ARUN LODGE (FREEHOLD) LTD
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 1EB
Company number 04192426
Status Active
Incorporation Date 2 April 2001
Company Type Private Limited Company
Address PEREGRINE HOUSE, 29 COMPTON PLACE ROAD, EASTBOURNE, EAST SUSSEX, BN21 1EB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 17 . The most likely internet sites of ARUN LODGE (FREEHOLD) LTD are www.arunlodgefreehold.co.uk, and www.arun-lodge-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Hampden Park (Sussex) Rail Station is 2.1 miles; to Pevensey & Westham Rail Station is 4.1 miles; to Pevensey Bay Rail Station is 4.7 miles; to Berwick (Sussex) Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arun Lodge Freehold Ltd is a Private Limited Company. The company registration number is 04192426. Arun Lodge Freehold Ltd has been working since 02 April 2001. The present status of the company is Active. The registered address of Arun Lodge Freehold Ltd is Peregrine House 29 Compton Place Road Eastbourne East Sussex Bn21 1eb. . PEARCE, Carol Lesley is a Secretary of the company. DAY, Christine is a Director of the company. LONGLEY, June Irene is a Director of the company. REES, Gillian Mary is a Director of the company. REEVES, Christopher is a Director of the company. Secretary PATERSON, Robert Stephen has been resigned. Secretary PC SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUWKIT, Douglas John has been resigned. Director BROWN, Audrey Marina has been resigned. Director CREED, Sonia Mary has been resigned. Director HALL, Stuart James has been resigned. Director HOLDER, Keith Andrew has been resigned. Director JONES, Peter Kenneth has been resigned. Director REES, Gillian Mary has been resigned. Director WOODMAN, Brian Sidney has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PEARCE, Carol Lesley
Appointed Date: 01 April 2009

Director
DAY, Christine
Appointed Date: 09 June 2014
79 years old

Director
LONGLEY, June Irene
Appointed Date: 22 September 2004
92 years old

Director
REES, Gillian Mary
Appointed Date: 31 August 2005
87 years old

Director
REEVES, Christopher
Appointed Date: 01 February 2015
81 years old

Resigned Directors

Secretary
PATERSON, Robert Stephen
Resigned: 15 January 2009
Appointed Date: 02 April 2001

Secretary
PC SECRETARIES LIMITED
Resigned: 01 April 2009
Appointed Date: 20 January 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 April 2001
Appointed Date: 02 April 2001

Director
AUWKIT, Douglas John
Resigned: 22 October 2002
Appointed Date: 31 July 2001
88 years old

Director
BROWN, Audrey Marina
Resigned: 12 August 2003
Appointed Date: 22 October 2002
91 years old

Director
CREED, Sonia Mary
Resigned: 22 September 2004
Appointed Date: 22 October 2002
101 years old

Director
HALL, Stuart James
Resigned: 01 December 2011
Appointed Date: 04 June 2010
51 years old

Director
HOLDER, Keith Andrew
Resigned: 01 May 2013
Appointed Date: 22 September 2004
82 years old

Director
JONES, Peter Kenneth
Resigned: 01 August 2001
Appointed Date: 02 April 2001
92 years old

Director
REES, Gillian Mary
Resigned: 22 September 2004
Appointed Date: 02 April 2001
87 years old

Director
WOODMAN, Brian Sidney
Resigned: 01 February 2005
Appointed Date: 22 September 2004
89 years old

ARUN LODGE (FREEHOLD) LTD Events

04 Apr 2017
Confirmation statement made on 2 April 2017 with updates
17 May 2016
Total exemption small company accounts made up to 31 December 2015
22 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 17

22 Apr 2016
Secretary's details changed for Mrs Carol Lesley Pearce on 22 April 2016
18 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 57 more events
17 Sep 2001
Accounting reference date shortened from 30/04/02 to 31/12/01
14 Aug 2001
New director appointed
09 Aug 2001
Director resigned
10 Apr 2001
Secretary resigned
02 Apr 2001
Incorporation