ARROWCROFT NORTHWEST LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 6AY
Company number 03050595
Status Active
Incorporation Date 27 April 1995
Company Type Private Limited Company
Address 25 MOORGATE, LONDON, ENGLAND, EC2R 6AY
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 seven events have happened. The last three records are Registered office address changed from Brookfield House 44-48 Davies Street London W1K 5JA to 25 Moorgate London EC2R 6AY on 15 May 2017; Confirmation statement made on 16 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ARROWCROFT NORTHWEST LIMITED are www.arrowcroftnorthwest.co.uk, and www.arrowcroft-northwest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arrowcroft Northwest Limited is a Private Limited Company. The company registration number is 03050595. Arrowcroft Northwest Limited has been working since 27 April 1995. The present status of the company is Active. The registered address of Arrowcroft Northwest Limited is 25 Moorgate London England Ec2r 6ay. . EPPEL, Stuart Neil is a Secretary of the company. EPPEL, Stuart Neil is a Director of the company. HAI, Nicholas Paul is a Director of the company. MACDONALD, David Stuart is a Director of the company. Secretary CAMPBELL HORNE, Iain David has been resigned. Secretary EPPEL, Stuart Neil has been resigned. Secretary GOSSAI, Bankim Chand has been resigned. Secretary LOFTUS, Louise Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BURCHELL, James Lawrence has been resigned. Director CONWAY, Jonathan has been resigned. Director EPPEL, Leonard Cedric has been resigned. Director FOX, Christopher Paul has been resigned. Director JONES, Alan has been resigned. Director O'BRIEN, Francis Nicholas Christopher has been resigned. Director VERITY, Steven John has been resigned. Director VINEY, Mark Nigel Merriam has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
EPPEL, Stuart Neil
Appointed Date: 28 July 2010

Director
EPPEL, Stuart Neil
Appointed Date: 04 April 2005
66 years old

Director
HAI, Nicholas Paul
Appointed Date: 27 June 1995
73 years old

Director
MACDONALD, David Stuart
Appointed Date: 30 January 2014
54 years old

Resigned Directors

Secretary
CAMPBELL HORNE, Iain David
Resigned: 14 July 2010
Appointed Date: 01 October 2005

Secretary
EPPEL, Stuart Neil
Resigned: 01 September 2002
Appointed Date: 01 November 2001

Secretary
GOSSAI, Bankim Chand
Resigned: 01 November 2001
Appointed Date: 27 June 1995

Secretary
LOFTUS, Louise Elizabeth
Resigned: 01 October 2005
Appointed Date: 01 September 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 June 1995
Appointed Date: 27 April 1995

Director
BURCHELL, James Lawrence
Resigned: 28 October 2013
Appointed Date: 17 January 2013
59 years old

Director
CONWAY, Jonathan
Resigned: 29 February 2004
Appointed Date: 01 June 2001
55 years old

Director
EPPEL, Leonard Cedric
Resigned: 12 August 2012
Appointed Date: 27 June 1995
97 years old

Director
FOX, Christopher Paul
Resigned: 31 December 2004
Appointed Date: 16 September 1996
69 years old

Director
JONES, Alan
Resigned: 17 March 2014
Appointed Date: 27 June 1995
79 years old

Director
O'BRIEN, Francis Nicholas Christopher
Resigned: 01 March 2007
Appointed Date: 11 June 2003
68 years old

Director
VERITY, Steven John
Resigned: 13 January 2005
Appointed Date: 11 June 2003
56 years old

Director
VINEY, Mark Nigel Merriam
Resigned: 06 January 1997
Appointed Date: 27 June 1995
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 June 1995
Appointed Date: 27 April 1995

ARROWCROFT NORTHWEST LIMITED Events

15 May 2017
Registered office address changed from Brookfield House 44-48 Davies Street London W1K 5JA to 25 Moorgate London EC2R 6AY on 15 May 2017
26 Aug 2016
Confirmation statement made on 16 August 2016 with updates
19 May 2016
Full accounts made up to 31 December 2015
05 Feb 2016
Satisfaction of charge 2 in full
14 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2

...
... and 97 more events
26 Jul 1995
New director appointed
10 Jul 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Jul 1995
Registered office changed on 04/07/95 from: 788-790 finchley road london NW11 7UR
30 Jun 1995
Company name changed umbrella homes LIMITED\certificate issued on 30/06/95
27 Apr 1995
Incorporation

ARROWCROFT NORTHWEST LIMITED Charges

20 January 2011
Legal charge
Delivered: 25 January 2011
Status: Satisfied on 5 February 2016
Persons entitled: The Co-Operative Bank PLC
Description: 2, 2A, and 2B market place rugby warwickshire, WK286510 all…
10 September 2009
Legal charge
Delivered: 17 September 2009
Status: Satisfied on 24 February 2011
Persons entitled: National Westminster Bank PLC
Description: 2, 2A and 2B market place, rugby t/no WK286510 by way of…