About

Registered Number: 02645933
Date of Incorporation: 16/09/1991 (33 years and 6 months ago)
Company Status: Active
Registered Address: Surya, London Road, Stroud, GL5 2AT,

 

Established in 1991, Arundel Mill Management Ltd have registered office in Stroud, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Collins, James Edwin, Collins, James Edwin, Dean, Christine Ann, Fraser Nellist, Anna Elisabeth Josephina, Hume, Garry Douglas, Riddleston, Fiona, Stocken, Hugh, Zimmerman, Gareth Walker, Collinson, Anthony Clifford, Hume, Jean Lesley, Ordonez, Andres Juan, Borrough, Paul Simon, Borrough, Sarah Angela, Gallagher, Michael Denis, Glanfield, John Lesley, Green, Caroline Irene, Knott, John Duncan, Lippett, Brian Michael, Mcbryde, Fiona, Morgan, Terence John, Thomas, Elaine Clair, Thomas, Robert William, Woodside, Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, James Edwin 03 November 2002 - 1
DEAN, Christine Ann 08 July 2019 - 1
FRASER NELLIST, Anna Elisabeth Josephina 13 November 2004 - 1
HUME, Garry Douglas 01 December 2013 - 1
RIDDLESTON, Fiona 27 August 2014 - 1
STOCKEN, Hugh 05 October 2009 - 1
ZIMMERMAN, Gareth Walker 13 November 2004 - 1
BORROUGH, Paul Simon 24 September 2007 23 July 2014 1
BORROUGH, Sarah Angela 24 September 2007 09 May 2014 1
GALLAGHER, Michael Denis N/A 13 August 2001 1
GLANFIELD, John Lesley 01 April 2013 12 July 2014 1
GREEN, Caroline Irene 01 April 2013 15 June 2019 1
KNOTT, John Duncan 03 November 2002 30 August 2005 1
LIPPETT, Brian Michael 03 November 2002 30 August 2005 1
MCBRYDE, Fiona 30 August 2005 02 October 2009 1
MORGAN, Terence John 01 October 1999 30 September 2002 1
THOMAS, Elaine Clair 03 November 2002 01 July 2006 1
THOMAS, Robert William 03 November 2002 01 July 2006 1
WOODSIDE, Robert 30 August 2005 02 October 2009 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, James Edwin 29 October 2019 - 1
COLLINSON, Anthony Clifford N/A 29 August 1997 1
HUME, Jean Lesley 20 August 2014 29 October 2019 1
ORDONEZ, Andres Juan 29 August 1997 13 August 2001 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 12 June 2020
TM02 - Termination of appointment of secretary 29 October 2019
AP03 - Appointment of secretary 29 October 2019
AD01 - Change of registered office address 29 October 2019
CS01 - N/A 29 October 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 29 June 2019
AA - Annual Accounts 25 May 2019
CS01 - N/A 16 September 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 16 September 2017
AA - Annual Accounts 01 May 2017
CS01 - N/A 17 September 2016
AA - Annual Accounts 14 May 2016
AR01 - Annual Return 20 September 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 21 September 2014
AP01 - Appointment of director 06 September 2014
AP03 - Appointment of secretary 06 September 2014
TM01 - Termination of appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
TM02 - Termination of appointment of secretary 23 July 2014
TM02 - Termination of appointment of secretary 23 July 2014
AD01 - Change of registered office address 23 July 2014
CH01 - Change of particulars for director 12 May 2014
AP01 - Appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 16 September 2013
AP01 - Appointment of director 16 September 2013
AP01 - Appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 16 September 2011
AD01 - Change of registered office address 20 July 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
AA - Annual Accounts 28 July 2010
AP01 - Appointment of director 07 October 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 25 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 23 July 2008
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 10 August 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 16 May 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 05 July 2002
AA - Annual Accounts 05 July 2002
RESOLUTIONS - N/A 16 May 2002
363s - Annual Return 11 October 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 25 August 2000
288a - Notice of appointment of directors or secretaries 11 November 1999
363s - Annual Return 13 October 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 07 October 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
AA - Annual Accounts 11 September 1997
363s - Annual Return 25 October 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 23 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 September 1994
AA - Annual Accounts 05 August 1994
363s - Annual Return 31 October 1993
288 - N/A 31 October 1993
AA - Annual Accounts 04 November 1992
RESOLUTIONS - N/A 17 October 1992
363s - Annual Return 17 October 1992
RESOLUTIONS - N/A 22 June 1992
NEWINC - New incorporation documents 16 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.