ARBORFIELD MEWS RESIDENTS COMPANY LIMITED
PETERBOROUGH FILBUK 616 LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6FT

Company number 03986658
Status Active
Incorporation Date 5 May 2000
Company Type Private Limited Company
Address UNIT 8 MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, ENGLAND, PE2 6FT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Alistair David Weir as a director on 1 March 2017; Full accounts made up to 31 March 2016; Resolutions RES10 ‐ Resolution of allotment of securities . The most likely internet sites of ARBORFIELD MEWS RESIDENTS COMPANY LIMITED are www.arborfieldmewsresidentscompany.co.uk, and www.arborfield-mews-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Arborfield Mews Residents Company Limited is a Private Limited Company. The company registration number is 03986658. Arborfield Mews Residents Company Limited has been working since 05 May 2000. The present status of the company is Active. The registered address of Arborfield Mews Residents Company Limited is Unit 8 Minerva Business Park Lynch Wood Peterborough England Pe2 6ft. . PREIM LIMITED is a Secretary of the company. ALLY, Charlotte Louise is a Director of the company. BREEN, Catherine Ann is a Director of the company. MCNICOL, John Edward is a Director of the company. MILNER, Thomas George is a Director of the company. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary GREENHART ESTATE MANAGEMENT LIMITED has been resigned. Director ANDREWS, Ian Peter has been resigned. Director BILLANE, Bernadette has been resigned. Director BLEARS, Colin has been resigned. Director CLARK, Christopher Robert has been resigned. Director CLARK, Linda Elizabeth has been resigned. Nominee Director FILBUK NOMINEES LIMITED has been resigned. Director MATTHEWS, Kenneth L has been resigned. Director MCNICOL, John Edward has been resigned. Director SCOTT, Wayne Anthony has been resigned. Director WEIR, Alistair David has been resigned. Director ANNINGTON NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PREIM LIMITED
Appointed Date: 30 September 2003

Director
ALLY, Charlotte Louise
Appointed Date: 25 November 2013
40 years old

Director
BREEN, Catherine Ann
Appointed Date: 21 October 2010
80 years old

Director
MCNICOL, John Edward
Appointed Date: 21 October 2010
71 years old

Director
MILNER, Thomas George
Appointed Date: 28 April 2008
55 years old

Resigned Directors

Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 22 June 2000
Appointed Date: 05 May 2000

Secretary
GREENHART ESTATE MANAGEMENT LIMITED
Resigned: 31 December 2003
Appointed Date: 22 June 2000

Director
ANDREWS, Ian Peter
Resigned: 28 May 2012
Appointed Date: 28 April 2008
58 years old

Director
BILLANE, Bernadette
Resigned: 24 October 2012
Appointed Date: 21 October 2010
55 years old

Director
BLEARS, Colin
Resigned: 04 January 2012
Appointed Date: 28 April 2008
45 years old

Director
CLARK, Christopher Robert
Resigned: 14 August 2014
Appointed Date: 28 April 2008
72 years old

Director
CLARK, Linda Elizabeth
Resigned: 14 August 2014
Appointed Date: 28 April 2008
71 years old

Nominee Director
FILBUK NOMINEES LIMITED
Resigned: 22 June 2000
Appointed Date: 05 May 2000

Director
MATTHEWS, Kenneth L
Resigned: 09 February 2014
Appointed Date: 08 October 2012
75 years old

Director
MCNICOL, John Edward
Resigned: 30 March 2009
Appointed Date: 28 April 2008
71 years old

Director
SCOTT, Wayne Anthony
Resigned: 01 December 2009
Appointed Date: 28 April 2008
55 years old

Director
WEIR, Alistair David
Resigned: 01 March 2017
Appointed Date: 28 April 2008
66 years old

Director
ANNINGTON NOMINEES LIMITED
Resigned: 28 April 2008
Appointed Date: 22 June 2000

ARBORFIELD MEWS RESIDENTS COMPANY LIMITED Events

06 Mar 2017
Termination of appointment of Alistair David Weir as a director on 1 March 2017
15 Nov 2016
Full accounts made up to 31 March 2016
16 Jun 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

26 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 142

26 May 2016
Director's details changed for Alistair David Weir on 24 May 2016
...
... and 96 more events
13 Jul 2000
Director resigned
07 Jul 2000
Memorandum and Articles of Association
04 Jul 2000
Company name changed filbuk 616 LIMITED\certificate issued on 05/07/00
04 Jul 2000
Accounting reference date shortened from 31/05/01 to 31/03/01
05 May 2000
Incorporation