ARAGON HOUSE MANAGEMENT LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 4LY

Company number 02013763
Status Active
Incorporation Date 24 April 1986
Company Type Private Limited Company
Address FLAT 12 ARAGON HOUSE,, 6 OAKFIELD ROAD, NEWPORT, GWENT, WALES, NP20 4LY
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Michael Burchell as a director on 12 April 2016; Appointment of Mr Alan Ivor Rosser as a director on 12 April 2016. The most likely internet sites of ARAGON HOUSE MANAGEMENT LIMITED are www.aragonhousemanagement.co.uk, and www.aragon-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Risca & Pontymister Rail Station is 3.9 miles; to Cwmbran Rail Station is 4.8 miles; to Crosskeys Rail Station is 5.6 miles; to Pontypool & New Inn Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aragon House Management Limited is a Private Limited Company. The company registration number is 02013763. Aragon House Management Limited has been working since 24 April 1986. The present status of the company is Active. The registered address of Aragon House Management Limited is Flat 12 Aragon House 6 Oakfield Road Newport Gwent Wales Np20 4ly. . BURCHELL, Michael is a Director of the company. HALL, John Philip is a Director of the company. ROSSER, Alan Ivor is a Director of the company. Secretary BLOCK, John Robert William has been resigned. Secretary CALLAGHAN, Allen William has been resigned. Secretary CALLAGHAN, Lesley has been resigned. Secretary KNIGHT, Michael has been resigned. Director BEER, William Hall has been resigned. Director BLOCK, John Robert William has been resigned. Director BOOTH, Adrian Phillipe has been resigned. Director CALLAGHAN, Allen William has been resigned. Director CALLAGHAN, Lesley has been resigned. Director KNIGHT, Bernadatte has been resigned. Director KNIGHT, Michael has been resigned. Director LEWIS, Karen Ann has been resigned. Director MORGAN, Dennis John has been resigned. Director TONER, Joesph, Dr has been resigned. The company operates in "Other accommodation".


Current Directors

Director
BURCHELL, Michael
Appointed Date: 12 April 2016
78 years old

Director
HALL, John Philip
Appointed Date: 16 April 2014
76 years old

Director
ROSSER, Alan Ivor
Appointed Date: 12 April 2016
83 years old

Resigned Directors

Secretary
BLOCK, John Robert William
Resigned: 03 June 1994
Appointed Date: 07 March 1989

Secretary
CALLAGHAN, Allen William
Resigned: 11 November 2010
Appointed Date: 29 June 2007

Secretary
CALLAGHAN, Lesley
Resigned: 30 June 2014
Appointed Date: 31 December 2010

Secretary
KNIGHT, Michael
Resigned: 29 June 2007
Appointed Date: 04 June 1994

Director
BEER, William Hall
Resigned: 22 November 2008
Appointed Date: 16 April 2007
49 years old

Director
BLOCK, John Robert William
Resigned: 03 June 1994
Appointed Date: 07 March 1989
101 years old

Director
BOOTH, Adrian Phillipe
Resigned: 12 April 2016
Appointed Date: 16 April 2014
59 years old

Director
CALLAGHAN, Allen William
Resigned: 11 November 2010
Appointed Date: 29 June 2007
73 years old

Director
CALLAGHAN, Lesley
Resigned: 30 June 2014
Appointed Date: 31 December 2010
71 years old

Director
KNIGHT, Bernadatte
Resigned: 06 April 2016
Appointed Date: 23 April 2009
78 years old

Director
KNIGHT, Michael
Resigned: 29 June 2007
Appointed Date: 04 June 1994
78 years old

Director
LEWIS, Karen Ann
Resigned: 23 April 2009
Appointed Date: 08 April 1998
66 years old

Director
MORGAN, Dennis John
Resigned: 03 June 1994
Appointed Date: 07 March 1989
78 years old

Director
TONER, Joesph, Dr
Resigned: 14 June 1998
Appointed Date: 04 June 1994
73 years old

ARAGON HOUSE MANAGEMENT LIMITED Events

04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Appointment of Mr Michael Burchell as a director on 12 April 2016
11 May 2016
Appointment of Mr Alan Ivor Rosser as a director on 12 April 2016
11 May 2016
Termination of appointment of Bernadatte Knight as a director on 6 April 2016
11 May 2016
Termination of appointment of Adrian Phillipe Booth as a director on 12 April 2016
...
... and 100 more events
12 May 1986
Gazettable document

09 May 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

09 May 1986
Registered office changed on 09/05/86 from: 110 whitchurch road cardiff CF4 3LY south glamorgan

09 May 1986
Director resigned;new director appointed

09 May 1986
Secretary resigned;new secretary appointed