ARVON HOUSE MANAGEMENT COMPANY LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3RL
Company number 02148634
Status Active
Incorporation Date 20 July 1987
Company Type Private Limited Company
Address UNIT 75 CRESSEX BUSINESS PARK, LINCOLN ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3RL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 31 March 2016; Director's details changed for Andrew Weatherstone on 22 November 2016. The most likely internet sites of ARVON HOUSE MANAGEMENT COMPANY LIMITED are www.arvonhousemanagementcompany.co.uk, and www.arvon-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Maidenhead Rail Station is 7.7 miles; to Taplow Rail Station is 8.1 miles; to Burnham (Berks) Rail Station is 8.9 miles; to Wargrave Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arvon House Management Company Limited is a Private Limited Company. The company registration number is 02148634. Arvon House Management Company Limited has been working since 20 July 1987. The present status of the company is Active. The registered address of Arvon House Management Company Limited is Unit 75 Cressex Business Park Lincoln Road High Wycombe Buckinghamshire Hp12 3rl. The company`s financial liabilities are £12.95k. It is £1.59k against last year. And the total assets are £13.45k, which is £1.59k against last year. WAISTELL, Kathleen Audrey is a Secretary of the company. HARRISON, Edward Graham is a Director of the company. HOPKINS, Kristina is a Director of the company. ROBERTS, Elizabeth is a Director of the company. TRUSWELL, Fiona Ann is a Director of the company. WAISTELL, Kathleen Audrey is a Director of the company. WEATHERSTONE, Andrew is a Director of the company. Secretary DAVIS, Guy Christian has been resigned. Secretary FULLICK, Amanda Jane has been resigned. Secretary HARRISON, Edward Graham has been resigned. Secretary NAGI, Denise Marguerite Christina has been resigned. Secretary WEATHERSTONE, Andrew has been resigned. Director ALVAREZ, Maria Del Mar has been resigned. Director CLARK, Martin Paul has been resigned. Director CORT, Jason Nigel has been resigned. Director DAVIS, Guy Christian has been resigned. Director DEWICK, Christopher has been resigned. Director EVANS, Mark Ernest has been resigned. Director FULLICK, Amanda Jane has been resigned. Director HARRISON, Niall Sidney has been resigned. Director HARVEY, Christian Nicholas has been resigned. Director ITHELL, Gillian Wendy has been resigned. Director MCGIBBON, Katharine Amy has been resigned. Director NAGI, Jugraj Singh has been resigned. Director NOBLE, Derek has been resigned. Director O'SHEA, Margaret Anne has been resigned. Director STRAND, Timothy John has been resigned. Director THOMPSON, Bridget Claire has been resigned. Director WILSON, Anne Doreen has been resigned. Director WOODHALL, Jill has been resigned. The company operates in "Residents property management".


arvon house management company Key Finiance

LIABILITIES £12.95k
+13%
CASH n/a
TOTAL ASSETS £13.45k
+13%
All Financial Figures

Current Directors

Secretary
WAISTELL, Kathleen Audrey
Appointed Date: 20 July 2016

Director
HARRISON, Edward Graham
Appointed Date: 07 December 2007
76 years old

Director
HOPKINS, Kristina
Appointed Date: 28 June 2016
34 years old

Director
ROBERTS, Elizabeth
Appointed Date: 19 July 2016
28 years old

Director
TRUSWELL, Fiona Ann
Appointed Date: 27 January 2015
69 years old

Director
WAISTELL, Kathleen Audrey
Appointed Date: 05 April 2004
58 years old

Director
WEATHERSTONE, Andrew
Appointed Date: 14 January 2000
52 years old

Resigned Directors

Secretary
DAVIS, Guy Christian
Resigned: 20 July 2016
Appointed Date: 06 June 2014

Secretary
FULLICK, Amanda Jane
Resigned: 30 March 2002
Appointed Date: 31 December 2001

Secretary
HARRISON, Edward Graham
Resigned: 06 June 2014
Appointed Date: 01 June 2009

Secretary
NAGI, Denise Marguerite Christina
Resigned: 31 March 2001

Secretary
WEATHERSTONE, Andrew
Resigned: 01 June 2009
Appointed Date: 30 March 2002

Director
ALVAREZ, Maria Del Mar
Resigned: 01 April 2001
Appointed Date: 05 February 1996
56 years old

Director
CLARK, Martin Paul
Resigned: 26 June 1992
63 years old

Director
CORT, Jason Nigel
Resigned: 30 June 2006
Appointed Date: 01 June 2002
60 years old

Director
DAVIS, Guy Christian
Resigned: 14 December 2015
Appointed Date: 20 February 2014
37 years old

Director
DEWICK, Christopher
Resigned: 05 February 1996
66 years old

Director
EVANS, Mark Ernest
Resigned: 05 February 1996
57 years old

Director
FULLICK, Amanda Jane
Resigned: 23 June 2003
Appointed Date: 13 January 1997
58 years old

Director
HARRISON, Niall Sidney
Resigned: 07 December 2007
Appointed Date: 24 June 2003
45 years old

Director
HARVEY, Christian Nicholas
Resigned: 18 March 1999
Appointed Date: 05 February 1996
54 years old

Director
ITHELL, Gillian Wendy
Resigned: 13 January 1997
Appointed Date: 18 January 1994
57 years old

Director
MCGIBBON, Katharine Amy
Resigned: 17 May 1999
Appointed Date: 26 June 1992
63 years old

Director
NAGI, Jugraj Singh
Resigned: 01 June 2002
71 years old

Director
NOBLE, Derek
Resigned: 28 June 2016
Appointed Date: 20 March 2001
54 years old

Director
O'SHEA, Margaret Anne
Resigned: 24 January 2001
Appointed Date: 18 March 1999
53 years old

Director
STRAND, Timothy John
Resigned: 25 March 2004
Appointed Date: 17 May 1999
55 years old

Director
THOMPSON, Bridget Claire
Resigned: 18 January 1994
63 years old

Director
WILSON, Anne Doreen
Resigned: 20 February 2014
Appointed Date: 01 July 2006
53 years old

Director
WOODHALL, Jill
Resigned: 12 February 2015
86 years old

ARVON HOUSE MANAGEMENT COMPANY LIMITED Events

07 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Dec 2016
Micro company accounts made up to 31 March 2016
22 Nov 2016
Director's details changed for Andrew Weatherstone on 22 November 2016
22 Nov 2016
Director's details changed for Andrew Weatherstone on 22 November 2016
15 Nov 2016
Appointment of Ms Kristina Hopkins as a director on 28 June 2016
...
... and 128 more events
27 Jun 1989
New director appointed

27 Jun 1989
Secretary resigned;new secretary appointed

24 Aug 1987
Secretary resigned;new secretary appointed

20 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jul 1987
Incorporation