ARNOLD WHITE GROUP LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 1FG

Company number 02692027
Status Active
Incorporation Date 28 February 1992
Company Type Private Limited Company
Address 4 VIMY COURT, VIMY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1FG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Group of companies' accounts made up to 30 April 2016; Appointment of Mrs Katie Groves as a director on 23 November 2016. The most likely internet sites of ARNOLD WHITE GROUP LIMITED are www.arnoldwhitegroup.co.uk, and www.arnold-white-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Arnold White Group Limited is a Private Limited Company. The company registration number is 02692027. Arnold White Group Limited has been working since 28 February 1992. The present status of the company is Active. The registered address of Arnold White Group Limited is 4 Vimy Court Vimy Road Leighton Buzzard Bedfordshire Lu7 1fg. . DENVIR, Paul Michael is a Secretary of the company. DENVIR, Paul Michael is a Director of the company. FOLL, Ian James Lea is a Director of the company. GROVES, Katie is a Director of the company. WHITE, Jeremy Mark is a Director of the company. WHITE, Matthew Charles is a Director of the company. WILLIAMS, Robert Geoffrey is a Director of the company. Secretary MORRIS, David Scott has been resigned. Secretary NEILL, Roger Stuart has been resigned. Secretary WHITE, David Arnold has been resigned. Secretary WHITE, Matthew Charles has been resigned. Director AXFORD, Bernard Charles has been resigned. Director BRADLEY, Ronald Fewtrell has been resigned. Director GOODBODY, Edward Arthur has been resigned. Director GREEN, Robert Peter has been resigned. Director NEILL, Roger Stuart has been resigned. Director WHITE, Colin Maurice Arnold has been resigned. Director WHITEHORN, John Andrew has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DENVIR, Paul Michael
Appointed Date: 01 October 2003

Director
DENVIR, Paul Michael
Appointed Date: 01 October 2002
61 years old

Director
FOLL, Ian James Lea
Appointed Date: 13 July 2009
60 years old

Director
GROVES, Katie
Appointed Date: 23 November 2016
48 years old

Director
WHITE, Jeremy Mark
Appointed Date: 31 March 1999
62 years old

Director
WHITE, Matthew Charles
Appointed Date: 31 March 1999
60 years old

Director
WILLIAMS, Robert Geoffrey
Appointed Date: 01 January 2001
75 years old

Resigned Directors

Secretary
MORRIS, David Scott
Resigned: 31 May 1997
Appointed Date: 31 October 1994

Secretary
NEILL, Roger Stuart
Resigned: 31 October 1994

Secretary
WHITE, David Arnold
Resigned: 31 July 2001
Appointed Date: 01 November 1996

Secretary
WHITE, Matthew Charles
Resigned: 01 October 2003
Appointed Date: 31 July 2001

Director
AXFORD, Bernard Charles
Resigned: 30 September 1994
81 years old

Director
BRADLEY, Ronald Fewtrell
Resigned: 31 January 1999
92 years old

Director
GOODBODY, Edward Arthur
Resigned: 31 October 2000
91 years old

Director
GREEN, Robert Peter
Resigned: 17 April 1994
76 years old

Director
NEILL, Roger Stuart
Resigned: 31 October 1994
75 years old

Director
WHITE, Colin Maurice Arnold
Resigned: 31 July 2001
86 years old

Director
WHITEHORN, John Andrew
Resigned: 10 October 1994
Appointed Date: 09 December 1993
79 years old

Persons With Significant Control

Mr Paul Michael Denvir
Notified on: 1 January 2017
62 years old
Nature of control: Has significant influence or control

ARNOLD WHITE GROUP LIMITED Events

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
06 Feb 2017
Group of companies' accounts made up to 30 April 2016
19 Jan 2017
Appointment of Mrs Katie Groves as a director on 23 November 2016
01 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,043,721

10 Feb 2016
Group of companies' accounts made up to 30 April 2015
...
... and 115 more events
27 Apr 1992
New director appointed

27 Apr 1992
New director appointed

27 Apr 1992
New director appointed

27 Apr 1992
New director appointed

28 Feb 1992
Incorporation

ARNOLD WHITE GROUP LIMITED Charges

9 October 1995
Charge over credit balances
Delivered: 20 October 1995
Status: Satisfied on 15 May 1997
Persons entitled: Nationwide Building Society
Description: Charge over all accounts with the society now and in the…
5 April 1994
Guarantee and debenture
Delivered: 21 April 1994
Status: Satisfied on 5 July 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…