This company is commonly known as Arundel Williams & Surplice Limited. The company was founded 33 years ago and was given the registration number 02713388. The firm's registered office is in LEEDS. You can find them at 2 Killingbeck Drive, York Road, Leeds, West Yorkshire. This company's SIC code is 68310 - Real estate agencies.
| Name | : | ARUNDEL WILLIAMS & SURPLICE LIMITED |
|---|---|---|
| Company Number | : | 02713388 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 11 May 1992 |
| End of financial year | : | 31 December 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 2 Killingbeck Drive, York Road, Leeds, West Yorkshire, LS14 6UF |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 2 Killingbeck Drive, York Road, Leeds, LS14 6UF | Secretary | 28 January 2019 | Active |
| 1 Weetwood Crescent, Leeds, LS16 5NS | Director | 17 July 1992 | Active |
| 2 Killingbeck Drive, York Road, Leeds, LS14 6UF | Director | 28 January 2019 | Active |
| 38 Hookstone Drive, Harrogate, HG2 8PP | Secretary | 27 January 1997 | Active |
| 37 Outwood Lane, Horsforth, Leeds, LS18 4JB | Secretary | 17 July 1992 | Active |
| 26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 May 1992 | Active |
| Hazel Lodge, 54 Curly Hill, Ilkley, LS29 0BA | Director | 06 August 1992 | Active |
| 38 Hookstone Drive, Harrogate, HG2 8PP | Director | 06 August 1992 | Active |
| Chestnut House, Thormanby, York, YO61 4NN | Director | 06 August 1992 | Active |
| 111 Bolling Road, Ben Rhydding, Ilkley, LS29 8PN | Director | 06 August 1992 | Active |
| 37 Outwood Lane, Horsforth, Leeds, LS18 4JB | Director | 17 July 1992 | Active |
| Cattal Lodge Cottage, Cattal Road, Tockwith, York, YO26 7QH | Director | 01 September 1997 | Active |
| 1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 May 1992 | Active |
| Mr Robert Wright | ||
| Notified on | : | 04 January 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1987 |
| Nationality | : | English |
| Address | : | 2 Killingbeck Drive, Leeds, LS14 6UF |
| Nature of control | : |
|
| Mr Kevin John Surplice | ||
| Notified on | : | 01 June 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1960 |
| Nationality | : | British |
| Address | : | 2 Killingbeck Drive, Leeds, LS14 6UF |
| Nature of control | : |
|
| Mr Colin Charles Heffer | ||
| Notified on | : | 01 June 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1955 |
| Nationality | : | British |
| Address | : | 2 Killingbeck Drive, Leeds, LS14 6UF |
| Nature of control | : |
|
| Mr Nicholas Peter Arundel | ||
| Notified on | : | 01 June 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1957 |
| Nationality | : | British |
| Address | : | 2 Killingbeck Drive, Leeds, LS14 6UF |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.