ARCOL U.K. LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR4 9LG

Company number 00503996
Status Active
Incorporation Date 1 February 1952
Company Type Private Limited Company
Address THREEMILESTONE INDUSTRIAL ESTATE, TRURO, CORNWALL, TR4 9LG
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 11 September 2016 with updates; Appointment of Stephen William Lown as a director on 21 July 2016. The most likely internet sites of ARCOL U.K. LIMITED are www.arcoluk.co.uk, and www.arcol-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and eight months. Arcol U K Limited is a Private Limited Company. The company registration number is 00503996. Arcol U K Limited has been working since 01 February 1952. The present status of the company is Active. The registered address of Arcol U K Limited is Threemilestone Industrial Estate Truro Cornwall Tr4 9lg. . WALTHER, Donald is a Secretary of the company. LOWN, Stephen William is a Director of the company. ROSKOVENSKY, E.A is a Director of the company. STOECKEL, Emily Heisley is a Director of the company. Secretary MORGAN, Alun David has been resigned. Secretary PRITCHARD, Rosamund Charlotte has been resigned. Director ADAMS, William John has been resigned. Director GUT, Nelly Susanna has been resigned. Director GUT, Robert Walter has been resigned. Director MORGAN, Alun David has been resigned. Director PAUL, Terence has been resigned. Director PRITCHARD, Edwin John has been resigned. Director PRITCHARD, Michael Brian has been resigned. Director PRITCHARD, Rosamund Charlotte has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
WALTHER, Donald
Appointed Date: 27 March 2015

Director
LOWN, Stephen William
Appointed Date: 21 July 2016
64 years old

Director
ROSKOVENSKY, E.A
Appointed Date: 20 March 2015
79 years old

Director
STOECKEL, Emily Heisley
Appointed Date: 20 March 2015
61 years old

Resigned Directors

Secretary
MORGAN, Alun David
Resigned: 20 March 2015
Appointed Date: 04 May 2001

Secretary
PRITCHARD, Rosamund Charlotte
Resigned: 04 May 2001

Director
ADAMS, William John
Resigned: 21 July 2016
Appointed Date: 20 March 2015
74 years old

Director
GUT, Nelly Susanna
Resigned: 01 February 2001
86 years old

Director
GUT, Robert Walter
Resigned: 30 April 2014
88 years old

Director
MORGAN, Alun David
Resigned: 20 March 2015
Appointed Date: 01 February 2001
58 years old

Director
PAUL, Terence
Resigned: 30 April 2001
82 years old

Director
PRITCHARD, Edwin John
Resigned: 04 May 2001
86 years old

Director
PRITCHARD, Michael Brian
Resigned: 20 March 2015
Appointed Date: 01 February 2001
57 years old

Director
PRITCHARD, Rosamund Charlotte
Resigned: 01 February 2001
79 years old

Persons With Significant Control

Heico Luxembourg S.A.R.L.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARCOL U.K. LIMITED Events

05 Oct 2016
Accounts for a small company made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 11 September 2016 with updates
21 Jul 2016
Appointment of Stephen William Lown as a director on 21 July 2016
21 Jul 2016
Termination of appointment of William John Adams as a director on 21 July 2016
03 Nov 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000

...
... and 118 more events
02 Nov 1988
Return made up to 15/07/88; full list of members

17 Apr 1987
Accounts for a small company made up to 31 January 1987

17 Apr 1987
Return made up to 14/04/87; full list of members

03 May 1986
Full accounts made up to 31 January 1986

03 May 1986
Return made up to 07/04/86; full list of members

ARCOL U.K. LIMITED Charges

28 February 2013
Mortgage debenture
Delivered: 6 March 2013
Status: Satisfied on 9 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
17 October 2008
Legal mortgage
Delivered: 25 October 2008
Status: Satisfied on 3 April 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 5 threemilestone industrial estate…
19 September 2008
Debenture
Delivered: 24 September 2008
Status: Satisfied on 3 April 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 May 2001
Legal charge
Delivered: 11 May 2001
Status: Satisfied on 21 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the industrial unit at three…
4 May 2001
Debenture
Delivered: 11 May 2001
Status: Satisfied on 21 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all the f/h and l/h property…
25 April 1994
Legal charge
Delivered: 29 April 1994
Status: Satisfied on 1 June 2001
Persons entitled: Midland Bank PLC
Description: F/H factory premises situate at threemilestone industrial…
15 April 1994
Floating charge
Delivered: 19 April 1994
Status: Satisfied on 14 June 2001
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
18 March 1985
Legal charge
Delivered: 30 March 1985
Status: Satisfied on 19 August 1994
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land & property containing 0.9 of an acre situate at…