ARCHER DEDICATED LIMITED

Hellopages » City of London » City of London » EC3M 7HA
Company number 02981074
Status Active
Incorporation Date 19 October 1994
Company Type Private Limited Company
Address GALLERY 9 ONE LIME STREET, LONDON, EC3M 7HA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Appointment of Michael Duffy as a director on 4 August 2016; Appointment of Mr. Robert John Harden as a director on 16 January 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of ARCHER DEDICATED LIMITED are www.archerdedicated.co.uk, and www.archer-dedicated.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Archer Dedicated Limited is a Private Limited Company. The company registration number is 02981074. Archer Dedicated Limited has been working since 19 October 1994. The present status of the company is Active. The registered address of Archer Dedicated Limited is Gallery 9 One Lime Street London Ec3m 7ha. . COOPER, Paul David is a Director of the company. DUFFY, Michael is a Director of the company. HARDEN, Robert John is a Director of the company. Secretary CORMACK, Adrianne has been resigned. Secretary DANIELS, Clive Anton has been resigned. Secretary DONOVAN, Paul has been resigned. Secretary FETTO, Amanda has been resigned. Secretary FETTO, Amanda has been resigned. Secretary GREENFIELD, James William has been resigned. Secretary MERRICK, Joanne has been resigned. Secretary OSMAN, Philip Arthur Victor Selim has been resigned. Secretary RYAN, Kevin Keith has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Director ADAMS, Jeremy Richard has been resigned. Director BENSINGER, Steven Jay has been resigned. Director BONNEAU, Jacques Jules Michel has been resigned. Director COLE, Richard Edward has been resigned. Director CRIPPS, Richard Hugh has been resigned. Director CROIZAT, Pierre David has been resigned. Director DAVIES, Stuart Robert has been resigned. Nominee Director DUFFY, Christopher William has been resigned. Director GILBERT, Martin James has been resigned. Director HILL, Raymond Stanley has been resigned. Director HYNAN, John has been resigned. Director LAW, Robert David has been resigned. Director MANNING, Stephen Trevor has been resigned. Director MERRICK, Joanne has been resigned. Director MEYERS, Charles Edward has been resigned. Director OKELL, Andrew Keith has been resigned. Nominee Director PAGE, David William has been resigned. Director SOHL, Alan Keith has been resigned. Director THYNNE, Richard George Grenville has been resigned. Director WATSON, Michael Clive has been resigned. Director YOUNG, David Tyrrell has been resigned. The company operates in "Dormant Company".


Current Directors

Director
COOPER, Paul David
Appointed Date: 08 September 2014
53 years old

Director
DUFFY, Michael
Appointed Date: 04 August 2016
61 years old

Director
HARDEN, Robert John
Appointed Date: 16 January 2017
54 years old

Resigned Directors

Secretary
CORMACK, Adrianne
Resigned: 30 June 2012
Appointed Date: 18 August 2010

Secretary
DANIELS, Clive Anton
Resigned: 31 August 2000
Appointed Date: 21 October 1994

Secretary
DONOVAN, Paul
Resigned: 07 May 2013
Appointed Date: 05 July 2012

Secretary
FETTO, Amanda
Resigned: 22 April 2008
Appointed Date: 19 January 2005

Secretary
FETTO, Amanda
Resigned: 24 October 2002
Appointed Date: 29 March 2002

Secretary
GREENFIELD, James William
Resigned: 10 February 2016
Appointed Date: 07 May 2013

Secretary
MERRICK, Joanne
Resigned: 28 March 2002
Appointed Date: 01 September 2000

Secretary
OSMAN, Philip Arthur Victor Selim
Resigned: 16 July 2010
Appointed Date: 11 June 2009

Secretary
RYAN, Kevin Keith
Resigned: 19 January 2005
Appointed Date: 24 October 2002

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 21 October 1994
Appointed Date: 19 October 1994

Director
ADAMS, Jeremy Richard
Resigned: 03 October 2001
Appointed Date: 16 December 1998
69 years old

