ARUNDEL HOUSE FREEHOLD LIMITED
PORTSLADE MERGERMODE LIMITED

Hellopages » East Sussex » Brighton and Hove » BN41 1UR
Company number 03485299
Status Active
Incorporation Date 23 December 1997
Company Type Private Limited Company
Address HAINES & CO, CARLTON HOUSE, 28/29 CARLTON TERRACE, PORTSLADE, E SUSSEX, BN41 1UR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 14 . The most likely internet sites of ARUNDEL HOUSE FREEHOLD LIMITED are www.arundelhousefreehold.co.uk, and www.arundel-house-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Fishersgate Rail Station is 0.7 miles; to Moulsecoomb Rail Station is 3.8 miles; to Falmer Rail Station is 5.4 miles; to Burgess Hill Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arundel House Freehold Limited is a Private Limited Company. The company registration number is 03485299. Arundel House Freehold Limited has been working since 23 December 1997. The present status of the company is Active. The registered address of Arundel House Freehold Limited is Haines Co Carlton House 28 29 Carlton Terrace Portslade E Sussex Bn41 1ur. . CARLTON HAINES LTD is a Secretary of the company. DIET, Christian is a Director of the company. POSTLE, Michael is a Director of the company. WESTON, Peter is a Director of the company. WHITMAN, Nathan is a Director of the company. Secretary ARTHUR, Leslie James has been resigned. Secretary CHESTER, Alex George has been resigned. Secretary DONALD, David Morrison has been resigned. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary JUSTICE, Clifford Raymond has been resigned. Secretary MANSER, Paul Robert has been resigned. Director ARTHUR, Leslie James has been resigned. Director BRISTOW, Martin Geoffrey has been resigned. Director CHESTER, Alex George has been resigned. Director DONALD, David Morrison has been resigned. Director ELLIS, Justin Jeremy has been resigned. Nominee Director FNCS LIMITED has been resigned. Director MANSER, Paul Robert has been resigned. Director NELSON DAVENPORT, Peter has been resigned. Director ROFFE, Jacqueline Jean has been resigned. Director SALTER, Timothy John has been resigned. Director SHEIKH, Fuad has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CARLTON HAINES LTD
Appointed Date: 14 October 2011

Director
DIET, Christian
Appointed Date: 29 March 2005
84 years old

Director
POSTLE, Michael
Appointed Date: 17 June 2013
52 years old

Director
WESTON, Peter
Appointed Date: 12 October 2011
69 years old

Director
WHITMAN, Nathan
Appointed Date: 10 March 2005
52 years old

Resigned Directors

Secretary
ARTHUR, Leslie James
Resigned: 30 July 2001
Appointed Date: 06 October 1998

Secretary
CHESTER, Alex George
Resigned: 06 October 1998
Appointed Date: 12 January 1998

Secretary
DONALD, David Morrison
Resigned: 01 December 2004
Appointed Date: 30 July 2001

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 31 October 1998
Appointed Date: 23 December 1997

Secretary
JUSTICE, Clifford Raymond
Resigned: 31 December 2010
Appointed Date: 31 October 2009

Secretary
MANSER, Paul Robert
Resigned: 31 October 2009
Appointed Date: 15 January 2005

Director
ARTHUR, Leslie James
Resigned: 30 July 2001
Appointed Date: 06 October 1998
79 years old

Director
BRISTOW, Martin Geoffrey
Resigned: 08 May 2013
Appointed Date: 31 January 2010
83 years old

Director
CHESTER, Alex George
Resigned: 06 October 1998
Appointed Date: 12 January 1998
57 years old

Director
DONALD, David Morrison
Resigned: 01 December 2004
Appointed Date: 06 October 1998
60 years old

Director
ELLIS, Justin Jeremy
Resigned: 06 October 1998
Appointed Date: 12 January 1998
55 years old

Nominee Director
FNCS LIMITED
Resigned: 31 October 1998
Appointed Date: 23 December 1997

Director
MANSER, Paul Robert
Resigned: 16 December 2011
Appointed Date: 15 January 2005
75 years old

Director
NELSON DAVENPORT, Peter
Resigned: 06 April 2006
Appointed Date: 23 February 2005
96 years old

Director
ROFFE, Jacqueline Jean
Resigned: 13 August 2009
Appointed Date: 25 March 2005
76 years old

Director
SALTER, Timothy John
Resigned: 06 April 2008
Appointed Date: 30 July 2001
56 years old

Director
SHEIKH, Fuad
Resigned: 09 March 2012
Appointed Date: 07 March 2004
71 years old

ARUNDEL HOUSE FREEHOLD LIMITED Events

30 Jan 2017
Confirmation statement made on 23 December 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 14

24 Aug 2015
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 14

...
... and 75 more events
15 Apr 1998
Company name changed mergermode LIMITED\certificate issued on 16/04/98
01 Apr 1998
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.

01 Apr 1998
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.

31 Mar 1998
Registered office changed on 31/03/98 from: 16 churchill way cardiff CF1 4DX
23 Dec 1997
Incorporation