27 ARUNDELL ROAD MANAGEMENT LIMITED
WESTON-SUPER-MARE

Hellopages » Somerset » North Somerset » BS23 2QG

Company number 02209182
Status Active
Incorporation Date 29 December 1987
Company Type Private Limited Company
Address FLAT 1, ARUNDELL ROAD, WESTON-SUPER-MARE, AVON, BS23 2QG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 22 November 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-05-29 GBP 3 ; Total exemption small company accounts made up to 22 November 2014. The most likely internet sites of 27 ARUNDELL ROAD MANAGEMENT LIMITED are www.27arundellroadmanagement.co.uk, and www.27-arundell-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Weston Milton Rail Station is 1.3 miles; to Worle Rail Station is 2.7 miles; to Yatton Rail Station is 6.8 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.27 Arundell Road Management Limited is a Private Limited Company. The company registration number is 02209182. 27 Arundell Road Management Limited has been working since 29 December 1987. The present status of the company is Active. The registered address of 27 Arundell Road Management Limited is Flat 1 Arundell Road Weston Super Mare Avon Bs23 2qg. . POURSAIN, Lee is a Director of the company. Secretary BARKER, Sally Ann has been resigned. Secretary BRADLEY, Charlotte has been resigned. Secretary BRADLEY, Edward John has been resigned. Secretary COLLINS, Daniel John has been resigned. Secretary HIGGINS, Raymond has been resigned. Secretary KILMURRAY, Craig Andrew has been resigned. Secretary MERRITT, Marilyn Elizabeth has been resigned. Secretary WALLACE, Andrew Christopher Michael has been resigned. Director BARKER, Sally Ann has been resigned. Director COLLINS, Daniel John has been resigned. Director HIGGINS, Raymond has been resigned. Director KILMURRAY, Craig Andrew has been resigned. Director STYLES, Karen Margaret has been resigned. Director WALLACE, Andrew Christopher Michael has been resigned. Director WALLACE, Terence has been resigned. The company operates in "Other accommodation".


Current Directors

Director
POURSAIN, Lee
Appointed Date: 03 February 2013
47 years old

Resigned Directors

Secretary
BARKER, Sally Ann
Resigned: 24 October 2000
Appointed Date: 01 January 1996

Secretary
BRADLEY, Charlotte
Resigned: 25 November 1993

Secretary
BRADLEY, Edward John
Resigned: 31 May 1997
Appointed Date: 22 August 1996

Secretary
COLLINS, Daniel John
Resigned: 10 September 2013
Appointed Date: 28 November 2004

Secretary
HIGGINS, Raymond
Resigned: 01 January 1996
Appointed Date: 25 November 1993

Secretary
KILMURRAY, Craig Andrew
Resigned: 27 November 2004
Appointed Date: 08 April 2004

Secretary
MERRITT, Marilyn Elizabeth
Resigned: 15 June 1998
Appointed Date: 24 June 1997

Secretary
WALLACE, Andrew Christopher Michael
Resigned: 10 October 2003
Appointed Date: 01 January 2000

Director
BARKER, Sally Ann
Resigned: 24 October 2000
Appointed Date: 01 January 1996
55 years old

Director
COLLINS, Daniel John
Resigned: 10 September 2013
Appointed Date: 28 November 2004
52 years old

Director
HIGGINS, Raymond
Resigned: 22 August 1996
Appointed Date: 25 November 1993
66 years old

Director
KILMURRAY, Craig Andrew
Resigned: 19 July 2007
Appointed Date: 15 June 2001
51 years old

Director
STYLES, Karen Margaret
Resigned: 01 January 1996
59 years old

Director
WALLACE, Andrew Christopher Michael
Resigned: 10 October 2003
Appointed Date: 01 January 2000
52 years old

Director
WALLACE, Terence
Resigned: 29 May 2004
Appointed Date: 01 May 1998
84 years old

27 ARUNDELL ROAD MANAGEMENT LIMITED Events

14 Aug 2016
Total exemption small company accounts made up to 22 November 2015
29 May 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 3

02 Aug 2015
Total exemption small company accounts made up to 22 November 2014
29 May 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3

19 Jul 2014
Total exemption small company accounts made up to 22 November 2013
...
... and 86 more events
08 Sep 1988
Secretary resigned;new secretary appointed

23 Aug 1988
Company name changed urbanblock residents management LIMITED\certificate issued on 24/08/88
17 Aug 1988
Director resigned;new director appointed

17 Aug 1988
Registered office changed on 17/08/88 from: 2 baches street london N1 6UB

29 Dec 1987
Incorporation