Director
BENSINGER, Steven Jay
Resigned: 27 October 1999
Appointed Date: 16 December 1998
71 years old

Director
BONNEAU, Jacques Jules Michel
Resigned: 27 October 1999
Appointed Date: 16 December 1998
71 years old

Director
COLE, Richard Edward
Resigned: 27 October 1999
Appointed Date: 16 December 1998
86 years old

Director
CRIPPS, Richard Hugh
Resigned: 31 July 2014
Appointed Date: 02 October 2001
76 years old

Director
CROIZAT, Pierre David
Resigned: 19 April 2001
Appointed Date: 27 October 1999
85 years old

Director
DAVIES, Stuart Robert
Resigned: 22 November 2016
Appointed Date: 28 July 2016
58 years old

Nominee Director
DUFFY, Christopher William
Resigned: 21 October 1994
Appointed Date: 19 October 1994
68 years old

Director
GILBERT, Martin James
Resigned: 16 December 1998
Appointed Date: 04 January 1995
70 years old

Director
HILL, Raymond Stanley
Resigned: 25 November 1998
Appointed Date: 21 October 1994
91 years old

Director
HYNAN, John
Resigned: 16 December 1998
Appointed Date: 21 October 1994
77 years old

Director
LAW, Robert David
Resigned: 22 February 2013
Appointed Date: 02 October 2001
66 years old

Director
MANNING, Stephen Trevor
Resigned: 29 July 2016
Appointed Date: 22 February 2013
62 years old

Director
MERRICK, Joanne
Resigned: 28 March 2002
Appointed Date: 27 October 1999
61 years old

Director
MEYERS, Charles Edward
Resigned: 15 August 2000
Appointed Date: 16 December 1998
76 years old

Director
OKELL, Andrew Keith
Resigned: 02 October 2001
Appointed Date: 27 October 1999
68 years old

Nominee Director
PAGE, David William
Resigned: 21 October 1994
Appointed Date: 19 October 1994
68 years old

Director
SOHL, Alan Keith
Resigned: 16 December 1998
Appointed Date: 21 October 1994
88 years old

Director
THYNNE, Richard George Grenville
Resigned: 16 December 1998
Appointed Date: 21 October 1994
75 years old

Director
WATSON, Michael Clive
Resigned: 29 July 2016
Appointed Date: 08 September 2014
71 years old

Director
YOUNG, David Tyrrell
Resigned: 16 December 1998
Appointed Date: 21 October 1994
88 years old

ARCHER DEDICATED LIMITED Events

13 Apr 2017
Appointment of Michael Duffy as a director on 4 August 2016
02 Feb 2017
Appointment of Mr. Robert John Harden as a director on 16 January 2017
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Dec 2016
Termination of appointment of Stuart Robert Davies as a director on 22 November 2016
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 145 more events
31 Oct 1994
New director appointed

28 Oct 1994
Certificate of authorisation to commence business and borrow

28 Oct 1994
Application to commence business

28 Oct 1994
Ad 27/10/94--------- £ si 49998@1=49998 £ ic 2/50000
19 Oct 1994
Incorporation

ARCHER DEDICATED LIMITED Charges

8 December 1995
Group debenture
Delivered: 19 December 1995
Status: Satisfied on 8 April 1998
Persons entitled: European International Reinsurance Company LTD.
Description: Fixed and floating charges over the undertaking and all…
13 December 1994
Security and trust deed
Delivered: 15 December 1994
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyds Act 1871 by the Name of Lloyds,the Trustees and the Beneficiaries and the Premiums Trustees. (Subject Always to the Terms of the Trust Deed).
Description: All moneys or other property after the date of the trust…
13 December 1994
Lloyd's deposit trust deed
Delivered: 15 December 1994
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The "Society")the Trustees and the Beneficiaries and the Premium Trustees
Description: All future profits of the underwriting business all monies…
1 December 1994
Fixed and floating charge
Delivered: 15 December 1994
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The "Society")
Description: Fixed and floating charges over the undertaking and all…