ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED
SWINDON GOODMAN BUSINESS PARKS READING MANAGEMENT (UK) LIMITED ARLINGTON BUSINESS PARK (READING) MANAGEMENT LIMITED


Company number 02350937
Status Active
Incorporation Date 22 February 1989
Company Type Private Limited Company
Address MINTON PLACE, STATION ROAD, SWINDON, SN1 1DA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Termination of appointment of Gordon Thomas Birdwood as a secretary on 15 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED are www.arlingtonbusinessparksreadingmanagement.co.uk, and www.arlington-business-parks-reading-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Arlington Business Parks Reading Management Limited is a Private Limited Company. The company registration number is 02350937. Arlington Business Parks Reading Management Limited has been working since 22 February 1989. The present status of the company is Active. The registered address of Arlington Business Parks Reading Management Limited is Minton Place Station Road Swindon Sn1 1da. . WELLMAN, Alison is a Secretary of the company. CHAPMAN, Piers Christopher is a Director of the company. EVANS, Howard is a Director of the company. FLYNN, James Joseph is a Director of the company. NEWTON, Simon John is a Director of the company. TAYLOR, Christopher James is a Director of the company. Secretary BIRDWOOD, Gordon Thomas has been resigned. Secretary DUFFIELD, David Mark Johnston has been resigned. Secretary FERGUSON, Iain Donald has been resigned. Secretary LYNE, Sarah Jane has been resigned. Secretary READ, Jonathan David has been resigned. Secretary ANCOSEC LIMITED has been resigned. Director ALLEN, Godfrey Alwin has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director BATES, Julian Francis has been resigned. Director CANN, Jane Denise has been resigned. Director CHATER, Beth Salena has been resigned. Director CORNELL, James Martin has been resigned. Director DEIGMAN, Patrick has been resigned. Director DUFFIELD, David Mark Johnston has been resigned. Director DYE, David Leslie has been resigned. Director JOHNSTON, Andrew James has been resigned. Director JONES, Nicholas Andrew De Burgh has been resigned. Director LEMERLE, Malcolm Iain Roderick has been resigned. Director MOHANLAL, Satish has been resigned. Director MURRAY, Nicholas Stuart Granville has been resigned. Director NIELSON, Emily Jane Easton has been resigned. Director O'SULLIVAN, Michael James has been resigned. Director POPE, Nigel Howard has been resigned. Director POTTER, Richard James has been resigned. Director PULSFORD, Jeffrey Mark has been resigned. Director REED, Robert Paul has been resigned. Director TIBBETTS, Michael Andrew has been resigned. Director WORKMAN, David Russell has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WELLMAN, Alison
Appointed Date: 15 January 2015

Director
CHAPMAN, Piers Christopher
Appointed Date: 01 July 2013
54 years old

Director
EVANS, Howard
Appointed Date: 29 July 2014
59 years old

Director
FLYNN, James Joseph
Appointed Date: 15 January 2015
68 years old

Director
NEWTON, Simon John
Appointed Date: 01 July 2013
67 years old

Director
TAYLOR, Christopher James
Appointed Date: 05 August 2015
45 years old

Resigned Directors

Secretary
BIRDWOOD, Gordon Thomas
Resigned: 15 January 2017
Appointed Date: 01 July 2013

Secretary
DUFFIELD, David Mark Johnston
Resigned: 23 July 2001
Appointed Date: 25 June 1999

Secretary
FERGUSON, Iain Donald
Resigned: 25 September 1996

Secretary
LYNE, Sarah Jane
Resigned: 25 June 1999
Appointed Date: 25 September 1996

Secretary
READ, Jonathan David
Resigned: 25 June 2007
Appointed Date: 23 July 2001

Secretary
ANCOSEC LIMITED
Resigned: 01 July 2013
Appointed Date: 25 June 2007

Director
ALLEN, Godfrey Alwin
Resigned: 25 June 1996
89 years old

Director
AUSTEN, Jonathan Martin
Resigned: 28 May 2008
Appointed Date: 30 September 2006
69 years old

Director
BATES, Julian Francis
Resigned: 15 January 2015
Appointed Date: 24 July 2013
62 years old

Director
CANN, Jane Denise
Resigned: 14 September 1998
66 years old

Director
CHATER, Beth Salena
Resigned: 31 October 2008
Appointed Date: 14 September 1998
64 years old

Director
CORNELL, James Martin
Resigned: 01 July 2013
Appointed Date: 31 December 2009
51 years old

Director
DEIGMAN, Patrick
Resigned: 30 September 2006
Appointed Date: 17 November 1994
73 years old

Director
DUFFIELD, David Mark Johnston
Resigned: 14 September 2007
Appointed Date: 14 September 1998
76 years old

Director
DYE, David Leslie
Resigned: 01 August 1997
73 years old

Director
JOHNSTON, Andrew James
Resigned: 01 July 2013
Appointed Date: 30 June 2008
66 years old

Director
JONES, Nicholas Andrew De Burgh
Resigned: 27 March 2015
Appointed Date: 15 January 2015
44 years old

Director
LEMERLE, Malcolm Iain Roderick
Resigned: 29 October 1993
74 years old

Director
MOHANLAL, Satish
Resigned: 30 September 2009
Appointed Date: 31 October 2008
61 years old

Director
MURRAY, Nicholas Stuart Granville
Resigned: 14 September 1998
Appointed Date: 25 June 1996
63 years old

Director
NIELSON, Emily Jane Easton
Resigned: 19 February 2015
Appointed Date: 17 June 2010
50 years old

Director
O'SULLIVAN, Michael James
Resigned: 31 December 2009
Appointed Date: 30 June 2008
58 years old

Director
POPE, Nigel Howard
Resigned: 31 December 2009
Appointed Date: 30 June 2008
61 years old

Director
POTTER, Richard James
Resigned: 27 March 2015
Appointed Date: 31 December 2009
59 years old

Director
PULSFORD, Jeffrey Mark
Resigned: 30 June 2008
Appointed Date: 14 September 1998
66 years old

Director
REED, Robert Paul
Resigned: 19 February 2015
Appointed Date: 23 May 2011
57 years old

Director
TIBBETTS, Michael Andrew
Resigned: 17 June 2010
Appointed Date: 31 December 2009
59 years old

Director
WORKMAN, David Russell
Resigned: 15 January 2015
Appointed Date: 24 July 2013
62 years old

Persons With Significant Control

Patron Capital Advisers Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED Events

24 Feb 2017
Confirmation statement made on 23 February 2017 with updates
01 Feb 2017
Termination of appointment of Gordon Thomas Birdwood as a secretary on 15 January 2017
27 Jul 2016
Full accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 116

27 Nov 2015
Auditor's resignation
...
... and 162 more events
20 Oct 1989
Company name changed sheenstar LIMITED\certificate issued on 23/10/89
10 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Mar 1989
Registered office changed on 10/03/89 from: 183-185 bermondsey street london SE1 3UW

22 Feb 1989
Incorporation

22 Feb 1989
Incorporation