ARUN GARDENS (HORSHAM) RESIDENTS COMPANY LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 3TN

Company number 02122524
Status Active
Incorporation Date 13 April 1987
Company Type Private Limited Company
Address 7 NEWBRIDGE CLOSE, BROADBRIDGE HEATH, HORSHAM, WEST SUSSEX, RH12 3TN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Appointment of Mr Mark Jones as a director on 27 September 2016; Confirmation statement made on 12 July 2016 with updates; Micro company accounts made up to 31 March 2016. The most likely internet sites of ARUN GARDENS (HORSHAM) RESIDENTS COMPANY LIMITED are www.arungardenshorshamresidentscompany.co.uk, and www.arun-gardens-horsham-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Horsham Rail Station is 2.2 miles; to Warnham Rail Station is 2.4 miles; to Littlehaven Rail Station is 2.8 miles; to Pulborough Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arun Gardens Horsham Residents Company Limited is a Private Limited Company. The company registration number is 02122524. Arun Gardens Horsham Residents Company Limited has been working since 13 April 1987. The present status of the company is Active. The registered address of Arun Gardens Horsham Residents Company Limited is 7 Newbridge Close Broadbridge Heath Horsham West Sussex Rh12 3tn. . VINEY, Tracy is a Secretary of the company. GIBBONS, Owen Wilton is a Director of the company. JONES, Mark Nicolas is a Director of the company. SIMPSON, Anne Sheila is a Director of the company. VINEY, Tracy is a Director of the company. WHITTAKER, Pasqualina is a Director of the company. Secretary ASH, Christopher Keith has been resigned. Secretary BAILEY, Amanda has been resigned. Secretary BAILEY, Amanda has been resigned. Secretary BAIN, Susan Rosemary has been resigned. Secretary BEASEY, Mark Nicholas has been resigned. Secretary FLAHERTY, Nicola Jane has been resigned. Secretary GILL, Andrew George has been resigned. Secretary NICHOLSON, Laura Frances has been resigned. Secretary SIMPSON, Anne Sheila has been resigned. Secretary TEMPLETON, Philip David has been resigned. Director ALBERY, Andrew has been resigned. Director ASH, Christopher Keith has been resigned. Director BAILEY, Amanda has been resigned. Director BEASEY, Mark Nicholas has been resigned. Director BLAKE, Raymond Hayward has been resigned. Director CHAPMAN, Nigel Mark has been resigned. Director DUFFY, Peter Thomas has been resigned. Director FLAHERTY, Nicola Jane has been resigned. Director GIBBONS, Owen has been resigned. Director GIBBONS, Owen has been resigned. Director GILL, Andrew George has been resigned. Director HERON, Jacaline has been resigned. Director HOMEWOOD, Sarah Louise has been resigned. Director MURPHY, Jillianl Wendy has been resigned. Director NEWMAN, Donna Maria has been resigned. Director NICHOLSON, Laura Frances has been resigned. Director RODDA, Howard Lionel has been resigned. Director SIMPSON, Anne Sheila has been resigned. Director TEMPLETON, Philip David has been resigned. Director TILBURY, Kate Louise has been resigned. Director WALKER, Brian James, Doctor has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
VINEY, Tracy
Appointed Date: 01 April 2015

Director
GIBBONS, Owen Wilton
Appointed Date: 27 June 2012
57 years old

Director
JONES, Mark Nicolas
Appointed Date: 27 September 2016
67 years old

Director
SIMPSON, Anne Sheila
Appointed Date: 03 November 2015
71 years old

Director
VINEY, Tracy
Appointed Date: 01 November 2012
54 years old

Director
WHITTAKER, Pasqualina
Appointed Date: 01 November 2012
75 years old

Resigned Directors

Secretary
ASH, Christopher Keith
Resigned: 21 June 1999
Appointed Date: 17 November 1998

Secretary
BAILEY, Amanda
Resigned: 01 August 1992
Appointed Date: 15 July 1991

Secretary
BAILEY, Amanda
Resigned: 01 August 1992

Secretary
BAIN, Susan Rosemary
Resigned: 15 July 1991

Secretary
BEASEY, Mark Nicholas
Resigned: 31 March 2015
Appointed Date: 23 October 2001

