8 ARUNDEL ROAD LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 1TB

Company number 03009105
Status Active
Incorporation Date 12 January 1995
Company Type Private Limited Company
Address 22 ARUNDEL ROAD, TUNBRIDGE WELLS, KENT, TN1 1TB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 3 . The most likely internet sites of 8 ARUNDEL ROAD LIMITED are www.8arundelroad.co.uk, and www.8-arundel-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. 8 Arundel Road Limited is a Private Limited Company. The company registration number is 03009105. 8 Arundel Road Limited has been working since 12 January 1995. The present status of the company is Active. The registered address of 8 Arundel Road Limited is 22 Arundel Road Tunbridge Wells Kent Tn1 1tb. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. YOUNG, Mark Halifax Graham is a Secretary of the company. CORNFORD, Simon Geoffrey is a Director of the company. YOUNG, Joanna Susan is a Director of the company. YOUNG, Mark Halifax Graham is a Director of the company. Secretary GEMMILL, Noeline Mary has been resigned. Secretary LEES, Simon James has been resigned. Secretary THOMAS, Wendy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARKER, Robert Charles has been resigned. Director ELLEFSEN, Benedict James has been resigned. Director HODGE, Richard William Martin has been resigned. Director LEES, Simon James has been resigned. Director PENDARIES, Claire Yvonne has been resigned. The company operates in "Residents property management".


8 arundel road Key Finiance

LIABILITIES £0k
CASH £0k
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
YOUNG, Mark Halifax Graham
Appointed Date: 24 June 2013

Director
CORNFORD, Simon Geoffrey
Appointed Date: 04 March 2004
76 years old

Director
YOUNG, Joanna Susan
Appointed Date: 24 June 2013
72 years old

Director
YOUNG, Mark Halifax Graham
Appointed Date: 24 June 2013
77 years old

Resigned Directors

Secretary
GEMMILL, Noeline Mary
Resigned: 07 January 2007
Appointed Date: 11 November 1996

Secretary
LEES, Simon James
Resigned: 24 June 2013
Appointed Date: 07 January 2007

Secretary
THOMAS, Wendy
Resigned: 30 October 1996
Appointed Date: 12 January 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 January 1995
Appointed Date: 12 January 1995

Director
BARKER, Robert Charles
Resigned: 09 February 2004
Appointed Date: 12 January 1995
85 years old

Director
ELLEFSEN, Benedict James
Resigned: 01 June 2013
Appointed Date: 26 January 2007
44 years old

Director
HODGE, Richard William Martin
Resigned: 04 March 2004
Appointed Date: 12 January 1995
55 years old

Director
LEES, Simon James
Resigned: 24 June 2013
Appointed Date: 21 May 2005
62 years old

Director
PENDARIES, Claire Yvonne
Resigned: 20 May 2005
Appointed Date: 29 January 2004
44 years old

Persons With Significant Control

Mr Mark Halifax Graham Young
Notified on: 26 September 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanna Susan Young
Notified on: 26 September 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Geoffrey Cornford
Notified on: 26 September 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

8 ARUNDEL ROAD LIMITED Events

23 Jan 2017
Confirmation statement made on 12 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3

31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
13 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3

...
... and 58 more events
27 Nov 1996
Secretary resigned
03 Nov 1996
Accounts for a dormant company made up to 31 January 1996
27 Oct 1996
Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors

17 Jan 1995
Secretary resigned

12 Jan 1995
Incorporation