29 ARUNDELL ROAD MANAGEMENT COMPANY LIMITED
AVON

Hellopages » Somerset » North Somerset » BS23 2QG

Company number 02847225
Status Active
Incorporation Date 24 August 1993
Company Type Private Limited Company
Address 29 ARUNDELL ROAD, WESTON SUPER MARE, AVON, BS23 2QG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 6 . The most likely internet sites of 29 ARUNDELL ROAD MANAGEMENT COMPANY LIMITED are www.29arundellroadmanagementcompany.co.uk, and www.29-arundell-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two 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.29 Arundell Road Management Company Limited is a Private Limited Company. The company registration number is 02847225. 29 Arundell Road Management Company Limited has been working since 24 August 1993. The present status of the company is Active. The registered address of 29 Arundell Road Management Company Limited is 29 Arundell Road Weston Super Mare Avon Bs23 2qg. . HARGREAVES, Linda Jennifer is a Secretary of the company. BURROWS, Gary is a Director of the company. Secretary BAILEY, Lynda Mary has been resigned. Secretary DUFFY, Rachel Helen has been resigned. Secretary FEAR, Natalie Dianne has been resigned. Secretary HARGREAVES, Joseph Bertram Maxwell has been resigned. Secretary WALKER, Sara Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Mark Jason has been resigned. Director DUFFY, Rachel Helen has been resigned. Director FEAR, Natalie Dianne has been resigned. Director MCKENDRICK, Gordon James has been resigned. Director WALKER, Sara Jane has been resigned. The company operates in "Dormant Company".


29 arundell road management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HARGREAVES, Linda Jennifer
Appointed Date: 15 September 2012

Director
BURROWS, Gary
Appointed Date: 25 December 2001
54 years old

Resigned Directors

Secretary
BAILEY, Lynda Mary
Resigned: 01 July 2003
Appointed Date: 29 August 2001

Secretary
DUFFY, Rachel Helen
Resigned: 17 October 1994
Appointed Date: 24 August 1993

Secretary
FEAR, Natalie Dianne
Resigned: 29 August 2001
Appointed Date: 11 December 1998

Secretary
HARGREAVES, Joseph Bertram Maxwell
Resigned: 15 September 2012
Appointed Date: 25 June 2003

Secretary
WALKER, Sara Jane
Resigned: 10 December 1998
Appointed Date: 16 October 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 August 1993
Appointed Date: 24 August 1993

Director
ANDREWS, Mark Jason
Resigned: 17 October 1994
Appointed Date: 24 August 1993
55 years old

Director
DUFFY, Rachel Helen
Resigned: 16 October 1994
Appointed Date: 24 August 1993
53 years old

Director
FEAR, Natalie Dianne
Resigned: 29 August 2001
Appointed Date: 11 December 1998
53 years old

Director
MCKENDRICK, Gordon James
Resigned: 18 December 2001
Appointed Date: 16 October 1994
100 years old

Director
WALKER, Sara Jane
Resigned: 10 December 1998
Appointed Date: 16 October 1994
64 years old

Persons With Significant Control

Mr Gary Burrows
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

29 ARUNDELL ROAD MANAGEMENT COMPANY LIMITED Events

17 Aug 2016
Confirmation statement made on 15 August 2016 with updates
04 May 2016
Accounts for a dormant company made up to 31 August 2015
17 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6

31 Dec 2014
Accounts for a dormant company made up to 31 August 2014
18 Aug 2014
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6

...
... and 54 more events
20 Oct 1994
Director resigned

20 Oct 1994
New secretary appointed

25 Aug 1994
Return made up to 15/08/94; full list of members

01 Sep 1993
Secretary resigned

24 Aug 1993
Incorporation