ARUNDEL LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 2BT

Company number 02601741
Status Active
Incorporation Date 16 April 1991
Company Type Private Limited Company
Address 3 ALBANY COURT, 12 LEWES ROAD, EASTBOURNE, EAST SUSSEX, ENGLAND, BN21 2BT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Termination of appointment of James Robert Flude as a director on 11 November 2016; Total exemption full accounts made up to 24 June 2016. The most likely internet sites of ARUNDEL LIMITED are www.arundel.co.uk, and www.arundel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Pevensey & Westham Rail Station is 3.3 miles; to Pevensey Bay Rail Station is 3.9 miles; to Berwick (Sussex) Rail Station is 6.6 miles; to Cooden Beach Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arundel Limited is a Private Limited Company. The company registration number is 02601741. Arundel Limited has been working since 16 April 1991. The present status of the company is Active. The registered address of Arundel Limited is 3 Albany Court 12 Lewes Road Eastbourne East Sussex England Bn21 2bt. . KAYYALI, Neda is a Secretary of the company. KAYYALI, Neda is a Director of the company. LLOYD, Andrew David is a Director of the company. NOLAN, Anemarie is a Director of the company. PITCHER, Trevor is a Director of the company. SNASHALL, Mark Adrian is a Director of the company. Secretary BRYAN, George Walker has been resigned. Secretary FLUDE, James Robert has been resigned. Secretary HATFIELD, Deborah Ann has been resigned. Secretary LLOYD, Andrew David has been resigned. Secretary MCANDREW, Constance Agatha has been resigned. Nominee Secretary MCCOLLUM, Angela Jean has been resigned. Nominee Director ASHLEY TAYLOR, Martyn Paul has been resigned. Director BONNICK, Gerald Albert has been resigned. Director CALLAGHAN, Edith Gertrude has been resigned. Director CHALMERS, Doris Eva has been resigned. Director COX, Samuel Herbert has been resigned. Director FLUDE, James Robert has been resigned. Director FULLER, James William has been resigned. Director HATFIELD, Deborah Ann has been resigned. Director HAYDON, John William has been resigned. Director JONES, Rosanna Imogen Frances has been resigned. Director MCANDREW, Constance Agatha has been resigned. Director NEWELL, Dorothy Amelia has been resigned. Director PITCHER, Trevor has been resigned. Director SMITH, Eileen Ada Joyce has been resigned. Director WILSON, Rebecca has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KAYYALI, Neda
Appointed Date: 01 June 2016

Director
KAYYALI, Neda
Appointed Date: 01 June 2016
47 years old

Director
LLOYD, Andrew David
Appointed Date: 22 July 2003
66 years old

Director
NOLAN, Anemarie
Appointed Date: 28 June 2014
68 years old

Director
PITCHER, Trevor
Appointed Date: 01 June 2016
78 years old

Director
SNASHALL, Mark Adrian
Appointed Date: 01 June 2015
69 years old

Resigned Directors

Secretary
BRYAN, George Walker
Resigned: 29 September 1994
Appointed Date: 11 June 1992

Secretary
FLUDE, James Robert
Resigned: 01 June 2016
Appointed Date: 12 September 2011

Secretary
HATFIELD, Deborah Ann
Resigned: 22 July 2003
Appointed Date: 04 October 1994

Secretary
LLOYD, Andrew David
Resigned: 17 September 2011
Appointed Date: 22 July 2003

Secretary
MCANDREW, Constance Agatha
Resigned: 11 June 1992
Appointed Date: 22 April 1991

Nominee Secretary
MCCOLLUM, Angela Jean
Resigned: 22 April 1991
Appointed Date: 16 April 1991

Nominee Director
ASHLEY TAYLOR, Martyn Paul
Resigned: 22 April 1991
Appointed Date: 16 April 1991
70 years old

Director
BONNICK, Gerald Albert
Resigned: 11 November 2012
Appointed Date: 26 April 2000
86 years old

Director
CALLAGHAN, Edith Gertrude
Resigned: 23 April 1999
Appointed Date: 22 April 1991
118 years old

Director
CHALMERS, Doris Eva
Resigned: 29 December 1999
Appointed Date: 22 April 1991
113 years old

Director
COX, Samuel Herbert
Resigned: 27 April 1994
Appointed Date: 22 April 1991
120 years old

Director
FLUDE, James Robert
Resigned: 11 November 2016
Appointed Date: 12 September 2011
40 years old

Director
FULLER, James William
Resigned: 18 February 2011
Appointed Date: 10 July 1995
95 years old

Director
HATFIELD, Deborah Ann
Resigned: 09 April 2010
Appointed Date: 10 July 1995
67 years old

Director
HAYDON, John William
Resigned: 07 February 2003
Appointed Date: 14 August 2002
103 years old

Director
JONES, Rosanna Imogen Frances
Resigned: 07 July 2015
Appointed Date: 02 June 2014
34 years old

Director
MCANDREW, Constance Agatha
Resigned: 25 July 1994
Appointed Date: 11 September 1992
100 years old

Director
NEWELL, Dorothy Amelia
Resigned: 20 November 2002
Appointed Date: 22 April 1991
107 years old

Director
PITCHER, Trevor
Resigned: 28 June 2015
Appointed Date: 02 June 2014
78 years old

Director
SMITH, Eileen Ada Joyce
Resigned: 16 April 2010
Appointed Date: 22 April 1991
112 years old

Director
WILSON, Rebecca
Resigned: 15 March 2014
Appointed Date: 02 July 2010
40 years old

ARUNDEL LIMITED Events

29 Apr 2017
Confirmation statement made on 16 April 2017 with updates
29 Apr 2017
Termination of appointment of James Robert Flude as a director on 11 November 2016
01 Feb 2017
Total exemption full accounts made up to 24 June 2016
11 Aug 2016
Registered office address changed from Flat 1 Albany Court 12 Lewes Road Eastbourne East Sussex BN21 2BT to 3 Albany Court 12 Lewes Road Eastbourne East Sussex BN21 2BT on 11 August 2016
10 Aug 2016
Termination of appointment of James Robert Flude as a secretary on 1 June 2016
...
... and 100 more events
14 May 1991
New director appointed

02 May 1991
Ad 22/04/91--------- £ si 4@1=4 £ ic 2/6

02 May 1991
Secretary resigned

02 May 1991
Director resigned

16 Apr 1991
Incorporation