9 ARLINGTON VILLAS MANAGEMENT COMPANY LIMITED
PERSHORE

Hellopages » Worcestershire » Wychavon » WR10 3DY

Company number 03205610
Status Active
Incorporation Date 30 May 1996
Company Type Private Limited Company
Address LILWORTH FARM, GREAT COMBERTON, PERSHORE, WORCESTERSHIRE, WR10 3DY
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-08-10 GBP 3 ; Accounts for a dormant company made up to 31 May 2016; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of 9 ARLINGTON VILLAS MANAGEMENT COMPANY LIMITED are www.9arlingtonvillasmanagementcompany.co.uk, and www.9-arlington-villas-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Evesham Rail Station is 5.2 miles; to Ashchurch for Tewkesbury Rail Station is 6.4 miles; to Worcester Shrub Hill Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.9 Arlington Villas Management Company Limited is a Private Limited Company. The company registration number is 03205610. 9 Arlington Villas Management Company Limited has been working since 30 May 1996. The present status of the company is Active. The registered address of 9 Arlington Villas Management Company Limited is Lilworth Farm Great Comberton Pershore Worcestershire Wr10 3dy. . SAVILLE, Jane Dinah is a Secretary of the company. HAMEED, Rafid, Dr is a Director of the company. SAVILLE, Jane Dinah is a Director of the company. TWINEY, Annabel Frances is a Director of the company. WADLEY, Anthony Michael is a Director of the company. Secretary CROFTS, Anthony Mark has been resigned. Secretary LESLIE, Thomas Alexander has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director BENCE, David John has been resigned. Director CLARK, Harriet Lalage has been resigned. Director COLES, Mark Richard has been resigned. Director CROFTS, Anthony Mark has been resigned. Director LESLIE, Thomas Alexander has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Other accommodation".


9 arlington villas management company Key Finiance

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

Current Directors

Secretary
SAVILLE, Jane Dinah
Appointed Date: 20 December 2002

Director
HAMEED, Rafid, Dr
Appointed Date: 03 April 2003
73 years old

Director
SAVILLE, Jane Dinah
Appointed Date: 05 October 2001
76 years old

Director
TWINEY, Annabel Frances
Appointed Date: 14 March 2014
36 years old

Director
WADLEY, Anthony Michael
Appointed Date: 05 October 2001
100 years old

Resigned Directors

Secretary
CROFTS, Anthony Mark
Resigned: 30 December 1996
Appointed Date: 06 June 1996

Secretary
LESLIE, Thomas Alexander
Resigned: 20 December 2002
Appointed Date: 30 December 1996

Nominee Secretary
SEMKEN LIMITED
Resigned: 31 May 1996
Appointed Date: 30 May 1996

Director
BENCE, David John
Resigned: 15 July 1996
Appointed Date: 10 June 1996
62 years old

Director
CLARK, Harriet Lalage
Resigned: 14 March 2014
Appointed Date: 31 July 1997
55 years old

Director
COLES, Mark Richard
Resigned: 05 October 2001
Appointed Date: 30 December 1996
55 years old

Director
CROFTS, Anthony Mark
Resigned: 30 December 1996
Appointed Date: 06 June 1996
65 years old

Director
LESLIE, Thomas Alexander
Resigned: 20 December 2002
Appointed Date: 15 July 1996
50 years old

Nominee Director
LUFMER LIMITED
Resigned: 31 May 1996
Appointed Date: 30 May 1996

9 ARLINGTON VILLAS MANAGEMENT COMPANY LIMITED Events

10 Aug 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 3

20 Jul 2016
Accounts for a dormant company made up to 31 May 2016
08 Feb 2016
Accounts for a dormant company made up to 31 May 2015
13 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 3

19 Mar 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 59 more events
18 Jun 1996
Director resigned
13 Jun 1996
Secretary resigned
13 Jun 1996
Director resigned
13 Jun 1996
Registered office changed on 13/06/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW
30 May 1996
Incorporation