THE ARK ERITH LIMITED
KENT

Hellopages » Greater London » Bexley » DA8 1TA

Company number 02682305
Status Active
Incorporation Date 29 January 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 19 PIER ROAD, ERITH, KENT, DA8 1TA
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47610 - Retail sale of books in specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Appointment of Ms Margaret Ann Norman as a director on 28 November 2016; Appointment of Mr Kevin William Mclaren as a director on 26 October 2016. The most likely internet sites of THE ARK ERITH LIMITED are www.thearkerith.co.uk, and www.the-ark-erith.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The Ark Erith Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02682305. The Ark Erith Limited has been working since 29 January 1992. The present status of the company is Active. The registered address of The Ark Erith Limited is 19 Pier Road Erith Kent Da8 1ta. The company`s financial liabilities are £9.75k. It is £-4.06k against last year. The cash in hand is £8.11k. It is £-1.71k against last year. And the total assets are £9.75k, which is £-4.06k against last year. LAMBERT, Victor Leonard, Rev is a Director of the company. MCLAREN, Kevin William is a Director of the company. MORRELL, George is a Director of the company. NORMAN, Margaret Ann is a Director of the company. ROBERTS, Dennis Alfred William is a Director of the company. Secretary BURGUM, Sharon Jane has been resigned. Secretary BURGUM, Sharon Jane has been resigned. Secretary OBORNE, Sheila has been resigned. Secretary WALTON, Angela Ruth has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ALLOTEY, Gotfried has been resigned. Director BURGUM, Sharon Jane has been resigned. Director BUTT, Edward, Rev has been resigned. Director COATES, Anthony John, Pastor has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HARVEY, Melvyn Colin has been resigned. Director LOCK, Andrew Paul has been resigned. Director MCLAREN, Janet Ruth has been resigned. Director OBORNE, Sheila has been resigned. Director ROBSON, Julie has been resigned. Director WALTON, Angela Ruth has been resigned. Director WOODCOCK, Patricia has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


the ark erith Key Finiance

LIABILITIES £9.75k
-30%
CASH £8.11k
-18%
TOTAL ASSETS £9.75k
-30%
All Financial Figures

Current Directors

Director
LAMBERT, Victor Leonard, Rev
Appointed Date: 07 August 2000
82 years old

Director
MCLAREN, Kevin William
Appointed Date: 26 October 2016
78 years old

Director
MORRELL, George
Appointed Date: 22 February 2010
75 years old

Director
NORMAN, Margaret Ann
Appointed Date: 28 November 2016
76 years old

Director
ROBERTS, Dennis Alfred William
Appointed Date: 29 January 1992
87 years old

Resigned Directors

Secretary
BURGUM, Sharon Jane
Resigned: 20 August 2011
Appointed Date: 22 February 2010

Secretary
BURGUM, Sharon Jane
Resigned: 03 January 1997
Appointed Date: 29 January 1992

Secretary
OBORNE, Sheila
Resigned: 22 February 2010
Appointed Date: 30 June 2002

Secretary
WALTON, Angela Ruth
Resigned: 05 June 2002
Appointed Date: 03 January 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 January 1992
Appointed Date: 29 January 1992

Director
ALLOTEY, Gotfried
Resigned: 16 January 2006
Appointed Date: 30 June 2002
65 years old

Director
BURGUM, Sharon Jane
Resigned: 20 August 2011
Appointed Date: 29 January 1992
66 years old

Director
BUTT, Edward, Rev
Resigned: 09 October 1992
Appointed Date: 29 January 1992
79 years old

Director
COATES, Anthony John, Pastor
Resigned: 15 January 2001
Appointed Date: 29 January 1992
86 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 January 1992
Appointed Date: 29 January 1992
35 years old

Director
HARVEY, Melvyn Colin
Resigned: 16 October 2001
Appointed Date: 23 October 2000
77 years old

Director
LOCK, Andrew Paul
Resigned: 13 June 1997
Appointed Date: 29 January 1992
65 years old

Director
MCLAREN, Janet Ruth
Resigned: 26 September 2016
Appointed Date: 01 December 2003
79 years old

Director
OBORNE, Sheila
Resigned: 11 February 2008
Appointed Date: 30 June 2002
76 years old

Director
ROBSON, Julie
Resigned: 26 October 2016
Appointed Date: 01 February 2009
59 years old

Director
WALTON, Angela Ruth
Resigned: 05 June 2002
Appointed Date: 03 January 1997
60 years old

Director
WOODCOCK, Patricia
Resigned: 01 June 2009
Appointed Date: 29 January 1992
101 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 January 1992
Appointed Date: 29 January 1992

THE ARK ERITH LIMITED Events

09 Feb 2017
Confirmation statement made on 29 January 2017 with updates
17 Dec 2016
Appointment of Ms Margaret Ann Norman as a director on 28 November 2016
29 Oct 2016
Appointment of Mr Kevin William Mclaren as a director on 26 October 2016
29 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Oct 2016
Termination of appointment of Janet Ruth Mclaren as a director on 26 September 2016
...
... and 73 more events
10 Feb 1992
Director resigned;new director appointed

10 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Feb 1992
Registered office changed on 10/02/92 from: 110 whitchurch road cardiff CF4 3LY

29 Jan 1992
Incorporation