FIVE ARROWS LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP18 0JZ
Company number 00062983
Status Active
Incorporation Date 17 July 1899
Company Type Private Limited Company
Address WINDMILL HILL SILK STREET, WADDESDON, AYLESBURY, BUCKINGHAMSHIRE, HP18 0JZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Cancellation of shares. Statement of capital on 11 October 2016 GBP 1,280,354 ; Statement of capital following an allotment of shares on 11 November 2016 GBP 1,283,719 ; Purchase of own shares.. The most likely internet sites of FIVE ARROWS LIMITED are www.fivearrows.co.uk, and www.five-arrows.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and seven months. The distance to to Haddenham & Thame Parkway Rail Station is 4.3 miles; to Aylesbury Rail Station is 5.3 miles; to Monks Risborough Rail Station is 8.1 miles; to Princes Risborough Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Five Arrows Limited is a Private Limited Company. The company registration number is 00062983. Five Arrows Limited has been working since 17 July 1899. The present status of the company is Active. The registered address of Five Arrows Limited is Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire Hp18 0jz. . S.J.P SECRETARIES LIMITED is a Secretary of the company. ARMSTRONG, Craig Christian is a Director of the company. GOODLAD, Magnus James is a Director of the company. JOHNSTON, Benjamin Monk is a Director of the company. ROTHSCHILD, Hannah Mary, The Hon is a Director of the company. ROTHSCHILD, Nathaniel Charles Jacob, Lord is a Director of the company. Secretary GALLAGHER, Sheila Avril has been resigned. Secretary GERRISH, Stuart has been resigned. Secretary SCOON, Kevin Edward has been resigned. Director BAILEY, Charles Howard has been resigned. Director BENNETT, Adam Edward Spencer has been resigned. Director BOGDANERIS, Ion has been resigned. Director BRAY, Andrew Francis has been resigned. Director BREUER-WEIL, Mikael has been resigned. Director BROMOVSKY, Fabia Alyson has been resigned. Director BROWN, Simon David has been resigned. Director GOODWIN, Ian has been resigned. Director GOUVEIA, Afonso Patricio, Dr has been resigned. Director HAGHANI, Victor John has been resigned. Director HATCH, Maurice Edward has been resigned. Director JACOMB, Martin Wakefield, Sir has been resigned. Director KESTENBAUM, Jonathan Andrew, Lord has been resigned. Director MORGAN, Alistair David Miles has been resigned. Director PATTON, Michael James has been resigned. Director SCOON, Kevin Edward has been resigned. Director STANTON, Howard Terence has been resigned. Director TROUGHTON, Peter John Charles has been resigned. Director WYBER, Richard John, Reverend has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
S.J.P SECRETARIES LIMITED
Appointed Date: 14 January 2005

Director
ARMSTRONG, Craig Christian
Appointed Date: 15 June 2010
54 years old

Director
GOODLAD, Magnus James
Appointed Date: 26 November 2014
53 years old

Director
JOHNSTON, Benjamin Monk
Appointed Date: 12 June 2015
51 years old

Director
ROTHSCHILD, Hannah Mary, The Hon
Appointed Date: 06 January 2011
63 years old


Resigned Directors

Secretary
GALLAGHER, Sheila Avril
Resigned: 10 January 2000
Appointed Date: 31 May 1994

Secretary
GERRISH, Stuart
Resigned: 14 January 2005
Appointed Date: 10 January 2000

Secretary
SCOON, Kevin Edward
Resigned: 31 May 1994

Director
BAILEY, Charles Howard
Resigned: 28 June 2000
Appointed Date: 28 July 1998
91 years old

Director
BENNETT, Adam Edward Spencer
Resigned: 12 September 2013
Appointed Date: 15 April 2009
71 years old

Director
BOGDANERIS, Ion
Resigned: 01 December 2010
Appointed Date: 15 June 2010
67 years old

Director
BRAY, Andrew Francis
Resigned: 30 April 2007
Appointed Date: 30 March 2006
69 years old

Director
BREUER-WEIL, Mikael
Resigned: 14 April 1999
Appointed Date: 19 July 1995
61 years old

Director
BROMOVSKY, Fabia Alyson
Resigned: 30 March 2006
Appointed Date: 01 June 1994
65 years old

Director
BROWN, Simon David
Resigned: 30 March 2006
Appointed Date: 21 February 2005
65 years old

Director
GOODWIN, Ian
Resigned: 15 April 2009
Appointed Date: 02 May 2006
64 years old

Director
GOUVEIA, Afonso Patricio, Dr
Resigned: 15 April 2000
110 years old

Director
HAGHANI, Victor John
Resigned: 15 June 2010
Appointed Date: 22 May 2006
64 years old

Director
HATCH, Maurice Edward
Resigned: 28 June 2000
Appointed Date: 26 March 1997
103 years old

Director
JACOMB, Martin Wakefield, Sir
Resigned: 15 June 2010
Appointed Date: 01 August 2000
96 years old

Director
KESTENBAUM, Jonathan Andrew, Lord
Resigned: 16 January 2013
Appointed Date: 06 January 2011
66 years old

Director
MORGAN, Alistair David Miles
Resigned: 28 November 2014
Appointed Date: 12 September 2013
51 years old

Director
PATTON, Michael James
Resigned: 19 February 2008
Appointed Date: 27 June 2007
58 years old

Director
SCOON, Kevin Edward
Resigned: 31 May 1994
77 years old

Director
STANTON, Howard Terence
Resigned: 30 September 2003
83 years old

Director
TROUGHTON, Peter John Charles
Resigned: 22 July 2004
Appointed Date: 15 February 2001
77 years old

Director
WYBER, Richard John, Reverend
Resigned: 21 February 2005
Appointed Date: 14 April 1999
78 years old

FIVE ARROWS LIMITED Events

22 Dec 2016
Cancellation of shares. Statement of capital on 11 October 2016
  • GBP 1,280,354

22 Dec 2016
Statement of capital following an allotment of shares on 11 November 2016
  • GBP 1,283,719

22 Dec 2016
Purchase of own shares.
26 Aug 2016
Statement of capital on 26 August 2016
  • GBP 1,302,919

22 Aug 2016
Cancellation of Bearer Shares
...
... and 132 more events
26 Jun 1986
Return made up to 27/05/86; full list of members

03 Jun 1986
New director appointed

19 Jan 1983
Memorandum and Articles of Association
01 Jan 1900
Incorporation
01 Jan 1900
Certificate of incorporation

FIVE ARROWS LIMITED Charges

12 June 2008
Security agreement
Delivered: 30 June 2008
Status: Satisfied on 30 December 2008
Persons entitled: The Northern Trust Company
Description: Portfolio.
21 May 2002
Charge of securities (UK)
Delivered: 28 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of fixed charge any stocks shares bonds warrants or…
14 May 2002
Charge of securities (UK)
Delivered: 17 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Any stocks shares bonds warrants or securities. See the…
15 July 1983
Legal charge
Delivered: 21 July 1983
Status: Satisfied on 27 September 2002
Persons entitled: Trade Development Bank
Description: F/H land on the north east side of stag lane and on the…
22 November 1899
Series of debentures
Delivered: 30 July 1900
Status: Satisfied on 27 September 2002
Persons entitled: L Breitmeyer and C Rube Trustees
Description: The undertaking and property of the company present and…