A.R.M. ESTATES LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B79 7RB

Company number 04310739
Status Active
Incorporation Date 25 October 2001
Company Type Private Limited Company
Address THE OLD COUNCIL CHAMBERS, HALFORD STREET, TAMWORTH, STAFFORDSHIRE, B79 7RB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Register inspection address has been changed to The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of A.R.M. ESTATES LIMITED are www.armestates.co.uk, and www.a-r-m-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. A R M Estates Limited is a Private Limited Company. The company registration number is 04310739. A R M Estates Limited has been working since 25 October 2001. The present status of the company is Active. The registered address of A R M Estates Limited is The Old Council Chambers Halford Street Tamworth Staffordshire B79 7rb. . DAVIES, David Richard Llewellin is a Director of the company. SAVIGAR, Mark is a Director of the company. Secretary ATKINS, Adam has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ATKINS, Adam has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DAVIES, David Richard Llewellin
Appointed Date: 25 October 2001
54 years old

Director
SAVIGAR, Mark
Appointed Date: 25 October 2001
65 years old

Resigned Directors

Secretary
ATKINS, Adam
Resigned: 19 May 2007
Appointed Date: 25 October 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 October 2001
Appointed Date: 25 October 2001

Director
ATKINS, Adam
Resigned: 19 May 2007
Appointed Date: 25 October 2001
53 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 October 2001
Appointed Date: 25 October 2001
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 October 2001
Appointed Date: 25 October 2001

Persons With Significant Control

Mr Mark Savigar
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amelia Jane Davies
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Violett Patricia Hull
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.R.M. ESTATES LIMITED Events

09 Dec 2016
Confirmation statement made on 25 October 2016 with updates
08 Dec 2016
Register inspection address has been changed to The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Dec 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 30

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 39 more events
07 Nov 2001
New director appointed
07 Nov 2001
Registered office changed on 07/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
07 Nov 2001
Secretary resigned;director resigned
07 Nov 2001
Director resigned
25 Oct 2001
Incorporation

A.R.M. ESTATES LIMITED Charges

17 January 2006
Deed of charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 88 saundersness road london,. Fixed charge over all rental…
29 August 2003
Legal charge
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: Brittanic Money PLC
Description: All that f/h property known as 279 westferry road thames…
24 January 2003
Legal charge
Delivered: 25 January 2003
Status: Satisfied on 6 May 2006
Persons entitled: Brittanic Money
Description: F/H 88 saundersness road london t/n EGL171174.
31 May 2002
Legal charge
Delivered: 1 June 2002
Status: Satisfied on 23 December 2006
Persons entitled: Paragon Mortgages Limited
Description: 27 wheatsheaf close london E14 9UU. Fixed and floating…
14 December 2001
Legal charge
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All that freehold property known as 88 saunders ness road…