ARQADIA LIMITED
BEDFORD ARQUATI(U.K.)LIMITED

Hellopages » Bedfordshire » Bedford » MK42 7AD

Company number 01196875
Status Active
Incorporation Date 17 January 1975
Company Type Private Limited Company
Address 2 WOLSELEY ROAD, KEMPSTON, BEDFORD, MK42 7AD
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 3 January 2016; Confirmation statement made on 4 July 2016 with updates; Director's details changed for Mr Michael John Brown on 1 March 2016. The most likely internet sites of ARQADIA LIMITED are www.arqadia.co.uk, and www.arqadia.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. The distance to to Bedford St Johns Rail Station is 2.1 miles; to Bedford Rail Station is 2.3 miles; to Lidlington Rail Station is 5.1 miles; to Flitwick Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arqadia Limited is a Private Limited Company. The company registration number is 01196875. Arqadia Limited has been working since 17 January 1975. The present status of the company is Active. The registered address of Arqadia Limited is 2 Wolseley Road Kempston Bedford Mk42 7ad. . FRASER, Deborah Marion is a Secretary of the company. BROWN, Michael John is a Director of the company. VAN PELT, Andrew is a Director of the company. Secretary HARROLD, David has been resigned. Director ARQUATI, Elio has been resigned. Director ARQUATI, Ettore has been resigned. Director ARQUATI, Franco has been resigned. Director GOODSON, Ralph Bradley has been resigned. Director MASTERS, Derek William has been resigned. Director MCKENZIE, Stephen Eric has been resigned. Director PONZIO, Craig Allen has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
FRASER, Deborah Marion
Appointed Date: 01 March 2005

Director
BROWN, Michael John
Appointed Date: 31 December 2003
67 years old

Director
VAN PELT, Andrew
Appointed Date: 05 March 2012
45 years old

Resigned Directors

Secretary
HARROLD, David
Resigned: 28 February 2005

Director
ARQUATI, Elio
Resigned: 29 May 1996
80 years old

Director
ARQUATI, Ettore
Resigned: 29 May 1996
77 years old

Director
ARQUATI, Franco
Resigned: 29 May 1996
87 years old

Director
GOODSON, Ralph Bradley
Resigned: 06 June 2013
Appointed Date: 29 May 1996
66 years old

Director
MASTERS, Derek William
Resigned: 31 December 2003
82 years old

Director
MCKENZIE, Stephen Eric
Resigned: 05 March 2012
Appointed Date: 02 July 2002
64 years old

Director
PONZIO, Craig Allen
Resigned: 02 July 2002
Appointed Date: 29 May 1996
75 years old

Persons With Significant Control

Mrs Deborah Marion Fraser
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Michael John Brown
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Andrew Van Pelt
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

ARQADIA LIMITED Events

05 Oct 2016
Full accounts made up to 3 January 2016
05 Jul 2016
Confirmation statement made on 4 July 2016 with updates
04 Jul 2016
Director's details changed for Mr Michael John Brown on 1 March 2016
29 Sep 2015
Full accounts made up to 28 December 2014
21 Aug 2015
Director's details changed for Mr Michael John Brown on 21 August 2015
...
... and 119 more events
25 Nov 1978
Accounts made up to 31 March 1978
27 Apr 1978
Accounts made up to 31 March 1977
27 Sep 1977
Accounts made up to 2 April 1976
10 Apr 1975
Company name changed\certificate issued on 10/04/75
17 Jan 1975
Incorporation

ARQADIA LIMITED Charges

15 October 2008
Legal mortgage
Delivered: 21 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 2 wolseley road (formerly known as land on the south…
2 April 2007
Legal mortgage
Delivered: 7 April 2007
Status: Satisfied on 18 October 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the south east side of woburn road…
30 September 1996
Legal charge
Delivered: 7 October 1996
Status: Satisfied on 17 February 2007
Persons entitled: Barclays Bank PLC
Description: 14 sunbeam road kempston also k/a 14 sunbeam woburn road…
30 September 1996
Legal charge
Delivered: 7 October 1996
Status: Satisfied on 17 February 2007
Persons entitled: Barclays Bank PLC
Description: Land on the west of sunbeam road kempston bedfordshire t/n…
20 March 1984
Legal charge
Delivered: 5 April 1984
Status: Satisfied on 17 February 2007
Persons entitled: Barclays Bank PLC
Description: F/H all that piece of land with a frontage to surger way &…
1 April 1981
Debenture
Delivered: 1 April 1981
Status: Satisfied on 16 March 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over undertaking and all property…