ARB INTERNATIONAL LIMITED
LONDON

Hellopages » City of London » City of London » EC3R 7QQ

Company number 02406961
Status Active
Incorporation Date 21 July 1989
Company Type Private Limited Company
Address 4TH FLOOR, 47 MARK LANE, LONDON, EC3R 7QQ
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Termination of appointment of Michael George Parker as a director on 24 November 2016; Appointment of Mr Geoffrey Stephen Smith as a director on 24 November 2016. The most likely internet sites of ARB INTERNATIONAL LIMITED are www.arbinternational.co.uk, and www.arb-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arb International Limited is a Private Limited Company. The company registration number is 02406961. Arb International Limited has been working since 21 July 1989. The present status of the company is Active. The registered address of Arb International Limited is 4th Floor 47 Mark Lane London Ec3r 7qq. . COSGROVE, Richard Joseph is a Secretary of the company. AGATE, Paul Anthony William is a Director of the company. BRISTOW, James George is a Director of the company. DEAN, Robert is a Director of the company. MCDONALD, Xavier Stephane is a Director of the company. PALMER, Simon John Harriman is a Director of the company. SMITH, Geoffrey Stephen is a Director of the company. ZEENNY, Elie is a Director of the company. Secretary BAILLIE, Robert Steven has been resigned. Secretary BURGESS, Robert Kyle has been resigned. Secretary HALL, David Victor has been resigned. Secretary PALMER, Simon John Harriman has been resigned. Director BAILLIE, Robert Steven has been resigned. Director BARNES, Frederick Michael has been resigned. Director BAVIN, Alan Richard has been resigned. Director BELCHER, George Anthony Guy has been resigned. Director BOARDLEY, Thomas Stephen has been resigned. Director COLES, Gordon Norman has been resigned. Director CONWAY, Alastair Eric Kelshaw has been resigned. Director COOPER, Patrick John has been resigned. Director FITZGERALD-O'CONNOR, Timothy Luke has been resigned. Director GLOVER, Michael Logan has been resigned. Director HALL, David Victor has been resigned. Director HESSE, Martin John has been resigned. Director HORSFIELD, Stephen Anthony has been resigned. Director HOWELL, Clive Maurice Michael has been resigned. Director INDERBITZIN, Paul Herold has been resigned. Director JOBE, Edward Blinn has been resigned. Director NOBLE, Anthony Grey has been resigned. Director PARKER, Michael George has been resigned. Director RUSS, Stephen Michael Anthony has been resigned. Director SAADE, Rodolphe has been resigned. Director SARKIS, Raja, M. has been resigned. Director SCOTT, Duncan John has been resigned. Director SIOUFI, Georges has been resigned. Director SPARROW, Richard Peter has been resigned. Director WOODHAMS, Kenneth William has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
COSGROVE, Richard Joseph
Appointed Date: 19 June 2013

Director
AGATE, Paul Anthony William
Appointed Date: 06 September 2012
68 years old

Director
BRISTOW, James George
Appointed Date: 01 October 1999
64 years old

Director
DEAN, Robert
Appointed Date: 03 October 2011
64 years old

Director
MCDONALD, Xavier Stephane
Appointed Date: 15 October 2015
50 years old

Director
PALMER, Simon John Harriman
Appointed Date: 28 February 2011
60 years old

Director
SMITH, Geoffrey Stephen
Appointed Date: 24 November 2016
74 years old

Director
ZEENNY, Elie
Appointed Date: 29 February 2012
63 years old

Resigned Directors

Secretary
BAILLIE, Robert Steven
Resigned: 28 February 2011
Appointed Date: 09 March 2002

Secretary
BURGESS, Robert Kyle
Resigned: 08 March 2002
Appointed Date: 01 April 1995

Secretary
HALL, David Victor
Resigned: 30 September 1994

Secretary
PALMER, Simon John Harriman
Resigned: 19 June 2013
Appointed Date: 28 February 2011

Director
BAILLIE, Robert Steven
Resigned: 21 April 2011
Appointed Date: 01 March 1994
76 years old

Director
BARNES, Frederick Michael
Resigned: 30 September 1994
74 years old

Director
BAVIN, Alan Richard
Resigned: 12 February 2009
Appointed Date: 01 December 2001
81 years old

