ARMAJARO OVERSEAS LIMITED
LONDON ARMAJARO (NIGERIA) LIMITED MARJ LIMITED LEADSTOCK LIMITED

Hellopages » City of London » City of London » EC2M 1RX
Company number 04265875
Status Active
Incorporation Date 7 August 2001
Company Type Private Limited Company
Address 55, 10TH FLOOR, OLD BROAD STREET, LONDON, EC2M 1RX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of ARMAJARO OVERSEAS LIMITED are www.armajarooverseas.co.uk, and www.armajaro-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Armajaro Overseas Limited is a Private Limited Company. The company registration number is 04265875. Armajaro Overseas Limited has been working since 07 August 2001. The present status of the company is Active. The registered address of Armajaro Overseas Limited is 55 10th Floor Old Broad Street London Ec2m 1rx. . CHOPRA, Imogen is a Secretary of the company. HAYLEY, Alec William is a Director of the company. Secretary BORMANN, Peter Matthias has been resigned. Secretary GRACE, Nigel has been resigned. Secretary RYAN, Richard Ignatius has been resigned. Secretary BRISTOWS SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AITKEN-QUACK, Peter Noel has been resigned. Director BORMANN, Peter Matthias has been resigned. Director DEBENHAM, Nicholas Reginald Peter has been resigned. Director GOWER, Richard Ivon Alexander has been resigned. Director GRACE, Nigel George William has been resigned. Director REDFORD, Iain has been resigned. Director RYAN, Richard Ignatius has been resigned. Director SMITH, Rebecca Isabel Ann has been resigned. Director TREGAR, David Paul has been resigned. Director VENABLES, Anthony William Edward has been resigned. Director WARD, Anthony Richard Bangor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CHOPRA, Imogen
Appointed Date: 22 July 2013

Director
HAYLEY, Alec William
Appointed Date: 29 April 2013
63 years old

Resigned Directors

Secretary
BORMANN, Peter Matthias
Resigned: 17 June 2013
Appointed Date: 21 June 2011

Secretary
GRACE, Nigel
Resigned: 22 July 2013
Appointed Date: 17 June 2013

Secretary
RYAN, Richard Ignatius
Resigned: 21 June 2011
Appointed Date: 10 September 2001

Secretary
BRISTOWS SECRETARIAL LIMITED
Resigned: 10 September 2001
Appointed Date: 31 August 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 August 2001
Appointed Date: 07 August 2001

Director
AITKEN-QUACK, Peter Noel
Resigned: 24 July 2002
Appointed Date: 10 September 2001
75 years old

Director
BORMANN, Peter Matthias
Resigned: 17 June 2013
Appointed Date: 21 June 2011
52 years old

Director
DEBENHAM, Nicholas Reginald Peter
Resigned: 21 June 2011
Appointed Date: 31 October 2005
60 years old

Director
GOWER, Richard Ivon Alexander
Resigned: 31 October 2005
Appointed Date: 24 July 2002
66 years old

Director
GRACE, Nigel George William
Resigned: 29 July 2013
Appointed Date: 17 June 2013
59 years old

Director
REDFORD, Iain
Resigned: 10 September 2001
Appointed Date: 31 August 2001
54 years old

Director
RYAN, Richard Ignatius
Resigned: 21 June 2011
Appointed Date: 24 July 2002
63 years old

Director
SMITH, Rebecca Isabel Ann
Resigned: 20 July 2002
Appointed Date: 20 September 2001
54 years old

Director
TREGAR, David Paul
Resigned: 10 June 2014
Appointed Date: 29 July 2013
73 years old

Director
VENABLES, Anthony William Edward
Resigned: 08 October 2013
Appointed Date: 21 June 2011
60 years old

Director
WARD, Anthony Richard Bangor
Resigned: 31 August 2007
Appointed Date: 20 September 2001
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 August 2001
Appointed Date: 07 August 2001

Persons With Significant Control

Ecom Agrotrade Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARMAJARO OVERSEAS LIMITED Events

06 Oct 2016
Total exemption full accounts made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
14 Oct 2015
Total exemption full accounts made up to 31 December 2014
14 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 50,000

14 Jul 2015
Termination of appointment of Nigel Grace as a secretary on 22 July 2013
...
... and 71 more events
04 Sep 2001
Director resigned
04 Sep 2001
Registered office changed on 04/09/01 from: 1 mitchell lane bristol BS1 6BU
04 Sep 2001
New secretary appointed
04 Sep 2001
New director appointed
07 Aug 2001
Incorporation