ARP TRADING LIMITED
THETFORD SHELFCO (NO. 3268) LIMITED

Hellopages » Norfolk » Breckland » IP24 1BT
Company number 05835246
Status Active
Incorporation Date 2 June 2006
Company Type Private Limited Company
Address BRECKLAND HOUSE, ST. NICHOLAS STREET, THETFORD, NORFOLK, IP24 1BT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Statement of company's objects; Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name RES13 ‐ Creation of new class of share 25/01/2017 RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 25 January 2017 GBP 1,750 . The most likely internet sites of ARP TRADING LIMITED are www.arptrading.co.uk, and www.arp-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Brandon Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arp Trading Limited is a Private Limited Company. The company registration number is 05835246. Arp Trading Limited has been working since 02 June 2006. The present status of the company is Active. The registered address of Arp Trading Limited is Breckland House St Nicholas Street Thetford Norfolk Ip24 1bt. . CHUBBOCK, Alison Julia is a Secretary of the company. BRIDGE, Robert William is a Director of the company. JAVADI, Homira is a Director of the company. KORWIN-WROBLEWSKI, Jillian Lina is a Director of the company. RADFORD, Andrew David is a Director of the company. WALKER, Robert is a Director of the company. Secretary KNIGHTS, Stephen John has been resigned. Secretary WALKER, Robert has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director CLAUSSEN, Paul Donald has been resigned. Director CLAYDON, Andrew David has been resigned. Director CORNEY, Paul James Joseph has been resigned. Director EDWARDS, Stephen John has been resigned. Director GALLIN, Ian William has been resigned. Director JOLLY, Ellen Mary has been resigned. Director JONES, Sharon Elaine has been resigned. Director KNIGHTS, Stephen John has been resigned. Director LYNCH, Carol Frances has been resigned. Director MILLAR, Robin John has been resigned. Director ROMAN, Nigel Antony has been resigned. Director SMITH, William Henry Charles has been resigned. Director STEWART, Edward Woolf, Councillor has been resigned. Director URQUHART, Roderick Macgregor has been resigned. Director WASSELL, Michael has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CHUBBOCK, Alison Julia
Appointed Date: 25 January 2017

Director
BRIDGE, Robert William
Appointed Date: 25 January 2017
51 years old

Director
JAVADI, Homira
Appointed Date: 25 January 2017
63 years old

Director
KORWIN-WROBLEWSKI, Jillian Lina
Appointed Date: 25 January 2017
57 years old

Director
RADFORD, Andrew David
Appointed Date: 25 January 2017
58 years old

Director
WALKER, Robert
Appointed Date: 16 June 2011
50 years old

Resigned Directors

Secretary
KNIGHTS, Stephen John
Resigned: 16 October 2009
Appointed Date: 22 November 2006

Secretary
WALKER, Robert
Resigned: 25 January 2017
Appointed Date: 16 October 2009

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 22 November 2006
Appointed Date: 02 June 2006

Director
CLAUSSEN, Paul Donald
Resigned: 13 April 2015
Appointed Date: 22 November 2006
76 years old

Director
CLAYDON, Andrew David
Resigned: 01 December 2012
Appointed Date: 22 July 2010
66 years old

Director
CORNEY, Paul James Joseph
Resigned: 18 October 2007
Appointed Date: 22 November 2006
62 years old

Director
EDWARDS, Stephen John
Resigned: 25 January 2017
Appointed Date: 22 November 2006
70 years old

Director
GALLIN, Ian William
Resigned: 25 January 2017
Appointed Date: 01 December 2012
56 years old

Director
JOLLY, Ellen Mary
Resigned: 30 March 2016
Appointed Date: 13 April 2015
68 years old

Director
JONES, Sharon Elaine
Resigned: 06 June 2013
Appointed Date: 22 November 2006
68 years old

Director
KNIGHTS, Stephen John
Resigned: 16 October 2009
Appointed Date: 22 November 2006
68 years old

Director
LYNCH, Carol Frances
Resigned: 01 August 2007
Appointed Date: 22 November 2006
82 years old

Director
MILLAR, Robin John
Resigned: 29 May 2014
Appointed Date: 30 January 2013
57 years old

Director
ROMAN, Nigel Antony
Resigned: 25 January 2017
Appointed Date: 29 May 2014
84 years old

Director
SMITH, William Henry Charles
Resigned: 13 April 2015
Appointed Date: 22 November 2006
72 years old

Director
STEWART, Edward Woolf, Councillor
Resigned: 09 May 2012
Appointed Date: 23 May 2007
88 years old

Director
URQUHART, Roderick Macgregor
Resigned: 20 September 2013
Appointed Date: 22 November 2006
57 years old

Director
WASSELL, Michael
Resigned: 25 January 2017
Appointed Date: 13 April 2015
75 years old

Nominee Director
MIKJON LIMITED
Resigned: 22 November 2006
Appointed Date: 02 June 2006

ARP TRADING LIMITED Events

27 Feb 2017
Statement of company's objects
27 Feb 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new class of share 25/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Feb 2017
Statement of capital following an allotment of shares on 25 January 2017
  • GBP 1,750

20 Feb 2017
Particulars of variation of rights attached to shares
20 Feb 2017
Change of share class name or designation
...
... and 72 more events
13 Dec 2006
New director appointed
13 Dec 2006
New director appointed
13 Dec 2006
Accounting reference date shortened from 30/06/07 to 31/03/07
02 Aug 2006
Company name changed shelfco (no. 3268) LIMITED\certificate issued on 02/08/06
02 Jun 2006
Incorporation