ARMANDO PROPERTIES LIMITED
HESWALL

Hellopages » Merseyside » Wirral » CH60 0FW

Company number 06773357
Status Active
Incorporation Date 15 December 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PO BOX 5 WILLOW HOUSE, OLDFIELD ROAD, HESWALL, WIRRAL, CH60 0FW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Appointment of Smd Directors Limited as a director on 15 February 2017; Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of ARMANDO PROPERTIES LIMITED are www.armandoproperties.co.uk, and www.armando-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Armando Properties Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06773357. Armando Properties Limited has been working since 15 December 2008. The present status of the company is Active. The registered address of Armando Properties Limited is Po Box 5 Willow House Oldfield Road Heswall Wirral Ch60 0fw. . FRACTIONAL SECRETARIES LIMITED is a Secretary of the company. BATES, David Leslie is a Director of the company. DAY, Julia Rachel is a Director of the company. WHITFIELD, Lucy Ann is a Director of the company. SMD DIRECTORS LIMITED is a Director of the company. Director HANNAH, Nicholas Robert has been resigned. Director FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED has been resigned. Director FRACTIONAL NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FRACTIONAL SECRETARIES LIMITED
Appointed Date: 15 December 2008

Director
BATES, David Leslie
Appointed Date: 31 May 2013
63 years old

Director
DAY, Julia Rachel
Appointed Date: 31 July 2016
34 years old

Director
WHITFIELD, Lucy Ann
Appointed Date: 31 July 2016
33 years old

Director
SMD DIRECTORS LIMITED
Appointed Date: 15 February 2017

Resigned Directors

Director
HANNAH, Nicholas Robert
Resigned: 31 May 2013
Appointed Date: 15 December 2008
61 years old

Director
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED
Resigned: 31 July 2016
Appointed Date: 15 December 2008

Director
FRACTIONAL NOMINEES LIMITED
Resigned: 31 July 2016
Appointed Date: 15 December 2008

ARMANDO PROPERTIES LIMITED Events

02 Mar 2017
Appointment of Smd Directors Limited as a director on 15 February 2017
18 Oct 2016
Accounts for a dormant company made up to 31 July 2016
08 Sep 2016
Confirmation statement made on 31 July 2016 with updates
08 Sep 2016
Appointment of Miss Lucy Ann Whitfield as a director on 31 July 2016
08 Sep 2016
Termination of appointment of Fractional Nominees Limited as a director on 31 July 2016
...
... and 19 more events
18 Feb 2010
Resolutions
  • RES13 ‐ Section 485 04/06/2009

01 Sep 2009
Accounts for a dormant company made up to 31 July 2009
21 Aug 2009
Annual return made up to 31/07/09
21 Aug 2009
Accounting reference date shortened from 31/12/2009 to 31/07/2009
15 Dec 2008
Incorporation