address: 10 Highbury Place, Camden, Bath, Bath & North East Somerset, BA1 6DU. DoB: January 1955, British

Joanna Catherine Bertinet Director. Address: Berkeley Place, Camden Road, Bath, BA1 5JH, England. DoB: October 1970, British

Amanda Jane Willmott Director. Address: South Stoke Hall, South Stoke, Bath, BA2 7DL, England. DoB: January 1955, British

Martin Jeremy Clubbe Director. Address: Crescent Gardens, Bath, BA1 2NB, England. DoB: January 1956, British

Councillor Loraine Morgan-brinkhurst Mbe Director. Address: 155 Newbridge Road, Lower Weston, Bath, BA1 3HQ, England. DoB: July 1958, British

Simon Cooper Director. Address: Claypole Mead, Pewsham, Chippenham, Wiltshire, SN15 3GW, England. DoB: August 1972, British

Barrowford Alexander Daniel Timms Director. Address: 5 Edward Street, Bathwick, Bath, BA2 4DT, England. DoB: April 1959, British

Jonathan David Joseph Overton Director. Address: Shadwell, Uley, Dursley, Gloucestershire, GL11 5BW, England. DoB: July 1967, British

Jean Rachel Boyle Director. Address: Church Street, Hilperton, Trowbridge, Wiltshire, BA14 7RL. DoB: May 1979, British

Ashley Baker Director. Address: Newbridge Road, Bath, Avon, BA1 3JZ, United Kingdom. DoB: January 1970, British

Mary Lynch Director. Address: Fernham Road, Shellingford, Faringdon, Oxfordshire, SN7 7PT. DoB: January 1960, British

Martin Simon Curtis Director. Address: Fordgate, 580 Bath Road Saltford, Bristol, BS31 3JU. DoB: November 1955, British

Alan David Marvell Director. Address: Pathfinder Way, Swindon, Wiltshire, SN25 2JT. DoB: March 1969, British

Deidre Livingstone Director. Address: Lyncombe Vale Road, Bath, Avon, BA2 4LR, United Kingdom. DoB: January 1956, British

Andrew Keith Mullett Director. Address: 10 Highbury Place, Camden, Bath, Bath & North East Somerset, BA1 6DU. DoB: January 1955, British

Paul Nigel Crossley Director. Address: Orchard Rise, Sham Castle Lane, Bath, Avon, BA2 6JL. DoB: January 1952, British

Dr Eleanor Margaret Jackson Director. Address: 4 Meadow View, Radstock, Avon, BA3 3QT. DoB: April 1949, British

Richard White Secretary. Address: 5 Granville Close, Hanham, Bristol, Avon, BS15 3TJ. DoB: July 1977, British

Richard White Director. Address: 5 Granville Close, Hanham, Bristol, Avon, BS15 3TJ. DoB: July 1977, British

Sarah Ann Mansfield Director. Address: Cheney Cottage, Ditteridge, Box Corsham, Wiltshire, SN13 8QF. DoB: May 1962, British

Marian Mcneir Director. Address: River House, River House, Avoncliff, Bradford On Avon, Wiltshire, BA15 2HB. DoB: October 1944, British

Theresa Evelyn Mcdermott Director. Address: 86 Leighton Road, Weston, Bath, Avon, BA1 4NG. DoB: n\a, British

Andrew Charles Fitzmaurice Director. Address: 2 Vine House, Church Road Weston, Bath, BA1 4BT. DoB: March 1959, British

Andrew David Wright Director. Address: Wingfield House Bradford Road, Wingfield, Trowbridge, Wiltshire, BA14 9LF, United Kingdom. DoB: June 1956, British

Martin Carrick Powell Director. Address: 11 The Tyning, Widcombe, Bath, BA2 6AL. DoB: May 1956, British

Simon James George Roper Director. Address: 24-25 Pulteney Road, Bath, Banes, BA2 4EZ. DoB: July 1955, British

Matthew Neal Davis Director. Address: 5 Vale View Place, Claremont, Bath, Bath And North East Somerset, BA1 6QW. DoB: May 1968, British

Roger Alan Symonds Director. Address: 22 Combe Road, Combe Down, Bath, North East Somerset, BA2 5HX. DoB: September 1941, British

Philip Christopher Poulsom Director. Address: Daneshill, Winsley, Bradford On Avon, Wiltshire, BA15 2LW. DoB: January 1946, British

Julian John Humphries Director. Address: Keble House 11 Stourton Park, Hilperton, Trowbridge, Wiltshire, BA14 7TY. DoB: December 1956, British

Adrian William Inker Director. Address: 19 Holmoak Road, Keynsham, Bristol, Somerset, BS31 2RS. DoB: October 1945, English

Julian Abraham Director. Address: North Wheddon Farm, Wheddon Cross, Exmoor, TA24 7EX. DoB: May 1968, British

Jo Clifford Director. Address: 110 Bloomfield Road, Bath, Avon, BA2 2AR. DoB: October 1963, British

Janet Charlotte Hull Director. Address: 79 Dovers Park, Bathford, Bath, BA1 7UD. DoB: November 1962, British

Renata Jane Eleanor Lovat Short Director. Address: 14 Silver Street, Midsomer Norton, Radstock, Somerset, BA3 2EX. DoB: December 1975, British

Martin Veal Director. Address: Victory Gardens, Bannerdown Drive Batheaston, Somerset, BA1 7JW. DoB: August 1952, British

Peter Rollins Director. Address: 11 Lower Northend, Batheaston, Bath, Avon, BA1 7EZ. DoB: June 1956, British

Laurence Jorden Benedict Beere Director. Address: Queensbury Hotel, 4 - 7 Russell Street, Bath, Avon, BA1 2QF. DoB: January 1969, British

Nicole O'flaherty Director. Address: 59 Upper Oldfield Park, Bath, Avon, BA2 3LB. DoB: January 1970, French

Jobs in Bath Tourism Plus vacancies. Career and practice on Bath Tourism Plus. Working and traineeship

Project Planner. From GBP 2700

Engineer. From GBP 2400

Plumber. From GBP 1900

Cleaner. From GBP 1000

Helpdesk. From GBP 1300

Assistant. From GBP 1200

Driver. From GBP 2400

Administrator. From GBP 2500

Responds for Bath Tourism Plus on FaceBook

Read more comments for Bath Tourism Plus. Leave a respond Bath Tourism Plus in social networks. Bath Tourism Plus on Facebook and Google+, LinkedIn, MySpace

Address Bath Tourism Plus on google map

Other similar UK companies as Bath Tourism Plus: Frogjam Limited | Events Northern Limited | Oxford Data Consultancy Limited | Fine Art Plasterwork Limited | Genesis Home Services Limited

Registered at Abbey Chambers, Bath BA1 1LY Bath Tourism Plus is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with 04843577 registration number. It was founded 13 years ago. This enterprise SIC code is 94990 meaning Activities of other membership organizations n.e.c.. Bath Tourism Plus filed its account information up until 2015/03/31. The company's most recent annual return was submitted on 2015/07/10. Since the firm debuted on the local market thirteen years ago, the company managed to sustain its great level of prosperity.

Within this specific firm, all of director's obligations up till now have been met by Douglas Jeremy Douglas, Francois Patrick De La Croix Vaubois, Cllr Martin Veal and 3 other directors who might be found below. As for these six people, William Ian Bell has been working for the firm for the longest time, having become a part of the Management Board in 2011. Moreover, the director's responsibilities are continually backed by a secretary - Andrew Keith Mullett, age 61, from who was selected by this firm eight years ago.