ARUP CORPORATE FINANCE LIMITED
OA CAMPI LIMITED KENT RAIL LIMITED

Hellopages » Greater London » Camden » W1T 4BQ

Company number 02338083
Status Active
Incorporation Date 24 January 1989
Company Type Private Limited Company
Address 13 FITZROY STREET, LONDON, W1T 4BQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Termination of appointment of David Arthur Whittleton as a director on 31 March 2017; Confirmation statement made on 25 November 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of ARUP CORPORATE FINANCE LIMITED are www.arupcorporatefinance.co.uk, and www.arup-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Arup Corporate Finance Limited is a Private Limited Company. The company registration number is 02338083. Arup Corporate Finance Limited has been working since 24 January 1989. The present status of the company is Active. The registered address of Arup Corporate Finance Limited is 13 Fitzroy Street London W1t 4bq. . SHAKESPEARE, Vanessa Jane is a Secretary of the company. BELFIELD, Alan James, Dr is a Director of the company. LLOYD, Steven Anthony is a Director of the company. Secretary IRONS, Stuart Leonard has been resigned. Secretary SOMERS, Michael John has been resigned. Secretary TWEEDIE, Matthew Stuart has been resigned. Director BOSTOCK, Richard Mark has been resigned. Director HARVEY, John Douglas has been resigned. Director HARYOTT, Richard Baskcomb has been resigned. Director HILL, Terence Malcolm has been resigned. Director IRONS, Stuart Leonard has been resigned. Director MARTIN, John Neville has been resigned. Director MILES, John Charles, Dr has been resigned. Director SHEARS, Michael has been resigned. Director WHITTLETON, David Arthur has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SHAKESPEARE, Vanessa Jane
Appointed Date: 02 November 2015

Director
BELFIELD, Alan James, Dr
Appointed Date: 05 June 2007
69 years old

Director
LLOYD, Steven Anthony
Appointed Date: 05 June 2007
58 years old

Resigned Directors

Secretary
IRONS, Stuart Leonard
Resigned: 31 March 2001

Secretary
SOMERS, Michael John
Resigned: 31 March 2007
Appointed Date: 01 April 2001

Secretary
TWEEDIE, Matthew Stuart
Resigned: 01 November 2015
Appointed Date: 01 April 2007

Director
BOSTOCK, Richard Mark
Resigned: 13 July 1998
86 years old

Director
HARVEY, John Douglas
Resigned: 24 June 2004
Appointed Date: 13 July 1998
81 years old

Director
HARYOTT, Richard Baskcomb
Resigned: 31 March 2003
Appointed Date: 13 July 1998
84 years old

Director
HILL, Terence Malcolm
Resigned: 31 March 2009
Appointed Date: 01 April 2004
77 years old

Director
IRONS, Stuart Leonard
Resigned: 13 July 1998
Appointed Date: 20 November 1995
86 years old

Director
MARTIN, John Neville
Resigned: 31 March 1995
93 years old

Director
MILES, John Charles, Dr
Resigned: 01 January 2012
Appointed Date: 05 June 2007
74 years old

Director
SHEARS, Michael
Resigned: 31 March 2004
Appointed Date: 20 November 1995
85 years old

Director
WHITTLETON, David Arthur
Resigned: 31 March 2017
Appointed Date: 01 April 2004
74 years old

Persons With Significant Control

Ove Arup Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Arup Group Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

ARUP CORPORATE FINANCE LIMITED Events

04 Apr 2017
Termination of appointment of David Arthur Whittleton as a director on 31 March 2017
02 Dec 2016
Confirmation statement made on 25 November 2016 with updates
27 Jul 2016
Full accounts made up to 31 March 2016
11 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 50,000

11 Dec 2015
Director's details changed for Steven Anthony Lloyd on 1 June 2015
...
... and 111 more events
23 Feb 1989
Secretary resigned;new secretary appointed

23 Feb 1989
Director resigned;new director appointed

22 Feb 1989
Company name changed widegulf LIMITED\certificate issued on 23/02/89

22 Feb 1989
Company name changed\certificate issued on 22/02/89
24 Jan 1989
Incorporation