ARUNDEL HOUSE ENTERPRISES LIMITED
LONDON M&R 708 LIMITED

Hellopages » Greater London » Westminster » WC2R 3DX

Company number 03720258
Status Active
Incorporation Date 25 February 1999
Company Type Private Limited Company
Address ARUNDEL HOUSE, 13-15 ARUNDEL STREET, LONDON, WC2R 3DX
Home Country United Kingdom
Nature of Business 56210 - Event catering activities, 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 25 February 2017 with updates; Termination of appointment of Ben Carey as a director on 15 July 2016. The most likely internet sites of ARUNDEL HOUSE ENTERPRISES LIMITED are www.arundelhouseenterprises.co.uk, and www.arundel-house-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arundel House Enterprises Limited is a Private Limited Company. The company registration number is 03720258. Arundel House Enterprises Limited has been working since 25 February 1999. The present status of the company is Active. The registered address of Arundel House Enterprises Limited is Arundel House 13 15 Arundel Street London Wc2r 3dx. . TAYLOR, Sally is a Secretary of the company. CHIPMAN, John Miguel Warwick, Doctor is a Director of the company. HEISBOURG, Francois is a Director of the company. TAYLOR, Sally is a Director of the company. Secretary DRAEGER, Michael John has been resigned. Secretary KING, David Edwin, Colonel has been resigned. Secretary MOBED, Julie has been resigned. Director CAREY, Ben has been resigned. Director DRAEGER, Michael John has been resigned. Director KING, David Edwin, Colonel has been resigned. Nominee Director MARSHALL, Brian has been resigned. Director MORRISON, David John has been resigned. Director O'NEILL, Robert John, Professor has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
TAYLOR, Sally
Appointed Date: 05 November 2009

Director
CHIPMAN, John Miguel Warwick, Doctor
Appointed Date: 27 May 1999
68 years old

Director
HEISBOURG, Francois
Appointed Date: 16 September 2001
76 years old

Director
TAYLOR, Sally
Appointed Date: 05 November 2009
47 years old

Resigned Directors

Secretary
DRAEGER, Michael John
Resigned: 05 November 2009
Appointed Date: 25 February 2005

Secretary
KING, David Edwin, Colonel
Resigned: 25 February 2005
Appointed Date: 27 May 1999

Secretary
MOBED, Julie
Resigned: 27 May 1999
Appointed Date: 25 February 1999

Director
CAREY, Ben
Resigned: 15 July 2016
Appointed Date: 01 March 2016
53 years old

Director
DRAEGER, Michael John
Resigned: 05 November 2009
Appointed Date: 25 February 2005
68 years old

Director
KING, David Edwin, Colonel
Resigned: 25 February 2005
Appointed Date: 27 May 1999
80 years old

Nominee Director
MARSHALL, Brian
Resigned: 27 May 1999
Appointed Date: 25 February 1999
71 years old

Director
MORRISON, David John
Resigned: 04 March 2009
Appointed Date: 27 May 1999
66 years old

Director
O'NEILL, Robert John, Professor
Resigned: 30 September 2001
Appointed Date: 27 May 1999
88 years old

Persons With Significant Control

The International Institute For Strategic Studies
Notified on: 25 February 2017
Nature of control: Ownership of shares – 75% or more

ARUNDEL HOUSE ENTERPRISES LIMITED Events

30 Mar 2017
Full accounts made up to 30 September 2016
08 Mar 2017
Confirmation statement made on 25 February 2017 with updates
08 Aug 2016
Termination of appointment of Ben Carey as a director on 15 July 2016
06 May 2016
Full accounts made up to 30 September 2015
03 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3

...
... and 56 more events
03 Jun 1999
New director appointed
03 Jun 1999
New director appointed
03 Jun 1999
New secretary appointed;new director appointed
26 Apr 1999
Company name changed m&r 708 LIMITED\certificate issued on 27/04/99
25 Feb 1999
Incorporation