ARNEL LIMITED
MARSH LANE WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9QL

Company number 00895566
Status Active
Incorporation Date 9 January 1967
Company Type Private Limited Company
Address ARNEL HOUSE, PEERGLOW BUSINESS CENTRE, MARSH LANE WARE, HERTFORDSHIRE, SG12 9QL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Duncan Martin Inglewood Cooke as a director on 22 March 2017; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of ARNEL LIMITED are www.arnel.co.uk, and www.arnel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and nine months. The distance to to Bayford Rail Station is 4.5 miles; to Waltham Cross Rail Station is 8.3 miles; to Turkey Street Rail Station is 9.3 miles; to Gordon Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arnel Limited is a Private Limited Company. The company registration number is 00895566. Arnel Limited has been working since 09 January 1967. The present status of the company is Active. The registered address of Arnel Limited is Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire Sg12 9ql. . COOK, Richard Ronald is a Secretary of the company. BOWYER, Gary is a Director of the company. COOK, Richard Ronald is a Director of the company. Secretary RUTLAND, Jacqueline Linda has been resigned. Director COOK, Lilian Margaret has been resigned. Director COOK, Ronald has been resigned. Director COOKE, Duncan Martin Inglewood has been resigned. Director WILLINGALE, Graham Richard has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
COOK, Richard Ronald
Appointed Date: 02 August 1991

Director
BOWYER, Gary
Appointed Date: 13 February 2003
57 years old

Director
COOK, Richard Ronald

71 years old

Resigned Directors

Secretary
RUTLAND, Jacqueline Linda
Resigned: 02 August 1991

Director
COOK, Lilian Margaret
Resigned: 01 August 1990
105 years old

Director
COOK, Ronald
Resigned: 01 August 1990
101 years old

Director
COOKE, Duncan Martin Inglewood
Resigned: 22 March 2017
Appointed Date: 01 April 2013
61 years old

Director
WILLINGALE, Graham Richard
Resigned: 26 February 2009
79 years old

ARNEL LIMITED Events

30 Mar 2017
Termination of appointment of Duncan Martin Inglewood Cooke as a director on 22 March 2017
21 Mar 2017
Satisfaction of charge 2 in full
21 Mar 2017
Satisfaction of charge 3 in full
11 Jan 2017
Secretary's details changed for Mr Richard Ronald Cook on 11 January 2017
11 Jan 2017
Director's details changed for Mr Richard Ronald Cook on 11 January 2017
...
... and 81 more events
08 Aug 1988
Full accounts made up to 31 July 1987

27 Aug 1987
Return made up to 27/03/87; full list of members

03 Aug 1987
Full accounts made up to 31 July 1986

19 May 1986
Return made up to 21/03/86; full list of members

19 May 1986
Registered office changed on 19/05/86 from: 1ST floor sun alliance house 26 gildredge road easbourne e sussex BN21 4SA

ARNEL LIMITED Charges

24 August 1995
Legal charge
Delivered: 26 August 1995
Status: Satisfied on 21 March 2017
Persons entitled: Midland Bank PLC
Description: F/H property k/a 1 peerglow centre, marsh lane, ware…
21 May 1985
Charge over all book debts
Delivered: 28 May 1985
Status: Satisfied on 21 March 2017
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now and from time to time…
3 April 1979
Floating charge
Delivered: 11 April 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property and…