ARAWAK DEVELOPMENTS LIMITED
LONDON PRESENTATION HOUSING PARTNERSHIPS LIMITED

Hellopages » Greater London » Islington » N1 9FL

Company number 03177291
Status Active
Incorporation Date 25 March 1996
Company Type Private Limited Company
Address BRUCE KENRICK HOUSE, 2 KILLICK STREET, LONDON, N1 9FL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Appointment of Annemarie Fenlon as a director on 2 February 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of ARAWAK DEVELOPMENTS LIMITED are www.arawakdevelopments.co.uk, and www.arawak-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arawak Developments Limited is a Private Limited Company. The company registration number is 03177291. Arawak Developments Limited has been working since 25 March 1996. The present status of the company is Active. The registered address of Arawak Developments Limited is Bruce Kenrick House 2 Killick Street London N1 9fl. . NANKIVELL, Andrew James is a Secretary of the company. BELTON, Andrew Jude is a Director of the company. DAVIES, Kate is a Director of the company. FENLON, Annemarie is a Director of the company. HUGHES, John is a Director of the company. MUIR, Andrew is a Director of the company. PHILLIPS, Paul Christopher is a Director of the company. VAUGHAN, Mark is a Director of the company. Nominee Secretary ATKINSON, Helen Judith has been resigned. Secretary CHANDRAN, Kandiah, Captain has been resigned. Secretary GUJRAL, Manmohan Singh has been resigned. Secretary HARDYSMITH, Catherine Elizabeth has been resigned. Director CHANDRAN, Kandiah, Captain has been resigned. Director CLEGG, Alastair has been resigned. Director GUJRAL, Manmohan Singh has been resigned. Director HUGHES, John has been resigned. Director JOSEPH, Derek Maurice has been resigned. Director LOMAX, Greg has been resigned. Director PARKES, Anthony Geoffrey has been resigned. Director PHILPOTT, Susan has been resigned. Nominee Director SPECTRUM BUSINESS CORPORATION LIMITED has been resigned. Director USANGA, Francis has been resigned. Director WILKEY KING, Katherine Louise has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NANKIVELL, Andrew James
Appointed Date: 01 June 2009

Director
BELTON, Andrew Jude
Appointed Date: 16 June 2009
67 years old

Director
DAVIES, Kate
Appointed Date: 16 June 2009
69 years old

Director
FENLON, Annemarie
Appointed Date: 02 February 2017
51 years old

Director
HUGHES, John
Appointed Date: 16 June 2009
63 years old

Director
MUIR, Andrew
Appointed Date: 26 September 2012
54 years old

Director
PHILLIPS, Paul Christopher
Appointed Date: 16 June 2009
70 years old

Director
VAUGHAN, Mark
Appointed Date: 05 August 2013
55 years old

Resigned Directors

Nominee Secretary
ATKINSON, Helen Judith
Resigned: 26 March 1996
Appointed Date: 25 March 1996

Secretary
CHANDRAN, Kandiah, Captain
Resigned: 03 January 1997
Appointed Date: 26 March 1996

Secretary
GUJRAL, Manmohan Singh
Resigned: 14 April 2008
Appointed Date: 06 January 1997

Secretary
HARDYSMITH, Catherine Elizabeth
Resigned: 01 June 2009
Appointed Date: 14 April 2008

Director
CHANDRAN, Kandiah, Captain
Resigned: 03 January 1997
Appointed Date: 26 March 1996
92 years old

Director
CLEGG, Alastair
Resigned: 17 August 2012
Appointed Date: 16 June 2009
56 years old

Director
GUJRAL, Manmohan Singh
Resigned: 22 January 2009
Appointed Date: 06 January 1997
65 years old

Director
HUGHES, John
Resigned: 16 June 2009
Appointed Date: 16 June 2009
63 years old

Director
JOSEPH, Derek Maurice
Resigned: 28 May 2002
Appointed Date: 26 March 1996
75 years old

Director
LOMAX, Greg
Resigned: 16 June 2009
Appointed Date: 26 January 2009
78 years old

Director
PARKES, Anthony Geoffrey
Resigned: 16 June 2009
Appointed Date: 26 January 2009
76 years old

Director
PHILPOTT, Susan
Resigned: 26 January 2009
Appointed Date: 01 August 2007
64 years old

Nominee Director
SPECTRUM BUSINESS CORPORATION LIMITED
Resigned: 26 March 1996
Appointed Date: 25 March 1996

Director
USANGA, Francis
Resigned: 01 August 2007
Appointed Date: 29 May 2002
61 years old

Director
WILKEY KING, Katherine Louise
Resigned: 04 December 2014
Appointed Date: 26 April 2010
57 years old

Persons With Significant Control

Notting Hill Housing Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARAWAK DEVELOPMENTS LIMITED Events

30 Mar 2017
Confirmation statement made on 25 March 2017 with updates
15 Feb 2017
Appointment of Annemarie Fenlon as a director on 2 February 2017
11 Aug 2016
Accounts for a dormant company made up to 31 March 2016
11 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 149,100

23 Sep 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 84 more events
28 Mar 1996
Secretary resigned
28 Mar 1996
New secretary appointed;new director appointed
28 Mar 1996
Registered office changed on 28/03/96 from: 119 george v avenue worthing west sussex BN11 5SA
28 Mar 1996
New director appointed
25 Mar 1996
Incorporation