ARTHUR HOUSE (NO 6) LIMITED
LONDON HILL CREST MEWS NO 2 LIMITED CGA FINANCIAL & INVESTMENT SERVICES LIMITED

Hellopages » City of London » City of London » EC4M 9HH

Company number 01486589
Status Active
Incorporation Date 20 March 1980
Company Type Private Limited Company
Address BOW BELLS HOUSE, 1 BREAD STREET, LONDON, EC4M 9HH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 750,000 . The most likely internet sites of ARTHUR HOUSE (NO 6) LIMITED are www.arthurhouseno6.co.uk, and www.arthur-house-no-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arthur House No 6 Limited is a Private Limited Company. The company registration number is 01486589. Arthur House No 6 Limited has been working since 20 March 1980. The present status of the company is Active. The registered address of Arthur House No 6 Limited is Bow Bells House 1 Bread Street London Ec4m 9hh. . ABERDEEN ASSET MANAGEMENT PLC is a Secretary of the company. MASSIE, Scott Edward is a Director of the company. TENON NOMINEES LIMITED is a Director of the company. Director COATES, Roger Miles has been resigned. Director GILBERT, Martin James has been resigned. Director NICHOLL, John Francis has been resigned. Director ROBB, George Alan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ABERDEEN ASSET MANAGEMENT PLC
Appointed Date: 24 November 1991

Director
MASSIE, Scott Edward
Appointed Date: 01 October 2008
65 years old

Director
TENON NOMINEES LIMITED
Appointed Date: 28 February 1997

Resigned Directors

Director
COATES, Roger Miles
Resigned: 08 January 1997
88 years old

Director
GILBERT, Martin James
Resigned: 28 February 1997
70 years old

Director
NICHOLL, John Francis
Resigned: 19 March 1998
83 years old

Director
ROBB, George Alan
Resigned: 05 March 1993
83 years old

Persons With Significant Control

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

ARTHUR HOUSE (NO 6) LIMITED Events

21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
26 Jan 2016
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 750,000

23 Apr 2015
Director's details changed for Mr Scott Edward Massie on 4 February 2015
15 Apr 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 108 more events
18 Dec 1987
Registered office changed on 18/12/87 from: icknield way west, letchworth, herts

16 Jun 1987
Full accounts made up to 31 March 1986

16 Jun 1987
Return made up to 18/11/86; full list of members

16 Jun 1987
Secretary resigned

27 Nov 1986
New secretary appointed

ARTHUR HOUSE (NO 6) LIMITED Charges

29 August 1991
Letter of offset
Delivered: 11 September 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…