ARM FINANCE UK LIMITED
PROJECT SALT UK LIMITED

Hellopages » Cambridgeshire » Cambridge » CB1 9NJ
Company number 05375828
Status Active
Incorporation Date 25 February 2005
Company Type Private Limited Company
Address 110 FULBOURN ROAD, CAMBRIDGE, CB1 9NJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Termination of appointment of Philip Stephen James Davis as a director on 31 March 2017; Appointment of Mr Andrew Mark Smith as a director on 31 March 2017; Confirmation statement made on 25 February 2017 with updates. The most likely internet sites of ARM FINANCE UK LIMITED are www.armfinanceuk.co.uk, and www.arm-finance-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Arm Finance Uk Limited is a Private Limited Company. The company registration number is 05375828. Arm Finance Uk Limited has been working since 25 February 2005. The present status of the company is Active. The registered address of Arm Finance Uk Limited is 110 Fulbourn Road Cambridge Cb1 9nj. . BUDD, Graham Stephen is a Director of the company. KENNEDY, Christopher John is a Director of the company. SMITH, Andrew Mark is a Director of the company. Secretary ALSOP, Patricia Mary has been resigned. Secretary CRAIG, Miranda Cathryn has been resigned. Secretary DAVIS, Philip Stephen James has been resigned. Director BROWN, William Tudor has been resigned. Director DAVIS, Philip Stephen James has been resigned. Director SCORE, Timothy has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BUDD, Graham Stephen
Appointed Date: 03 May 2012
57 years old

Director
KENNEDY, Christopher John
Appointed Date: 04 November 2015
62 years old

Director
SMITH, Andrew Mark
Appointed Date: 31 March 2017
59 years old

Resigned Directors

Secretary
ALSOP, Patricia Mary
Resigned: 06 May 2015
Appointed Date: 25 February 2005

Secretary
CRAIG, Miranda Cathryn
Resigned: 31 December 2016
Appointed Date: 15 July 2015

Secretary
DAVIS, Philip Stephen James
Resigned: 15 July 2015
Appointed Date: 06 May 2015

Director
BROWN, William Tudor
Resigned: 03 May 2012
Appointed Date: 25 February 2005
67 years old

Director
DAVIS, Philip Stephen James
Resigned: 31 March 2017
Appointed Date: 15 July 2015
60 years old

Director
SCORE, Timothy
Resigned: 30 June 2015
Appointed Date: 25 February 2005
65 years old

Persons With Significant Control

Arm Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARM FINANCE UK LIMITED Events

26 Apr 2017
Termination of appointment of Philip Stephen James Davis as a director on 31 March 2017
26 Apr 2017
Appointment of Mr Andrew Mark Smith as a director on 31 March 2017
03 Mar 2017
Confirmation statement made on 25 February 2017 with updates
31 Dec 2016
Termination of appointment of Miranda Cathryn Craig as a secretary on 31 December 2016
05 Oct 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
...
... and 41 more events
09 Mar 2006
Company name changed project salt uk LIMITED\certificate issued on 09/03/06
16 Mar 2005
Ad 25/02/05--------- us$ si 100@1=100 us$ ic 1000100/1000200
16 Mar 2005
Statement of affairs
16 Mar 2005
Ad 28/02/05--------- us$ si 1000000@1=1000000 us$ ic 100/1000100
25 Feb 2005
Incorporation