PARTSARENA.COM LIMITED
DERBY ARGUS EYE LIMITED

Hellopages » Derbyshire » Derby » DE21 4XA

Company number 03941215
Status Active
Incorporation Date 7 March 2000
Company Type Private Limited Company
Address PENTAGON HOUSE, SIR FRANK WHITTLE ROAD, DERBY, DE21 4XA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 2 . The most likely internet sites of PARTSARENA.COM LIMITED are www.partsarenacom.co.uk, and www.partsarena-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Peartree Rail Station is 2.1 miles; to Duffield Rail Station is 4.3 miles; to Willington Rail Station is 6.5 miles; to Langley Mill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Partsarena Com Limited is a Private Limited Company. The company registration number is 03941215. Partsarena Com Limited has been working since 07 March 2000. The present status of the company is Active. The registered address of Partsarena Com Limited is Pentagon House Sir Frank Whittle Road Derby De21 4xa. . RALPHS, Jonathan Trevor is a Director of the company. Secretary WOODHAMS, Christopher Stuart has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director KING, Adrian Gareth has been resigned. Director LEVEY, Holger James has been resigned. Director WOODHAMS, Christopher Stuart has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
RALPHS, Jonathan Trevor
Appointed Date: 21 March 2000
64 years old

Resigned Directors

Secretary
WOODHAMS, Christopher Stuart
Resigned: 31 December 2013
Appointed Date: 21 March 2000

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 18 February 2005
Appointed Date: 07 March 2000

Director
KING, Adrian Gareth
Resigned: 26 July 2004
Appointed Date: 21 March 2000
68 years old

Director
LEVEY, Holger James
Resigned: 08 July 2004
Appointed Date: 21 March 2000
80 years old

Director
WOODHAMS, Christopher Stuart
Resigned: 31 December 2013
Appointed Date: 21 March 2000
79 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 21 March 2000
Appointed Date: 07 March 2000

Persons With Significant Control

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

PARTSARENA.COM LIMITED Events

15 Mar 2017
Confirmation statement made on 25 February 2017 with updates
21 Nov 2016
Accounts for a dormant company made up to 31 March 2016
25 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2

03 Jan 2016
Accounts for a dormant company made up to 31 March 2015
27 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2

...
... and 40 more events
21 Jun 2000
New director appointed
21 Jun 2000
New secretary appointed;new director appointed
20 Jun 2000
Company name changed argus eye LIMITED\certificate issued on 21/06/00
05 Apr 2000
Director resigned
07 Mar 2000
Incorporation