ARTHUR DOODSON LIMITED
LONDON MARPLACE (NUMBER 615) LIMITED

Hellopages » City of London » City of London » EC3A 3BP
Company number 05002710
Status Active
Incorporation Date 23 December 2003
Company Type Private Limited Company
Address INTEGRO INSURANCE BROKERS LTD, 100 LEADENHALL STREET, LONDON, ENGLAND, EC3A 3BP
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Full accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ARTHUR DOODSON LIMITED are www.arthurdoodson.co.uk, and www.arthur-doodson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 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.Arthur Doodson Limited is a Private Limited Company. The company registration number is 05002710. Arthur Doodson Limited has been working since 23 December 2003. The present status of the company is Active. The registered address of Arthur Doodson Limited is Integro Insurance Brokers Ltd 100 Leadenhall Street London England Ec3a 3bp. . BURTON, Peter John is a Secretary of the company. CLOUGH, Claire Victoria is a Director of the company. GOLDSTEIN, William Frederick is a Director of the company. Secretary CLAYTON, Neil Martin has been resigned. Secretary WORRALL, Simon Robert Slater has been resigned. Secretary CS SECRETARIES LIMITED has been resigned. Director BURKE, Leslie has been resigned. Director CLAYTON, Neil Martin has been resigned. Director COSTANTINI, William Paul has been resigned. Director DOODSON, Arthur has been resigned. Director DOODSON, Richard James has been resigned. Director FOLEY, Mark Adrian has been resigned. Director HESSELDEN, Ian Terence has been resigned. Director HUMPHREYS, Toby James has been resigned. Director JOHNSON, Peter has been resigned. Director JONES, Jeffrey Niel has been resigned. Director LEECH, David Alan has been resigned. Director MARSHALL, Leslie James has been resigned. Director MARSHALL, Timothy James has been resigned. Director OWENS, John Gerard has been resigned. Director SANDAU, Roger has been resigned. Director SUTTON, John David has been resigned. Director SUTTON, William Edward has been resigned. Director WORRALL, Simon Robert Slater has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
BURTON, Peter John
Appointed Date: 18 December 2013

Director
CLOUGH, Claire Victoria
Appointed Date: 01 June 2016
47 years old

Director
GOLDSTEIN, William Frederick
Appointed Date: 16 October 2013
54 years old

Resigned Directors

Secretary
CLAYTON, Neil Martin
Resigned: 26 May 2011
Appointed Date: 30 July 2004

Secretary
WORRALL, Simon Robert Slater
Resigned: 16 October 2013
Appointed Date: 26 May 2011

Secretary
CS SECRETARIES LIMITED
Resigned: 30 July 2004
Appointed Date: 23 December 2003

Director
BURKE, Leslie
Resigned: 02 May 2010
Appointed Date: 30 July 2004
72 years old

Director
CLAYTON, Neil Martin
Resigned: 14 May 2015
Appointed Date: 30 July 2004
59 years old

Director
COSTANTINI, William Paul
Resigned: 14 May 2015
Appointed Date: 16 October 2013
78 years old

Director
DOODSON, Arthur
Resigned: 15 February 2006
Appointed Date: 30 July 2004
89 years old

Director
DOODSON, Richard James
Resigned: 16 October 2013
Appointed Date: 30 July 2004
57 years old

Director
FOLEY, Mark Adrian
Resigned: 16 October 2013
Appointed Date: 30 July 2004
62 years old

Director
HESSELDEN, Ian Terence
Resigned: 16 October 2013
Appointed Date: 30 July 2004
55 years old

Director
HUMPHREYS, Toby James
Resigned: 14 May 2015
Appointed Date: 16 October 2013
62 years old

Director
JOHNSON, Peter
Resigned: 31 July 2010
Appointed Date: 01 January 2009
83 years old

Director
JONES, Jeffrey Niel
Resigned: 23 August 2011
Appointed Date: 06 May 2010
52 years old

Director
LEECH, David Alan
Resigned: 16 October 2013
Appointed Date: 30 July 2004
54 years old

Director
MARSHALL, Leslie James
Resigned: 14 May 2015
Appointed Date: 16 October 2013
62 years old

Director
MARSHALL, Timothy James
Resigned: 16 October 2013
Appointed Date: 30 July 2004
58 years old

Director
OWENS, John Gerard
Resigned: 01 June 2016
Appointed Date: 16 October 2013
66 years old

Director
SANDAU, Roger
Resigned: 16 October 2013
Appointed Date: 06 May 2010
59 years old

Director
SUTTON, John David
Resigned: 14 May 2015
Appointed Date: 16 October 2013
64 years old

Director
SUTTON, William Edward
Resigned: 16 October 2013
Appointed Date: 01 January 2009
75 years old

Director
WORRALL, Simon Robert Slater
Resigned: 16 October 2013
Appointed Date: 26 May 2011
62 years old

Director
CS DIRECTORS LIMITED
Resigned: 30 July 2004
Appointed Date: 23 December 2003

Persons With Significant Control

Doodson Broking Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARTHUR DOODSON LIMITED Events

23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
04 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Oct 2016
Statement of company's objects
02 Jun 2016
Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016
...
... and 96 more events
13 Aug 2004
New director appointed
13 Aug 2004
New secretary appointed;new director appointed
05 Aug 2004
Particulars of mortgage/charge
15 Jul 2004
Company name changed marplace (number 615) LIMITED\certificate issued on 15/07/04
23 Dec 2003
Incorporation

ARTHUR DOODSON LIMITED Charges

17 October 2013
Charge code 0500 2710 0003
Delivered: 22 October 2013
Status: Satisfied on 10 December 2014
Persons entitled: Coutts & Company
Description: Notification of addition to or amendment of charge…
21 September 2009
A security debenture
Delivered: 5 October 2009
Status: Satisfied on 31 October 2013
Persons entitled: Macquarie Bank Limited
Description: Fixed and floating charge over the undertaking and all…
30 July 2004
Debenture
Delivered: 5 August 2004
Status: Satisfied on 5 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…