Secretary
FLAHERTY, Nicola Jane
Resigned: 17 November 1998
Appointed Date: 01 July 1997

Secretary
GILL, Andrew George
Resigned: 18 July 2000
Appointed Date: 21 June 1999

Secretary
NICHOLSON, Laura Frances
Resigned: 31 January 1997
Appointed Date: 01 August 1992

Secretary
SIMPSON, Anne Sheila
Resigned: 23 October 2001
Appointed Date: 17 August 2000

Secretary
TEMPLETON, Philip David
Resigned: 30 June 1997
Appointed Date: 01 June 1997

Director
ALBERY, Andrew
Resigned: 18 August 2001
Appointed Date: 15 November 1999
54 years old

Director
ASH, Christopher Keith
Resigned: 21 September 1999
Appointed Date: 17 November 1998
71 years old

Director
BAILEY, Amanda
Resigned: 27 February 1995
Appointed Date: 15 July 1991
54 years old

Director
BEASEY, Mark Nicholas
Resigned: 02 August 2002
Appointed Date: 18 August 2000
62 years old

Director
BLAKE, Raymond Hayward
Resigned: 31 May 2011
Appointed Date: 15 November 1999
100 years old

Director
CHAPMAN, Nigel Mark
Resigned: 04 February 1992
59 years old

Director
DUFFY, Peter Thomas
Resigned: 27 April 1994
69 years old

Director
FLAHERTY, Nicola Jane
Resigned: 17 November 1998
Appointed Date: 18 July 1994
60 years old

Director
GIBBONS, Owen
Resigned: 21 September 1999
Appointed Date: 20 July 1998
57 years old

Director
GIBBONS, Owen
Resigned: 27 April 1994
57 years old

Director
GILL, Andrew George
Resigned: 18 July 2000
Appointed Date: 21 June 1999
63 years old

Director
HERON, Jacaline
Resigned: 27 February 2001
Appointed Date: 21 June 1999
60 years old

Director
HOMEWOOD, Sarah Louise
Resigned: 17 February 1993
Appointed Date: 07 September 1992
55 years old

Director
MURPHY, Jillianl Wendy
Resigned: 21 June 1999
Appointed Date: 01 March 1993
71 years old

Director
NEWMAN, Donna Maria
Resigned: 16 July 2014
Appointed Date: 01 April 2013
65 years old

Director
NICHOLSON, Laura Frances
Resigned: 31 January 1997
Appointed Date: 04 February 1992
62 years old

Director
RODDA, Howard Lionel
Resigned: 27 February 2001
Appointed Date: 04 September 1998
75 years old

Director
SIMPSON, Anne Sheila
Resigned: 31 March 2013
Appointed Date: 23 October 2001
71 years old

Director
TEMPLETON, Philip David
Resigned: 01 July 1998
60 years old

Director
TILBURY, Kate Louise
Resigned: 02 August 1999
Appointed Date: 20 July 1998
55 years old

Director
WALKER, Brian James, Doctor
Resigned: 27 February 2001
Appointed Date: 02 August 1999
81 years old

ARUN GARDENS (HORSHAM) RESIDENTS COMPANY LIMITED Events

27 Sep 2016
Appointment of Mr Mark Jones as a director on 27 September 2016
18 Jul 2016
Confirmation statement made on 12 July 2016 with updates
18 Jul 2016
Micro company accounts made up to 31 March 2016
22 Dec 2015
Appointment of Ms Anne Sheila Simpson as a director on 3 November 2015
23 Oct 2015
Micro company accounts made up to 31 March 2015
...
... and 143 more events
30 Sep 1987
Registered office changed on 30/09/87 from: page street london NW7 2ER

30 Sep 1987
Registered office changed on 30/09/87 from: 1 deltic avenue rooksley milton keynes bucks MK13 8LD

27 Jul 1987
Secretary resigned;director resigned

27 Jul 1987
Registered office changed on 27/07/87 from: icc house 110 whitchurch road cardiff CF4 3LY

13 Apr 1987
Certificate of Incorporation