ARAFORD LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 9BL

Company number 01052274
Status Active
Incorporation Date 1 May 1972
Company Type Private Limited Company
Address FLAT 3 WELLINGTON COURT, WELLINGTON STREET, CARDIFF, CF11 9BL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ARAFORD LIMITED are www.araford.co.uk, and www.araford.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. The distance to to Cathays Rail Station is 0.9 miles; to Cardiff Queen Street Rail Station is 1.1 miles; to Barry Docks Rail Station is 6.1 miles; to Barry Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Araford Limited is a Private Limited Company. The company registration number is 01052274. Araford Limited has been working since 01 May 1972. The present status of the company is Active. The registered address of Araford Limited is Flat 3 Wellington Court Wellington Street Cardiff Cf11 9bl. . TANNER, David Christopher is a Director of the company. Secretary BASHIR, Amjad has been resigned. Secretary FORDE, Stacey has been resigned. Secretary GAY, Howard has been resigned. Secretary GOLDING, Keith has been resigned. Secretary JACOBSON, Valerie has been resigned. Secretary JONES, Laura has been resigned. Secretary TANNER, David Christopher has been resigned. Director CAPON, Christian has been resigned. Director FORDE, Stacey has been resigned. Director FORDE, Stacey has been resigned. Director GAY, Darren has been resigned. Director GUINN, David John has been resigned. Director JACOBSON, Valerie has been resigned. Director O'SULLIVAN, Mary has been resigned. Director WITHAM, Anthony Charles has been resigned. The company operates in "Residents property management".


Current Directors

Director
TANNER, David Christopher
Appointed Date: 22 February 2013
73 years old

Resigned Directors

Secretary
BASHIR, Amjad
Resigned: 01 February 2005
Appointed Date: 06 January 2004

Secretary
FORDE, Stacey
Resigned: 01 February 2011
Appointed Date: 01 July 2010

Secretary
GAY, Howard
Resigned: 29 November 2009
Appointed Date: 12 February 2007

Secretary
GOLDING, Keith
Resigned: 27 November 1999
Appointed Date: 12 August 1996

Secretary
JACOBSON, Valerie
Resigned: 12 August 1996

Secretary
JONES, Laura
Resigned: 12 February 2007
Appointed Date: 01 February 2005

Secretary
TANNER, David Christopher
Resigned: 06 January 2004
Appointed Date: 27 November 1999

Director
CAPON, Christian
Resigned: 14 March 2012
Appointed Date: 25 April 2009
45 years old

Director
FORDE, Stacey
Resigned: 01 February 2011
Appointed Date: 01 July 2010
42 years old

Director
FORDE, Stacey
Resigned: 01 February 2011
Appointed Date: 01 July 2010
42 years old

Director
GAY, Darren
Resigned: 01 July 2010
Appointed Date: 03 December 2003
49 years old

Director
GUINN, David John
Resigned: 25 January 2000
Appointed Date: 31 May 1995
54 years old

Director
JACOBSON, Valerie
Resigned: 04 December 2003
Appointed Date: 25 January 2000
95 years old

Director
O'SULLIVAN, Mary
Resigned: 31 May 1995
Appointed Date: 28 February 1993
67 years old

Director
WITHAM, Anthony Charles
Resigned: 28 February 1993
83 years old

ARAFORD LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 30 June 2016 with updates
19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
24 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 11

24 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 99 more events
14 Jan 1987
Annual return made up to 12/08/86

26 Aug 1986
Full accounts made up to 31 March 1986

26 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Aug 1986
Registered office changed on 26/08/86 from: flat 3 wellington court wellington street cardiff CF1 9BL

01 May 1972
Incorporation