NO.1 ARUNDEL GARDENS LIMITED
TETBURY

Hellopages » Gloucestershire » Cotswold » GL8 8PB

Company number 02106937
Status Active
Incorporation Date 6 March 1987
Company Type Private Limited Company
Address 36 SANDFORD LEAZE, AVENING, TETBURY, ENGLAND, GL8 8PB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Termination of appointment of Nicholas John Winkfield as a secretary on 11 December 2016; Registered office address changed from 51 High Street Avening Tetbury Gloucestershire GL8 8NF to 36 Sandford Leaze Avening Tetbury GL8 8PB on 23 December 2016. The most likely internet sites of NO.1 ARUNDEL GARDENS LIMITED are www.no1arundelgardens.co.uk, and www.no-1-arundel-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. No 1 Arundel Gardens Limited is a Private Limited Company. The company registration number is 02106937. No 1 Arundel Gardens Limited has been working since 06 March 1987. The present status of the company is Active. The registered address of No 1 Arundel Gardens Limited is 36 Sandford Leaze Avening Tetbury England Gl8 8pb. . JORDAN, Richard is a Secretary of the company. HEATH, Carl is a Director of the company. JACKSON, Charles Vivian is a Director of the company. THALHOFER-STEINIG, Marlis is a Director of the company. WISDOM, Julia is a Director of the company. ZIMMER, Vicki Lyn Carolin is a Director of the company. Secretary CREWE, Candida Annabel has been resigned. Secretary WINKFIELD, Nicholas John has been resigned. Secretary PRIVATE COMPANY REGISTRARS LIMITED has been resigned. Director FOSTER, Sarah has been resigned. Director JACKSON, Frances has been resigned. Director SHANKS, Murray George has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JORDAN, Richard
Appointed Date: 11 December 2016

Director
HEATH, Carl
Appointed Date: 01 October 2013
95 years old

Director
JACKSON, Charles Vivian
Appointed Date: 01 October 2013
72 years old

Director
THALHOFER-STEINIG, Marlis
Appointed Date: 01 October 2013
51 years old

Director
WISDOM, Julia
Appointed Date: 01 October 2013
67 years old

Director
ZIMMER, Vicki Lyn Carolin
Appointed Date: 06 April 2011
67 years old

Resigned Directors

Secretary
CREWE, Candida Annabel
Resigned: 22 July 1997

Secretary
WINKFIELD, Nicholas John
Resigned: 11 December 2016
Appointed Date: 01 October 2013

Secretary
PRIVATE COMPANY REGISTRARS LIMITED
Resigned: 01 October 2013
Appointed Date: 22 July 1997

Director
FOSTER, Sarah
Resigned: 25 June 2004
Appointed Date: 20 October 2003
61 years old

Director
JACKSON, Frances
Resigned: 06 April 2011
Appointed Date: 28 January 2004
73 years old

Director
SHANKS, Murray George
Resigned: 20 October 2003
65 years old

NO.1 ARUNDEL GARDENS LIMITED Events

10 Mar 2017
Confirmation statement made on 6 March 2017 with updates
23 Dec 2016
Termination of appointment of Nicholas John Winkfield as a secretary on 11 December 2016
23 Dec 2016
Registered office address changed from 51 High Street Avening Tetbury Gloucestershire GL8 8NF to 36 Sandford Leaze Avening Tetbury GL8 8PB on 23 December 2016
23 Dec 2016
Appointment of Mr Richard Jordan as a secretary on 11 December 2016
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 86 more events
14 Sep 1987
Secretary resigned;new secretary appointed

14 Sep 1987
Director resigned;new director appointed

14 Sep 1987
Registered office changed on 14/09/87 from: 2 baches street london N1 6EE

07 Jul 1987
Company name changed loftysplit LIMITED\certificate issued on 07/07/87

06 Mar 1987
Certificate of Incorporation