ARRC LTD
TENTERDEN RYE & DISTRICT A.R.R.C.C.

Hellopages » Kent » Ashford » TN30 6JG
Company number 04143177
Status Active
Incorporation Date 17 January 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 82 HIGH STREET, TENTERDEN, KENT, TN30 6JG
Home Country United Kingdom
Nature of Business 86101 - Hospital activities, 96040 - Physical well-being activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Mr Anthony Davies Giles as a director on 31 March 2017; Appointment of Mr Richard Alfred Reginald Bruce as a director on 31 March 2017; Confirmation statement made on 17 January 2017 with updates. The most likely internet sites of ARRC LTD are www.arrc.co.uk, and www.arrc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Rye Rail Station is 8.2 miles; to Winchelsea Rail Station is 9.3 miles; to Charing (Kent) Rail Station is 10.7 miles; to Doleham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arrc Ltd is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04143177. Arrc Ltd has been working since 17 January 2001. The present status of the company is Active. The registered address of Arrc Ltd is 82 High Street Tenterden Kent Tn30 6jg. . BRUCE, Richard Alfred Reginald is a Director of the company. GILES, Anthony Davies is a Director of the company. HEMMINGS, John Stuart is a Director of the company. MCKINNA, Alan James is a Director of the company. MOORE, Anthony Richard is a Director of the company. PETERS, Sarah Jane Foye is a Director of the company. SIMMONS, Neil Anthony is a Director of the company. Secretary HART, John Anthony Brereton has been resigned. Secretary HEMMINGS, John Stuart has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AUSTEN, John Frederick has been resigned. Director BARRACLOUGH, Paul John has been resigned. Director COLWILL, Mary Elizabeth has been resigned. Director DAWSON, Judith Mary has been resigned. Director FARTHING, Bryan Douglas has been resigned. Director GOODWIN, John O'Neill has been resigned. Director HART, John Anthony Brereton has been resigned. Director JONES, Peter has been resigned. Director NORCROSS, Derek has been resigned. Director PATTEN, Robin Hugh has been resigned. Director POTTER, Ian Edward James has been resigned. Director SADLER, Helena has been resigned. Director TRAVERS, Steven has been resigned. Director WARD, Stephen Michael has been resigned. Director WHITING, Steven James has been resigned. Director WOOD, Gillian Mary has been resigned. The company operates in "Hospital activities".


Current Directors

Director
BRUCE, Richard Alfred Reginald
Appointed Date: 31 March 2017
75 years old

Director
GILES, Anthony Davies
Appointed Date: 31 March 2017
81 years old

Director
HEMMINGS, John Stuart
Appointed Date: 30 November 2006
104 years old

Director
MCKINNA, Alan James
Appointed Date: 03 December 2009
93 years old

Director
MOORE, Anthony Richard
Appointed Date: 17 January 2001
88 years old

Director
PETERS, Sarah Jane Foye
Appointed Date: 16 January 2015
71 years old

Director
SIMMONS, Neil Anthony
Appointed Date: 17 January 2001
59 years old

Resigned Directors

Secretary
HART, John Anthony Brereton
Resigned: 18 March 2010
Appointed Date: 07 October 2005

Secretary
HEMMINGS, John Stuart
Resigned: 07 October 2005
Appointed Date: 17 January 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 January 2001
Appointed Date: 17 January 2001

Director
AUSTEN, John Frederick
Resigned: 05 June 2008
Appointed Date: 09 May 2006
96 years old

Director
BARRACLOUGH, Paul John
Resigned: 23 May 2014
Appointed Date: 14 May 2009
61 years old

Director
COLWILL, Mary Elizabeth
Resigned: 29 June 2006
Appointed Date: 17 January 2001
78 years old

Director
DAWSON, Judith Mary
Resigned: 05 August 2005
Appointed Date: 25 July 2001
91 years old

Director
FARTHING, Bryan Douglas
Resigned: 29 June 2006
Appointed Date: 17 January 2001
99 years old

Director
GOODWIN, John O'Neill
Resigned: 02 July 2009
Appointed Date: 21 August 2007
92 years old

Director
HART, John Anthony Brereton
Resigned: 18 March 2010
Appointed Date: 04 May 2005
86 years old

Director
JONES, Peter
Resigned: 19 January 2014
Appointed Date: 17 January 2001
80 years old

Director
NORCROSS, Derek
Resigned: 10 November 2006
Appointed Date: 25 July 2001
95 years old

Director
PATTEN, Robin Hugh
Resigned: 18 December 2008
Appointed Date: 22 July 2008
89 years old

Director
POTTER, Ian Edward James
Resigned: 29 September 2011
Appointed Date: 11 September 2006
48 years old

Director
SADLER, Helena
Resigned: 07 March 2014
Appointed Date: 09 April 2009
82 years old

Director
TRAVERS, Steven
Resigned: 31 January 2017
Appointed Date: 05 September 2014
69 years old

Director
WARD, Stephen Michael
Resigned: 13 April 2013
Appointed Date: 06 August 2012
68 years old

Director
WHITING, Steven James
Resigned: 10 July 2007
Appointed Date: 25 July 2001
57 years old

Director
WOOD, Gillian Mary
Resigned: 03 November 2003
Appointed Date: 17 January 2001
83 years old

Persons With Significant Control

Mr John Stuart Hemmings
Notified on: 6 April 2016
104 years old
Nature of control: Has significant influence or control

Mr Alan James Mckinna
Notified on: 6 April 2016
93 years old
Nature of control: Has significant influence or control

Mr Anthony Richard Moore
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

Mr Neil Anthony Simmons
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mrs Sarah Jane Foye Peters
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Steven Travers
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

ARRC LTD Events

04 May 2017
Appointment of Mr Anthony Davies Giles as a director on 31 March 2017
04 May 2017
Appointment of Mr Richard Alfred Reginald Bruce as a director on 31 March 2017
06 Feb 2017
Confirmation statement made on 17 January 2017 with updates
03 Feb 2017
Termination of appointment of Steven Travers as a director on 31 January 2017
24 Oct 2016
Total exemption full accounts made up to 31 March 2016
...
... and 79 more events
27 Nov 2001
Accounting reference date shortened from 31/01/02 to 31/12/01
08 Nov 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Feb 2001
New secretary appointed
29 Jan 2001
Secretary resigned
17 Jan 2001
Incorporation