ARDEN & DUNARDEN MANAGEMENT LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1DL

Company number 03803951
Status Active
Incorporation Date 8 July 1999
Company Type Private Limited Company
Address EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTS, UNITED KINGDOM, WD17 1DL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 24 March 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 8 July 2016 with updates. The most likely internet sites of ARDEN & DUNARDEN MANAGEMENT LIMITED are www.ardendunardenmanagement.co.uk, and www.arden-dunarden-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Mill Hill Broadway Rail Station is 7.4 miles; to South Kenton Rail Station is 7.6 miles; to Sudbury Hill Harrow Rail Station is 7.9 miles; to Sudbury & Harrow Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arden Dunarden Management Limited is a Private Limited Company. The company registration number is 03803951. Arden Dunarden Management Limited has been working since 08 July 1999. The present status of the company is Active. The registered address of Arden Dunarden Management Limited is Egale 1 80 St Albans Road Watford Herts United Kingdom Wd17 1dl. . BARNARD, David Robert is a Director of the company. BODALIA, Sheetal is a Director of the company. MESSENGER, Charles Rynd Milles, Lt Col (Retd) is a Director of the company. SCOTT, Paul Nigel is a Director of the company. SHAH, Jayendra is a Director of the company. TEBBUTT, Alexander is a Director of the company. Secretary HASELDEN, Joanne Mary has been resigned. Secretary STEPHENSON, John Matthew has been resigned. Secretary URRY, Nicola Jane has been resigned. Secretary WATSON, Caroline Louise has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director ANDREWS TIPPER, Helen Frances has been resigned. Director BARNARD, David Robert has been resigned. Director BLENKIRON, Simon has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HASELDEN, Joanne Mary has been resigned. Director LAMB, Jeremy has been resigned. Director MAY, John William has been resigned. Director O'SULLIVAN, Conor Daniel has been resigned. Director RADCLIFFE, Louise has been resigned. Director SLEVIN, Mark has been resigned. Director URRY, Nicola Jane has been resigned. Director WIGGINS, Michael Richard has been resigned. Director WIGGINS, Michael Richard has been resigned. Director WILLIS, David Jonathan has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


arden & dunarden management Key Finiance

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

Current Directors

Director
BARNARD, David Robert
Appointed Date: 23 March 2016
48 years old

Director
BODALIA, Sheetal
Appointed Date: 26 January 2012
38 years old

Director
MESSENGER, Charles Rynd Milles, Lt Col (Retd)
Appointed Date: 17 November 2010
84 years old

Director
SCOTT, Paul Nigel
Appointed Date: 23 March 2016
75 years old

Director
SHAH, Jayendra
Appointed Date: 06 November 2013
68 years old

Director
TEBBUTT, Alexander
Appointed Date: 25 July 2003
50 years old

Resigned Directors

Secretary
HASELDEN, Joanne Mary
Resigned: 25 July 2003
Appointed Date: 11 November 2001

Secretary
STEPHENSON, John Matthew
Resigned: 20 February 2002
Appointed Date: 14 July 1999

Secretary
URRY, Nicola Jane
Resigned: 30 January 2006
Appointed Date: 25 July 2003

Secretary
WATSON, Caroline Louise
Resigned: 30 November 2007
Appointed Date: 20 February 2006

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 July 1999
Appointed Date: 08 July 1999

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 31 July 2014
Appointed Date: 17 February 2009

Secretary
UNITED COMPANY SECRETARIES
Resigned: 01 January 2016
Appointed Date: 16 October 2014

Director
ANDREWS TIPPER, Helen Frances
Resigned: 17 April 2015
Appointed Date: 26 January 2012
47 years old

Director
BARNARD, David Robert
Resigned: 01 September 2014
Appointed Date: 12 July 2007
48 years old

Director
BLENKIRON, Simon
Resigned: 24 September 2010
Appointed Date: 03 March 2006
50 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 July 1999
Appointed Date: 08 July 1999
35 years old

Director
HASELDEN, Joanne Mary
Resigned: 25 July 2003
Appointed Date: 11 November 2001
56 years old

Director
LAMB, Jeremy
Resigned: 08 June 2009
Appointed Date: 19 July 2007
49 years old

Director
MAY, John William
Resigned: 01 August 2003
Appointed Date: 26 October 2001
63 years old

Director
O'SULLIVAN, Conor Daniel
Resigned: 07 September 2007
Appointed Date: 29 October 2001
56 years old

Director
RADCLIFFE, Louise
Resigned: 19 July 2007
Appointed Date: 02 November 2001
53 years old

Director
SLEVIN, Mark
Resigned: 01 September 2014
Appointed Date: 17 September 2003
55 years old

Director
URRY, Nicola Jane
Resigned: 30 January 2006
Appointed Date: 11 November 2001
48 years old

Director
WIGGINS, Michael Richard
Resigned: 23 June 2010
Appointed Date: 15 August 2008
63 years old

Director
WIGGINS, Michael Richard
Resigned: 23 May 2002
Appointed Date: 14 July 1999
63 years old

Director
WILLIS, David Jonathan
Resigned: 23 June 2010
Appointed Date: 14 July 1999
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 July 1999
Appointed Date: 08 July 1999

ARDEN & DUNARDEN MANAGEMENT LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 24 March 2016
19 Oct 2016
Compulsory strike-off action has been discontinued
18 Oct 2016
Confirmation statement made on 8 July 2016 with updates
06 Oct 2016
Appointment of Mr David Robert Barnard as a director on 23 March 2016
27 Sep 2016
First Gazette notice for compulsory strike-off
...
... and 86 more events
28 Jul 1999
New secretary appointed
28 Jul 1999
Secretary resigned;director resigned
28 Jul 1999
Director resigned
28 Jul 1999
Registered office changed on 28/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
08 Jul 1999
Incorporation