PREMIER ARUNDEL CONSULTANTS LIMITED
LONDON ASDS LIMITED ASDS PROPERTY LIMITED

Hellopages » Greater London » Barnet » N3 1LF

Company number 05278829
Status Active
Incorporation Date 5 November 2004
Company Type Private Limited Company
Address ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PREMIER ARUNDEL CONSULTANTS LIMITED are www.premierarundelconsultants.co.uk, and www.premier-arundel-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Arundel Consultants Limited is a Private Limited Company. The company registration number is 05278829. Premier Arundel Consultants Limited has been working since 05 November 2004. The present status of the company is Active. The registered address of Premier Arundel Consultants Limited is Aston House Cornwall Avenue London N3 1lf. . ASTON HOUSE NOMINEES LIMITED is a Secretary of the company. SMITH, Matthew James is a Director of the company. SMITH, Robert Mark is a Director of the company. Secretary SMITH, Alan Graham has been resigned. Secretary SMITH, Linda Ellen has been resigned. Secretary ASTON HOUSE NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLEMAN, Christopher Patrick has been resigned. Director SMITH, Alan Graham has been resigned. Director SMITH, Linda Ellen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ASTON HOUSE NOMINEES LIMITED
Appointed Date: 04 November 2009

Director
SMITH, Matthew James
Appointed Date: 07 October 2008
50 years old

Director
SMITH, Robert Mark
Appointed Date: 07 October 2008
49 years old

Resigned Directors

Secretary
SMITH, Alan Graham
Resigned: 05 November 2004
Appointed Date: 05 November 2004

Secretary
SMITH, Linda Ellen
Resigned: 04 November 2009
Appointed Date: 07 October 2008

Secretary
ASTON HOUSE NOMINEES LIMITED
Resigned: 07 October 2008
Appointed Date: 05 November 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 November 2004
Appointed Date: 05 November 2004

Director
COLEMAN, Christopher Patrick
Resigned: 05 September 2008
Appointed Date: 05 November 2004
55 years old

Director
SMITH, Alan Graham
Resigned: 07 October 2008
Appointed Date: 05 November 2004
78 years old

Director
SMITH, Linda Ellen
Resigned: 04 November 2009
Appointed Date: 07 October 2008
76 years old

Persons With Significant Control

Mr Matthew James Smith
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Mark Smith
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIER ARUNDEL CONSULTANTS LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 5 November 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 March 2015
18 Mar 2016
Previous accounting period shortened from 27 March 2015 to 26 March 2015
21 Dec 2015
Previous accounting period shortened from 28 March 2015 to 27 March 2015
...
... and 41 more events
01 Jun 2005
Secretary resigned
01 Jun 2005
New secretary appointed
01 Jun 2005
New secretary appointed
05 Nov 2004
Secretary resigned
05 Nov 2004
Incorporation

PREMIER ARUNDEL CONSULTANTS LIMITED Charges

9 February 2014
Charge code 0527 8829 0001
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…