ARUUCEE LIMITED
HADDENHAM

Hellopages » Buckinghamshire » Aylesbury Vale » HP17 8DR

Company number 03165080
Status Active
Incorporation Date 27 February 1996
Company Type Private Limited Company
Address 88 CHURCHWAY, HADDENHAM, BUCKINGHAMSHIRE, ENGLAND, HP17 8DR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Registered office address changed from Byre House Dollicott Haddenham Buckinghamshire HP17 8JL to 88 Churchway Haddenham Buckinghamshire HP17 8DR on 21 November 2016; Termination of appointment of Sarah Clarke as a director on 2 May 2016. The most likely internet sites of ARUUCEE LIMITED are www.aruucee.co.uk, and www.aruucee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Monks Risborough Rail Station is 4.8 miles; to Princes Risborough Rail Station is 5.1 miles; to Aylesbury Rail Station is 5.5 miles; to Saunderton Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aruucee Limited is a Private Limited Company. The company registration number is 03165080. Aruucee Limited has been working since 27 February 1996. The present status of the company is Active. The registered address of Aruucee Limited is 88 Churchway Haddenham Buckinghamshire England Hp17 8dr. . CLARKE, Jessica Anne is a Secretary of the company. CLARKE, Brewster John is a Director of the company. CLARKE, Jessica Anne is a Director of the company. Secretary CLARKE, Richard Walter has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CLARKE, Richard Walter has been resigned. Director CLARKE, Sarah has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLARKE, Jessica Anne
Appointed Date: 24 March 2013

Director
CLARKE, Brewster John
Appointed Date: 25 November 1997
84 years old

Director
CLARKE, Jessica Anne
Appointed Date: 23 October 2012
51 years old

Resigned Directors

Secretary
CLARKE, Richard Walter
Resigned: 24 March 2013
Appointed Date: 27 February 1996

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 27 February 1996
Appointed Date: 27 February 1996

Director
CLARKE, Richard Walter
Resigned: 24 March 2013
Appointed Date: 27 February 1996
82 years old

Director
CLARKE, Sarah
Resigned: 02 May 2016
Appointed Date: 27 February 1996
74 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 27 February 1996
Appointed Date: 27 February 1996

Persons With Significant Control

Ms Jessica Anne Clarke
Notified on: 2 May 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachael May Bell
Notified on: 2 May 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARUUCEE LIMITED Events

24 Feb 2017
Confirmation statement made on 5 February 2017 with updates
21 Nov 2016
Registered office address changed from Byre House Dollicott Haddenham Buckinghamshire HP17 8JL to 88 Churchway Haddenham Buckinghamshire HP17 8DR on 21 November 2016
19 Sep 2016
Termination of appointment of Sarah Clarke as a director on 2 May 2016
09 Sep 2016
Total exemption small company accounts made up to 29 February 2016
04 Apr 2016
Statement by Directors
...
... and 66 more events
05 Mar 1996
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1996
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1996
Registered office changed on 05/03/96 from: 31 corsham street london N1 6DR
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Feb 1996
Incorporation

ARUUCEE LIMITED Charges

3 October 2012
Legal charge
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 fork end haddenham bucks t/no BM226419 any other…
10 February 2012
Legal charge
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 the byres haddenham buckinghamshire t/no BM309338 any…
10 February 2012
Legal charge
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 fort end, haddenham, buckinghamshire t/no BM226419 see…
10 February 2012
Legal charge
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The byres haddenham buckinghamshire HP17 8HX title no…
16 September 1996
Legal charge
Delivered: 2 October 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage the retreat 14 fort end haddenham…