ARLANDS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB3 0NA

Company number 03370573
Status Active
Incorporation Date 14 May 1997
Company Type Private Limited Company
Address GROUND FLOOR 3 WELLBROOK COURT, GIRTON, CAMBRIDGE, UNITED KINGDOM, CB3 0NA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registered office address changed from 62 Hills Road Cambridge CB2 1LA to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 28 September 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1 . The most likely internet sites of ARLANDS LIMITED are www.arlands.co.uk, and www.arlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Arlands Limited is a Private Limited Company. The company registration number is 03370573. Arlands Limited has been working since 14 May 1997. The present status of the company is Active. The registered address of Arlands Limited is Ground Floor 3 Wellbrook Court Girton Cambridge United Kingdom Cb3 0na. . AARONS, Jing Jiang is a Secretary of the company. AARONS, Graeme Walter Philip is a Director of the company. AARONS, Jing Jiang is a Director of the company. Secretary BRUNSDON, Alison Claire has been resigned. Secretary GYGAX, Linda Susan has been resigned. Secretary HALE, Rowland Philip Jackson has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director CAIN, Charles Arthur has been resigned. Director GYGAX, Linda Susan has been resigned. Director HARPER, Alan Charles has been resigned. Director TAYLOR, Alan Richard Mynott has been resigned. Director TONGE, Valerie has been resigned. Director VEENENDAAL, Peter has been resigned. Director ZWAHLEN, Denise has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
AARONS, Jing Jiang
Appointed Date: 18 February 2005

Director
AARONS, Graeme Walter Philip
Appointed Date: 02 June 2003
85 years old

Director
AARONS, Jing Jiang
Appointed Date: 29 September 2003
52 years old

Resigned Directors

Secretary
BRUNSDON, Alison Claire
Resigned: 06 June 2003
Appointed Date: 02 May 2002

Secretary
GYGAX, Linda Susan
Resigned: 18 February 2005
Appointed Date: 09 June 1997

Secretary
HALE, Rowland Philip Jackson
Resigned: 12 March 2001
Appointed Date: 09 February 1999

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 09 June 1997
Appointed Date: 14 May 1997

Director
CAIN, Charles Arthur
Resigned: 09 December 2004
Appointed Date: 09 February 1999
87 years old

Director
GYGAX, Linda Susan
Resigned: 09 February 1999
Appointed Date: 09 June 1997
76 years old

Director
HARPER, Alan Charles
Resigned: 18 January 2005
Appointed Date: 09 February 1999
78 years old

Director
TAYLOR, Alan Richard Mynott
Resigned: 10 March 2010
Appointed Date: 09 February 1999
77 years old

Director
TONGE, Valerie
Resigned: 09 February 1999
Appointed Date: 11 December 1998
56 years old

Director
VEENENDAAL, Peter
Resigned: 11 December 1998
Appointed Date: 09 June 1997
76 years old

Director
ZWAHLEN, Denise
Resigned: 09 February 1999
Appointed Date: 09 June 1997
78 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 09 June 1997
Appointed Date: 14 May 1997

ARLANDS LIMITED Events

28 Sep 2016
Registered office address changed from 62 Hills Road Cambridge CB2 1LA to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 28 September 2016
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1

09 Jun 2015
Total exemption small company accounts made up to 31 March 2015
19 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1

...
... and 67 more events
26 Jun 1997
Secretary resigned
26 Jun 1997
New secretary appointed;new director appointed
26 Jun 1997
New director appointed
26 Jun 1997
New director appointed
14 May 1997
Incorporation