ARRAN CARDS HOLDINGS LIMITED
LONDON SNAKEBROOK LIMITED

Hellopages » City of London » City of London » EC3A 6AP

Company number 07451675
Status Active
Incorporation Date 25 November 2010
Company Type Private Limited Company
Address 35 GREAT ST HELEN'S, LONDON, EC3A 6AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Appointment of Ms Helena Paivi Whitaker as a director on 27 January 2017; Termination of appointment of John Paul Nowacki as a director on 27 January 2017; Director's details changed for Sfm Directors (No 2) Limited on 9 December 2016. The most likely internet sites of ARRAN CARDS HOLDINGS LIMITED are www.arrancardsholdings.co.uk, and www.arran-cards-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven 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 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arran Cards Holdings Limited is a Private Limited Company. The company registration number is 07451675. Arran Cards Holdings Limited has been working since 25 November 2010. The present status of the company is Active. The registered address of Arran Cards Holdings Limited is 35 Great St Helen S London Ec3a 6ap. . INTERTRUST CORPORATE SERVICES LIMITED is a Secretary of the company. WHITAKER, Helena Paivi is a Director of the company. INTERTRUST DIRECTORS 1 LIMITED is a Director of the company. INTERTRUST DIRECTORS 2 LIMITED is a Director of the company. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director NOWACKI, John Paul has been resigned. Director PUDGE, David John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
INTERTRUST CORPORATE SERVICES LIMITED
Appointed Date: 10 February 2011

Director
WHITAKER, Helena Paivi
Appointed Date: 27 January 2017
62 years old

Director
INTERTRUST DIRECTORS 1 LIMITED
Appointed Date: 10 February 2011

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 10 February 2011

Resigned Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 10 February 2011
Appointed Date: 25 November 2010

Director
LEVY, Adrian Joseph Morris
Resigned: 10 February 2011
Appointed Date: 25 November 2010
55 years old

Director
NOWACKI, John Paul
Resigned: 27 January 2017
Appointed Date: 10 February 2011
46 years old

Director
PUDGE, David John
Resigned: 10 February 2011
Appointed Date: 25 November 2010
60 years old

Persons With Significant Control

Sfm Corporate Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARRAN CARDS HOLDINGS LIMITED Events

08 Feb 2017
Appointment of Ms Helena Paivi Whitaker as a director on 27 January 2017
08 Feb 2017
Termination of appointment of John Paul Nowacki as a director on 27 January 2017
09 Dec 2016
Director's details changed for Sfm Directors (No 2) Limited on 9 December 2016
09 Dec 2016
Director's details changed for Sfm Directors Limited on 9 December 2016
09 Dec 2016
Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
...
... and 18 more events
15 Feb 2011
Appointment of Mr John Paul Nowacki as a director
15 Feb 2011
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 15 February 2011
10 Feb 2011
Company name changed snakebrook LIMITED\certificate issued on 10/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10

10 Feb 2011
Change of name notice
25 Nov 2010
Incorporation