ARBITRATION SERVICES LIMITED

Hellopages » Greater London » Camden » WC1A 2LP

Company number 01288642
Status Active
Incorporation Date 30 November 1976
Company Type Private Limited Company
Address 12 BLOOMSBURY SQUARE, LONDON, WC1A 2LP
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Appointment of Mr Graham George Clive Mcdonald as a director on 23 September 2015. The most likely internet sites of ARBITRATION SERVICES LIMITED are www.arbitrationservices.co.uk, and www.arbitration-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arbitration Services Limited is a Private Limited Company. The company registration number is 01288642. Arbitration Services Limited has been working since 30 November 1976. The present status of the company is Active. The registered address of Arbitration Services Limited is 12 Bloomsbury Square London Wc1a 2lp. . MCDONALD, Graham George Clive is a Secretary of the company. ABRAHAMS, Sidney Anthony George is a Director of the company. MCDONALD, Graham George Clive is a Director of the company. Secretary ELLIS, Alan David has been resigned. Secretary HARDING, Kerry Richard Kerwan has been resigned. Secretary HUGHES, Clare Joanna Frances has been resigned. Secretary KEOGH, Michael has been resigned. Secretary MCMULLAN, David Malcom has been resigned. Director CANHAM, Anthony John has been resigned. Director FARRAR-HOCKLEY, Charles Dair has been resigned. Director GRIFFITHS, David has been resigned. Director HARDING, Kerry Richard Kerwan has been resigned. Director HUGHES, Clare Joanna Frances has been resigned. Director MCMULLAN, David Malcom has been resigned. Director PERRY, Graham Maurice has been resigned. Director SMITH, Michael Forbes has been resigned. Director WILDING, John Blake has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
MCDONALD, Graham George Clive
Appointed Date: 24 September 2015

Director
ABRAHAMS, Sidney Anthony George
Appointed Date: 10 April 2012
74 years old

Director
MCDONALD, Graham George Clive
Appointed Date: 23 September 2015
60 years old

Resigned Directors

Secretary
ELLIS, Alan David
Resigned: 10 December 1997
Appointed Date: 01 March 1997

Secretary
HARDING, Kerry Richard Kerwan
Resigned: 28 February 1997

Secretary
HUGHES, Clare Joanna Frances
Resigned: 24 September 2015
Appointed Date: 08 May 2014

Secretary
KEOGH, Michael
Resigned: 26 October 1999
Appointed Date: 19 December 1997

Secretary
MCMULLAN, David Malcom
Resigned: 08 May 2014
Appointed Date: 10 March 2000

Director
CANHAM, Anthony John
Resigned: 06 September 2007
85 years old

Director
FARRAR-HOCKLEY, Charles Dair
Resigned: 04 September 2007
Appointed Date: 10 March 2000
78 years old

Director
GRIFFITHS, David
Resigned: 18 October 2002
Appointed Date: 01 December 1996
71 years old

Director
HARDING, Kerry Richard Kerwan
Resigned: 24 October 2000
89 years old

Director
HUGHES, Clare Joanna Frances
Resigned: 23 November 2015
Appointed Date: 17 February 2012
66 years old

Director
MCMULLAN, David Malcom
Resigned: 08 May 2014
Appointed Date: 03 September 2007
80 years old

Director
PERRY, Graham Maurice
Resigned: 04 September 2007
Appointed Date: 13 January 1997
80 years old

Director
SMITH, Michael Forbes
Resigned: 05 April 2012
Appointed Date: 03 September 2007
77 years old

Director
WILDING, John Blake
Resigned: 04 September 2007
Appointed Date: 13 January 1997
78 years old

Persons With Significant Control

Mr Sydney Anthony George Abrahams
Notified on: 30 July 2016
74 years old
Nature of control: Has significant influence or control

Mr Graham George Clive Mcdonald
Notified on: 30 July 2016
60 years old
Nature of control: Has significant influence or control

Chartered Institute Of Arbitrators
Notified on: 30 July 2016
Nature of control: Ownership of shares – 75% or more

ARBITRATION SERVICES LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 31 July 2016 with updates
29 Mar 2016
Appointment of Mr Graham George Clive Mcdonald as a director on 23 September 2015
29 Mar 2016
Termination of appointment of Clare Joanna Frances Hughes as a director on 23 November 2015
03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 103 more events
21 Mar 1988
Return made up to 31/12/87; full list of members

28 Jan 1987
Full accounts made up to 31 December 1985

20 Dec 1986
Return made up to 03/12/86; full list of members

14 Jun 1986
Return made up to 31/12/85; full list of members

30 Nov 1976
Incorporation