ARNLODGE LTD
LONDON

Hellopages » Greater London » Westminster » W1K 6NX

Company number 04260646
Status Active
Incorporation Date 27 July 2001
Company Type Private Limited Company
Address 110 PARK STREET, MAYFAIR, LONDON, W1K 6NX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of ARNLODGE LTD are www.arnlodge.co.uk, and www.arnlodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Arnlodge Ltd is a Private Limited Company. The company registration number is 04260646. Arnlodge Ltd has been working since 27 July 2001. The present status of the company is Active. The registered address of Arnlodge Ltd is 110 Park Street Mayfair London W1k 6nx. . NOEL, Sharon is a Secretary of the company. SELLAR, James Maxwell is a Director of the company. Secretary TURPIN, Paul Hill has been resigned. Secretary WHITTINGTON, Ernest John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SELLAR, Irvine Gerald has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NOEL, Sharon
Appointed Date: 01 November 2015

Director
SELLAR, James Maxwell
Appointed Date: 04 February 2002
52 years old

Resigned Directors

Secretary
TURPIN, Paul Hill
Resigned: 07 February 2017
Appointed Date: 08 August 2002

Secretary
WHITTINGTON, Ernest John
Resigned: 08 August 2002
Appointed Date: 03 August 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 August 2001
Appointed Date: 27 July 2001

Director
SELLAR, Irvine Gerald
Resigned: 04 February 2002
Appointed Date: 03 August 2001
87 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 August 2001
Appointed Date: 27 July 2001

Persons With Significant Control

Gillingham Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARNLODGE LTD Events

15 Feb 2017
Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017
18 Nov 2016
Full accounts made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 27 July 2016 with updates
14 Nov 2015
Appointment of Sharon Noel as a secretary on 1 November 2015
12 Nov 2015
Full accounts made up to 31 March 2015
...
... and 42 more events
08 Aug 2001
Registered office changed on 08/08/01 from: 103 park street london W1K 7JN
03 Aug 2001
Secretary resigned
03 Aug 2001
Director resigned
03 Aug 2001
Registered office changed on 03/08/01 from: 39A leicester road salford M7 4AS
27 Jul 2001
Incorporation

ARNLODGE LTD Charges

2 April 2002
Deed of assignment of rental income
Delivered: 6 April 2002
Status: Outstanding
Persons entitled: First National Bank PLC
Description: All that f/h property known as 90,92 and 94 high street…
2 April 2002
Mortgage and general charge
Delivered: 6 April 2002
Status: Outstanding
Persons entitled: First National Bank PLC
Description: By way of legal mortgage the f/h property known as 90,92…
15 August 2001
Mortgage debenture
Delivered: 20 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a or being 90/94 high street gillingham…