ARUNDEL COURT (FERRING) MANAGEMENT LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN11 1RL
Company number 01022859
Status Active
Incorporation Date 1 September 1971
Company Type Private Limited Company
Address BISHOPSTONE, 36 CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1RL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 25 December 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 11 February 2017 with updates; Termination of appointment of Angela Joan Davis as a director on 29 July 2016. The most likely internet sites of ARUNDEL COURT (FERRING) MANAGEMENT LIMITED are www.arundelcourtferringmanagement.co.uk, and www.arundel-court-ferring-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. The distance to to Durrington-on-Sea Rail Station is 1.6 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.9 miles; to Angmering Rail Station is 5 miles; to Pulborough Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arundel Court Ferring Management Limited is a Private Limited Company. The company registration number is 01022859. Arundel Court Ferring Management Limited has been working since 01 September 1971. The present status of the company is Active. The registered address of Arundel Court Ferring Management Limited is Bishopstone 36 Crescent Road Worthing West Sussex Bn11 1rl. . ASHENDEN, Trevor Douglas is a Director of the company. FOGG, Gwendoline Mary is a Director of the company. JENKINS, June Ellen is a Director of the company. MORRIS, Peter Glyn is a Director of the company. TWALLIN, Gillian Susan is a Director of the company. Secretary COLTER, Stella has been resigned. Secretary DAVIS, Angela Joan has been resigned. Secretary HAGEL, Bernard has been resigned. Secretary JENKINS, June Ellen has been resigned. Secretary MOUQUE, Leonard Frank has been resigned. Secretary MOUQUE, Leonard Frank has been resigned. Secretary STUTCHBURY, Richard John has been resigned. Secretary SUMNER, Constance Florence has been resigned. Secretary STUTCHBURY ESTATE MANAGEMENT LTD has been resigned. Director BAILEY, Reginald George has been resigned. Director BARCLAY, Michael Lovat has been resigned. Director BARCLAY, William Peter Lovat has been resigned. Director COLLINS, Paul Brian has been resigned. Director COLMER, Henry Thomas has been resigned. Director COLMER, Oliver May has been resigned. Director COLTER, Stella has been resigned. Director COOPER, Douglas Ralph has been resigned. Director COOPER, Jonathan Bryan has been resigned. Director DAVIS, Angela Joan has been resigned. Director FOGG, Gwendoline has been resigned. Director HAGEL, Bernard has been resigned. Director KASEY, Kenneth James has been resigned. Director KASEY, Pamela has been resigned. Director MILLS, Norman Peter has been resigned. Director MOUQUE, Leonard Frank has been resigned. Director PALMER, David John has been resigned. Director SUMNER, Constance Florence has been resigned. The company operates in "Residents property management".


Current Directors

Director
ASHENDEN, Trevor Douglas
Appointed Date: 14 May 2015
67 years old

Director
FOGG, Gwendoline Mary
Appointed Date: 08 May 2014
80 years old

Director
JENKINS, June Ellen
Appointed Date: 26 January 1998
99 years old

Director
MORRIS, Peter Glyn
Appointed Date: 28 April 2000
78 years old

Director
TWALLIN, Gillian Susan
Appointed Date: 08 May 2014
71 years old

Resigned Directors

Secretary
COLTER, Stella
Resigned: 25 January 1992

Secretary
DAVIS, Angela Joan
Resigned: 08 May 2014
Appointed Date: 01 August 2006

Secretary
HAGEL, Bernard
Resigned: 22 January 1996
Appointed Date: 17 January 1994

Secretary
JENKINS, June Ellen
Resigned: 17 March 2000
Appointed Date: 26 January 1998

Secretary
MOUQUE, Leonard Frank
Resigned: 26 January 1998
Appointed Date: 22 January 1996

Secretary
MOUQUE, Leonard Frank
Resigned: 17 January 1994

Secretary
STUTCHBURY, Richard John
Resigned: 17 October 2003
Appointed Date: 17 March 2000

Secretary
SUMNER, Constance Florence
Resigned: 28 February 1991

Secretary
STUTCHBURY ESTATE MANAGEMENT LTD
Resigned: 31 July 2006
Appointed Date: 17 October 2003

Director
BAILEY, Reginald George
Resigned: 17 January 1994
97 years old

Director
BARCLAY, Michael Lovat
Resigned: 07 February 2014
Appointed Date: 28 March 2006
94 years old

Director
BARCLAY, William Peter Lovat
Resigned: 20 August 2005
70 years old

Director
COLLINS, Paul Brian
Resigned: 30 September 1991
71 years old

Director
COLMER, Henry Thomas
Resigned: 17 January 2009
109 years old

Director
COLMER, Oliver May
Resigned: 18 November 2009
Appointed Date: 18 January 2009
110 years old

Director
COLTER, Stella
Resigned: 06 December 1999
95 years old

Director
COOPER, Douglas Ralph
Resigned: 15 December 2001
114 years old

Director
COOPER, Jonathan Bryan
Resigned: 23 May 2003
Appointed Date: 26 June 2002
76 years old

Director
DAVIS, Angela Joan
Resigned: 29 July 2016
Appointed Date: 28 February 2005
80 years old

Director
FOGG, Gwendoline
Resigned: 18 April 2013
Appointed Date: 25 August 2006
80 years old

Director
HAGEL, Bernard
Resigned: 08 October 1997
Appointed Date: 17 January 1994
104 years old

Director
KASEY, Kenneth James
Resigned: 04 May 2011
Appointed Date: 04 January 2010
90 years old

Director
KASEY, Pamela
Resigned: 09 July 2014
Appointed Date: 04 May 2011
90 years old

Director
MILLS, Norman Peter
Resigned: 28 February 2005
Appointed Date: 14 July 2004
95 years old

Director
MOUQUE, Leonard Frank
Resigned: 28 February 2006
106 years old

Director
PALMER, David John
Resigned: 14 July 2004
Appointed Date: 23 May 2003
94 years old

Director
SUMNER, Constance Florence
Resigned: 23 February 1992
105 years old

ARUNDEL COURT (FERRING) MANAGEMENT LIMITED Events

16 May 2017
Total exemption small company accounts made up to 25 December 2016
This document is being processed and will be available in 5 days.

13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
02 Aug 2016
Termination of appointment of Angela Joan Davis as a director on 29 July 2016
26 May 2016
Total exemption small company accounts made up to 25 December 2015
15 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 6

...
... and 109 more events
10 Feb 1988
Full accounts made up to 31 December 1987

10 Feb 1988
Return made up to 08/02/88; full list of members

14 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Feb 1987
Full accounts made up to 31 December 1986

14 Feb 1987
Return made up to 11/02/87; full list of members