ARCOT MANAGEMENT COMPANY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 9UH

Company number 05108216
Status Active
Incorporation Date 21 April 2004
Company Type Private Limited Company
Address THE CROWN HOUSE, WYNDHAM CRESCENT CANTON, CARDIFF, CF11 9UH
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c., 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 15 . The most likely internet sites of ARCOT MANAGEMENT COMPANY LIMITED are www.arcotmanagementcompany.co.uk, and www.arcot-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Cathays Rail Station is 0.9 miles; to Cardiff Queen Street Rail Station is 1.2 miles; to Barry Docks Rail Station is 6.2 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.Arcot Management Company Limited is a Private Limited Company. The company registration number is 05108216. Arcot Management Company Limited has been working since 21 April 2004. The present status of the company is Active. The registered address of Arcot Management Company Limited is The Crown House Wyndham Crescent Canton Cardiff Cf11 9uh. . SEEL, Anthony Michael is a Secretary of the company. BIRCH-HURST, David Simon is a Director of the company. COX, Alistair Duncan James is a Director of the company. DANIEL, Hayley Michelle is a Director of the company. GUPPY, Sandie is a Director of the company. HUGHES, Rosanna Elizabeth is a Director of the company. JURD, Adam Francis is a Director of the company. LILLFORD, Peter John, Dr is a Director of the company. POLLARD, Samuel Gethin is a Director of the company. RODD, Shane is a Director of the company. ROGERS, Allyn is a Director of the company. RYLEY, Pauline Margaret Sarah is a Director of the company. THORNE, Tim is a Director of the company. Secretary SHEPHERD, Murray Vaughan has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Secretary R H SEEL & CO has been resigned. Director BIRCHALL, James Kenneth has been resigned. Director CROOKS, Timothy James has been resigned. Director HUGHES, Rosanna Elizabeth has been resigned. Director JENKINS, David Taylor has been resigned. Director JENKINS, Rachel Clare has been resigned. Director JURO, Adam Francis has been resigned. Director LEWIS, Philip Richard has been resigned. Director OSMOND, Elin Angharad has been resigned. Director OWENS, Gethin Lloyd has been resigned. Director SALVIDGE, Stephen David has been resigned. Director SHEPHERD, Murray Vaughan has been resigned. Director WILLIAMS, Nathan has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
SEEL, Anthony Michael
Appointed Date: 10 November 2009

Director
BIRCH-HURST, David Simon
Appointed Date: 28 January 2016
58 years old

Director
COX, Alistair Duncan James
Appointed Date: 05 July 2007
54 years old

Director
DANIEL, Hayley Michelle
Appointed Date: 28 February 2014
42 years old

Director
GUPPY, Sandie
Appointed Date: 10 January 2007
57 years old

Director
HUGHES, Rosanna Elizabeth
Appointed Date: 02 March 2016
37 years old

Director
JURD, Adam Francis
Appointed Date: 28 March 2014
46 years old

Director
LILLFORD, Peter John, Dr
Appointed Date: 09 July 2013
80 years old

Director
POLLARD, Samuel Gethin
Appointed Date: 16 June 2009
46 years old

Director
RODD, Shane
Appointed Date: 18 May 2011
47 years old

Director
ROGERS, Allyn
Appointed Date: 30 July 2004
47 years old

Director
RYLEY, Pauline Margaret Sarah
Appointed Date: 10 January 2007
65 years old

Director
THORNE, Tim
Appointed Date: 21 October 2006
49 years old

Resigned Directors

Secretary
SHEPHERD, Murray Vaughan
Resigned: 12 January 2007
Appointed Date: 21 April 2004

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 21 April 2004
Appointed Date: 21 April 2004

Secretary
R H SEEL & CO
Resigned: 10 November 2009
Appointed Date: 10 January 2007

Director
BIRCHALL, James Kenneth
Resigned: 06 February 2008
Appointed Date: 10 January 2007
45 years old

Director
CROOKS, Timothy James
Resigned: 11 February 2015
Appointed Date: 07 October 2005
55 years old

Director
HUGHES, Rosanna Elizabeth
Resigned: 22 April 2016
Appointed Date: 02 March 2016
37 years old

Director
JENKINS, David Taylor
Resigned: 28 February 2014
Appointed Date: 28 August 2007
43 years old

Director
JENKINS, Rachel Clare
Resigned: 31 March 2014
Appointed Date: 10 January 2007
46 years old

Director
JURO, Adam Francis
Resigned: 23 June 2015
Appointed Date: 28 March 2014
46 years old

Director
LEWIS, Philip Richard
Resigned: 18 July 2014
Appointed Date: 10 January 2007
54 years old

Director
OSMOND, Elin Angharad
Resigned: 09 July 2013
Appointed Date: 11 May 2006
49 years old

Director
OWENS, Gethin Lloyd
Resigned: 15 April 2014
Appointed Date: 04 August 2008
45 years old

Director
SALVIDGE, Stephen David
Resigned: 12 January 2007
Appointed Date: 21 April 2004
58 years old

Director
SHEPHERD, Murray Vaughan
Resigned: 12 January 2007
Appointed Date: 21 April 2004
66 years old

Director
WILLIAMS, Nathan
Resigned: 18 July 2014
Appointed Date: 05 November 2004
50 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 21 April 2004
Appointed Date: 21 April 2004

ARCOT MANAGEMENT COMPANY LIMITED Events

21 Apr 2017
Confirmation statement made on 21 April 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 June 2016
29 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 15

22 Apr 2016
Termination of appointment of Rosanna Elizabeth Hughes as a director on 22 April 2016
21 Apr 2016
Appointment of Mr David Simon Birch-Hurst as a director on 28 January 2016
...
... and 66 more events
18 May 2004
Registered office changed on 18/05/04 from: 4 andrews buildings stanwell road penarth south glamorgan CF64 2AA
18 May 2004
New director appointed
14 May 2004
Secretary resigned
14 May 2004
Director resigned
21 Apr 2004
Incorporation