ARUNDEL PLACE RESIDENTS COMPANY LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 4RB
Company number 04385688
Status Active
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address 11A GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, BN21 4RB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 4 March 2017 with updates; Appointment of Havelock Estates Limited as a secretary on 1 April 2016. The most likely internet sites of ARUNDEL PLACE RESIDENTS COMPANY LIMITED are www.arundelplaceresidentscompany.co.uk, and www.arundel-place-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Pevensey & Westham Rail Station is 3.8 miles; to Pevensey Bay Rail Station is 4.3 miles; to Berwick (Sussex) Rail Station is 7.1 miles; to Cooden Beach Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arundel Place Residents Company Limited is a Private Limited Company. The company registration number is 04385688. Arundel Place Residents Company Limited has been working since 04 March 2002. The present status of the company is Active. The registered address of Arundel Place Residents Company Limited is 11a Gildredge Road Eastbourne East Sussex Bn21 4rb. . ESTATES LIMITED, Havelock is a Secretary of the company. GALLAGHER, Sean Francis is a Director of the company. GALLAGHER, Teresa Rose is a Director of the company. Secretary BREE, Anton Gerard Kudlacek has been resigned. Secretary RICHARDSON, Reginald Derek has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BALL, June Mary has been resigned. Director BARRETT, Eric Angelo has been resigned. Director BEADMAN, Jean Pauline has been resigned. Director DAY, Matthew has been resigned. Director DONOVAN, Richard Anthony has been resigned. Director EDGINTON, Philip David has been resigned. Director FARRESS, Ann has been resigned. Director FOSTER, Lorna has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAGISTRALI, Claudio Frencesco has been resigned. Director NEWALL, James Hampton has been resigned. Director NUNN, Brian Basil has been resigned. Director PLATTS, Michael John has been resigned. Director RICHARDSON, Reginald Derek has been resigned. Director ROBERTSON, Linda Jean has been resigned. Director ROE, Kerry has been resigned. Director RUARDY, Robert Edward has been resigned. Director SCOTT, Tina Diane has been resigned. Director SMITH, Joanna Jane has been resigned. Director WILLIS, Michael Roy has been resigned. Director WILSON, Daniel Stuart has been resigned. Director YOUNG, Veronica Winifred has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ESTATES LIMITED, Havelock
Appointed Date: 01 April 2016

Director
GALLAGHER, Sean Francis
Appointed Date: 09 December 2009
91 years old

Director
GALLAGHER, Teresa Rose
Appointed Date: 09 December 2009
85 years old

Resigned Directors

Secretary
BREE, Anton Gerard Kudlacek
Resigned: 01 April 2016
Appointed Date: 02 April 2004

Secretary
RICHARDSON, Reginald Derek
Resigned: 02 April 2004
Appointed Date: 04 March 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 March 2002
Appointed Date: 04 March 2002

Director
BALL, June Mary
Resigned: 18 December 2002
Appointed Date: 04 October 2002
90 years old

Director
BARRETT, Eric Angelo
Resigned: 10 October 2007
Appointed Date: 04 October 2002
66 years old

Director
BEADMAN, Jean Pauline
Resigned: 23 April 2004
Appointed Date: 20 March 2003
82 years old

Director
DAY, Matthew
Resigned: 13 March 2006
Appointed Date: 10 January 2003
50 years old

Director
DONOVAN, Richard Anthony
Resigned: 23 April 2004
Appointed Date: 16 October 2002
72 years old

Director
EDGINTON, Philip David
Resigned: 14 October 2009
Appointed Date: 11 April 2003
85 years old

Director
FARRESS, Ann
Resigned: 13 March 2006
Appointed Date: 13 March 2003
71 years old

Director
FOSTER, Lorna
Resigned: 23 April 2004
Appointed Date: 18 October 2002
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 March 2002
Appointed Date: 04 March 2002

Director
MAGISTRALI, Claudio Frencesco
Resigned: 15 April 2004
Appointed Date: 16 May 2003
61 years old

Director
NEWALL, James Hampton
Resigned: 13 March 2006
Appointed Date: 18 October 2002
101 years old

Director
NUNN, Brian Basil
Resigned: 13 March 2006
Appointed Date: 07 October 2002
95 years old

Director
PLATTS, Michael John
Resigned: 23 April 2004
Appointed Date: 04 October 2002
74 years old

Director
RICHARDSON, Reginald Derek
Resigned: 02 April 2004
Appointed Date: 04 March 2002
76 years old

Director
ROBERTSON, Linda Jean
Resigned: 20 August 2004
Appointed Date: 31 October 2002
77 years old

Director
ROE, Kerry
Resigned: 14 May 2004
Appointed Date: 07 October 2002
72 years old

Director
RUARDY, Robert Edward
Resigned: 13 March 2006
Appointed Date: 14 November 2002
61 years old

Director
SCOTT, Tina Diane
Resigned: 20 June 2014
Appointed Date: 28 November 2002
61 years old

Director
SMITH, Joanna Jane
Resigned: 13 March 2006
Appointed Date: 28 March 2003
56 years old

Director
WILLIS, Michael Roy
Resigned: 02 April 2004
Appointed Date: 04 March 2002
64 years old

Director
WILSON, Daniel Stuart
Resigned: 13 March 2006
Appointed Date: 04 October 2002
50 years old

Director
YOUNG, Veronica Winifred
Resigned: 16 March 2004
Appointed Date: 13 February 2003
96 years old

Persons With Significant Control

Mrs Teresa Rose Gallagher
Notified on: 4 March 2017
85 years old
Nature of control: Has significant influence or control

Mr Sean Francis Gallagher
Notified on: 4 March 2017
91 years old
Nature of control: Has significant influence or control

ARUNDEL PLACE RESIDENTS COMPANY LIMITED Events

25 Apr 2017
Accounts for a small company made up to 31 December 2016
09 Mar 2017
Confirmation statement made on 4 March 2017 with updates
24 May 2016
Appointment of Havelock Estates Limited as a secretary on 1 April 2016
24 May 2016
Termination of appointment of Anton Gerard Kudlacek Bree as a secretary on 1 April 2016
04 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 87 more events
14 Mar 2002
New director appointed
14 Mar 2002
Registered office changed on 14/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP
14 Mar 2002
Secretary resigned
14 Mar 2002
Director resigned
04 Mar 2002
Incorporation