THREE ARCHES SERVICES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 9LJ

Company number 03895365
Status Active
Incorporation Date 16 December 1999
Company Type Private Limited Company
Address FIRST FLOOR, TUDOR HOUSE, 16 CATHEDRAL ROAD, CARDIFF, CF11 9LJ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 25 . The most likely internet sites of THREE ARCHES SERVICES LIMITED are www.threearchesservices.co.uk, and www.three-arches-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Cardiff Central Rail Station is 0.7 miles; to Cardiff Queen Street Rail Station is 0.9 miles; to Barry Docks Rail Station is 6.4 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Three Arches Services Limited is a Private Limited Company. The company registration number is 03895365. Three Arches Services Limited has been working since 16 December 1999. The present status of the company is Active. The registered address of Three Arches Services Limited is First Floor Tudor House 16 Cathedral Road Cardiff Cf11 9lj. . DUTTON, Linda is a Director of the company. DUTTON, Peter Anthony is a Director of the company. Secretary ANDREWS, Diane Margaret has been resigned. Secretary CADWELL, Peter John has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director CADWELL, Peter John has been resigned. Director DUTTON, Nigel Gareth has been resigned. Director WOODHOUSE, Anthony John has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
DUTTON, Linda
Appointed Date: 22 April 2010
65 years old

Director
DUTTON, Peter Anthony
Appointed Date: 16 December 1999
65 years old

Resigned Directors

Secretary
ANDREWS, Diane Margaret
Resigned: 30 September 2014
Appointed Date: 01 September 2008

Secretary
CADWELL, Peter John
Resigned: 01 September 2008
Appointed Date: 16 December 1999

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 16 December 1999
Appointed Date: 16 December 1999

Director
CADWELL, Peter John
Resigned: 17 April 2007
Appointed Date: 16 December 1999
72 years old

Director
DUTTON, Nigel Gareth
Resigned: 12 August 2009
Appointed Date: 16 December 1999
69 years old

Director
WOODHOUSE, Anthony John
Resigned: 22 August 2005
Appointed Date: 17 May 2000
73 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 16 December 1999
Appointed Date: 16 December 1999

Persons With Significant Control

Mr Peter Anthony Dutton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Dutton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THREE ARCHES SERVICES LIMITED Events

21 Dec 2016
Confirmation statement made on 16 December 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 25

29 Sep 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 25

...
... and 48 more events
30 Mar 2000
New director appointed
30 Mar 2000
New director appointed
30 Mar 2000
New secretary appointed;new director appointed
30 Mar 2000
Registered office changed on 30/03/00 from: 14-18 city road cardiff south glamorgan CF24 3DL
16 Dec 1999
Incorporation

THREE ARCHES SERVICES LIMITED Charges

30 April 2008
Legal charge
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Three arches garage heathwood road cardiff t/no WA968580;…
31 March 2003
Legal charge
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of numhalls road t/n WA478225 and…
16 May 2000
Mortgage debenture
Delivered: 19 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 May 2000
Legal mortgage
Delivered: 19 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the three arches garage heathwood road…