Check the

ARUNDEL WILLIAMS & SURPLICE LIMITED

Company
ARUNDEL WILLIAMS & SURPLICE LIMITED (02713388)

ARUNDEL WILLIAMS & SURPLICE

Phone: 00020 005 000
A⁺ rating

ABOUT ARUNDEL WILLIAMS & SURPLICE LIMITED

We are an experienced and proactive team of property professionals providing a comprehensive service in relation to all aspects of office, industrial, retail and leisure properties.

We provide a personal service at Director level to all our clients. Our commitment is to work to maximise the returns from their assets by providing an informed, efficient and effective service. Based in Leeds, AWS is able to provide its clients with a service on a national, regional, as well as local basis.

We are very proud of our work

KEY FINANCES

Year
2016
Assets
£190.8k ▲ £0.55k (0.29 %)
Cash
£0k ▼ £-48.99k (-100.00 %)
Liabilities
£140.44k ▼ £-0.95k (-0.67 %)
Net Worth
£50.36k ▲ £1.5k (3.08 %)

REGISTRATION INFO

Company name
ARUNDEL WILLIAMS & SURPLICE LIMITED
Company number
02713388
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 May 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.awsltd.co.uk
Phones
00020 005 000
01132 351 362
01133 805 800
Registered Address
2 KILLINGBECK DRIVE,
YORK ROAD,
LEEDS,
WEST YORKSHIRE,
LS14 6UF

ECONOMIC ACTIVITIES

68310
Real estate agencies

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

15 May 2017
Confirmation statement made on 11 May 2017 with updates
28 Jan 2017
Micro company accounts made up to 31 August 2016
25 May 2016
Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 5,966

CHARGES

23 October 2000
Status
Outstanding
Delivered
26 October 2000
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

21 August 1995
Status
Outstanding
Delivered
26 August 1995
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

21 August 1992
Status
Satisfied on 14 May 2011
Delivered
26 August 1992
Persons entitled
Cornelius Parish Limited
Description
See form 395 ref.M116L for full details. Fixed and floating…

See Also


Last update 2018

ARUNDEL WILLIAMS & SURPLICE LIMITED DIRECTORS

Colin Charles Heffer

  Acting
Appointed
27 January 1997
Role
Secretary
Address
38 Hookstone Drive, Harrogate, North Yorkshire, HG2 8PP
Name
HEFFER, Colin Charles

Nicholas Peter Arundel

  Acting PSC
Appointed
17 July 1992
Occupation
Property Consultant
Role
Director
Age
67
Nationality
British
Address
1 Weetwood Crescent, Leeds, West Yorkshire, LS16 5NS
Country Of Residence
United Kingdom
Name
ARUNDEL, Nicholas Peter
Notified On
1 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Colin Charles Heffer

  Acting PSC
Appointed
06 August 1992
Occupation
Chartered Surveyor
Role
Director
Age
69
Nationality
British
Address
38 Hookstone Drive, Harrogate, North Yorkshire, HG2 8PP
Country Of Residence
England
Name
HEFFER, Colin Charles
Notified On
1 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Kevin John Surplice

  Acting PSC
Appointed
06 August 1992
Occupation
Chartered Surveyor
Role
Director
Age
65
Nationality
British
Address
Chestnut House, Thormanby, York, North Yorkshire, YO61 4NN
Country Of Residence
England
Name
SURPLICE, Kevin John
Notified On
1 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David Ronald Williams

  Resigned
Appointed
17 July 1992
Resigned
27 January 1997
Role
Secretary
Address
37 Outwood Lane, Horsforth, Leeds, LS18 4JB
Name
WILLIAMS, David Ronald

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
11 May 1992
Resigned
17 July 1992
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

John Keith Dixon

  Resigned
Appointed
06 August 1992
Resigned
05 January 1998
Occupation
Chartered Surveyor
Role
Director
Age
60
Nationality
British
Address
Hazel Lodge, 54 Curly Hill, Ilkley, West Yorkshire, LS29 0BA
Country Of Residence
United Kingdom
Name
DIXON, John Keith

David Edward White

  Resigned
Appointed
06 August 1992
Resigned
01 July 1993
Occupation
Chartered Surveyor
Role
Director
Age
79
Nationality
British
Address
111 Bolling Road, Ben Rhydding, Ilkley, West Yorkshire, LS29 8PN
Name
WHITE, David Edward

David Ronald Williams

  Resigned
Appointed
17 July 1992
Resigned
25 April 1997
Occupation
Chartered Surveyor
Role
Director
Age
63
Nationality
British
Address
37 Outwood Lane, Horsforth, Leeds, LS18 4JB
Name
WILLIAMS, David Ronald

Simon Richard Williams

  Resigned
Appointed
01 September 1997
Resigned
01 November 2010
Occupation
Chartered Surveyor
Role
Director
Age
60
Nationality
British
Address
Cattal Lodge Cottage, Cattal Road, Tockwith, York, North Yorkshire, YO26 7QH
Country Of Residence
United Kingdom
Name
WILLIAMS, Simon Richard

INSTANT COMPANIES LIMITED

  Resigned
Appointed
11 May 1992
Resigned
17 July 1992
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.