Director
BELCHER, George Anthony Guy
Resigned: 02 August 1993
85 years old

Director
BOARDLEY, Thomas Stephen
Resigned: 20 April 2009
Appointed Date: 06 October 2008
68 years old

Director
COLES, Gordon Norman
Resigned: 30 September 1998
Appointed Date: 01 November 1996
78 years old

Director
CONWAY, Alastair Eric Kelshaw
Resigned: 05 March 2012
Appointed Date: 23 November 2010
69 years old

Director
COOPER, Patrick John
Resigned: 30 September 1994
71 years old

Director
FITZGERALD-O'CONNOR, Timothy Luke
Resigned: 30 September 1994
81 years old

Director
GLOVER, Michael Logan
Resigned: 21 January 2011
Appointed Date: 01 March 2008
66 years old

Director
HALL, David Victor
Resigned: 30 September 1994
76 years old

Director
HESSE, Martin John
Resigned: 30 September 1994
78 years old

Director
HORSFIELD, Stephen Anthony
Resigned: 05 March 2012
Appointed Date: 23 November 2010
65 years old

Director
HOWELL, Clive Maurice Michael
Resigned: 31 December 2011
Appointed Date: 01 May 1996
77 years old

Director
INDERBITZIN, Paul Herold
Resigned: 30 April 1997
77 years old

Director
JOBE, Edward Blinn
Resigned: 30 June 1995
95 years old

Director
NOBLE, Anthony Grey
Resigned: 31 March 1995
67 years old

Director
PARKER, Michael George
Resigned: 24 November 2016
Appointed Date: 20 April 2009
83 years old

Director
RUSS, Stephen Michael Anthony
Resigned: 14 October 2010
Appointed Date: 20 April 2009
66 years old

Director
SAADE, Rodolphe
Resigned: 08 February 2016
Appointed Date: 06 October 2008
55 years old

Director
SARKIS, Raja, M.
Resigned: 29 February 2012
Appointed Date: 25 September 2008
76 years old

Director
SCOTT, Duncan John
Resigned: 31 October 2003
Appointed Date: 01 May 1996
65 years old

Director
SIOUFI, Georges
Resigned: 18 July 2014
Appointed Date: 22 September 2011
66 years old

Director
SPARROW, Richard Peter
Resigned: 30 September 1994
75 years old

Director
WOODHAMS, Kenneth William
Resigned: 31 December 2009
85 years old

Persons With Significant Control

Mr Elie Zeenny
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

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

ARB INTERNATIONAL LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
29 Nov 2016
Termination of appointment of Michael George Parker as a director on 24 November 2016
29 Nov 2016
Appointment of Mr Geoffrey Stephen Smith as a director on 24 November 2016
27 Jun 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,300,000

...
... and 176 more events
14 Sep 1989
Company name changed minmar (91) LIMITED\certificate issued on 15/09/89

14 Sep 1989
Company name changed\certificate issued on 14/09/89
12 Sep 1989
Registered office changed on 12/09/89 from: 51 eastcheap london EC3M 1JP

12 Sep 1989
Accounting reference date notified as 30/09

21 Jul 1989
Incorporation

ARB INTERNATIONAL LIMITED Charges

21 September 2001
Rent deposit deed
Delivered: 25 September 2001
Status: Outstanding
Persons entitled: Richmond Limited
Description: The deposit is defined in the deed as the sum or sums…
29 October 1999
Deed of variation made in addition to and modifying the security and trust deed dated 30TH september 1994 (the "principal deed"),the deeds being made pursuant to the lloyd's brokers byelaw (no.5 Of 1988) ("the byelaw")
Delivered: 18 November 1999
Status: Satisfied on 16 September 2000
Persons entitled: Lloyds
Description: All monies including borkerage for the time being standing…
30 September 1994
Security and trust deed
Delivered: 30 September 1994
Status: Satisfied on 16 September 2000
Persons entitled: Lloydsas Trustee for Creditors for the Time Being of the Company in Respect of Insurance Tranactions
Description: All moneys standing to the credit of or pursuant to lloyds…