ARENACALL LIMITED
EPPING

Hellopages » Essex » Epping Forest » CM16 6TH

Company number 03759131
Status Active
Incorporation Date 26 April 1999
Company Type Private Limited Company
Address BRICKFIELD HOUSE, HIGH ROAD, THORNWOOD, EPPING, ESSEX, CM16 6TH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 15,000 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of ARENACALL LIMITED are www.arenacall.co.uk, and www.arenacall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Romford Rail Station is 9.7 miles; to Chadwell Heath Rail Station is 9.9 miles; to Goodmayes Rail Station is 10 miles; to Walthamstow Central Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arenacall Limited is a Private Limited Company. The company registration number is 03759131. Arenacall Limited has been working since 26 April 1999. The present status of the company is Active. The registered address of Arenacall Limited is Brickfield House High Road Thornwood Epping Essex Cm16 6th. . RENEW, Keith William is a Secretary of the company. RENEW, Keith William is a Director of the company. SULLIVAN, Colin Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RENEW, Keith William
Appointed Date: 17 May 1999

Director
RENEW, Keith William
Appointed Date: 17 May 1999
73 years old

Director
SULLIVAN, Colin Anthony
Appointed Date: 17 May 1999
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 May 1999
Appointed Date: 26 April 1999

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 May 1999
Appointed Date: 26 April 1999

ARENACALL LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Jun 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 15,000

23 Jun 2015
Total exemption small company accounts made up to 31 October 2014
10 Jun 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 15,000

31 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 70 more events
23 Jun 1999
New director appointed
22 Jun 1999
Registered office changed on 22/06/99 from: 1 mitchell lane bristol avon BS1 6BZ
22 Jun 1999
Director resigned
22 Jun 1999
Secretary resigned
26 Apr 1999
Incorporation

ARENACALL LIMITED Charges

15 February 2005
Mortgage debenture
Delivered: 26 February 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Part of 253-269 high road woodford green essex t/n EGL74973…
15 February 2005
Legal mortgage
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a part of 253-269 high road woodford…
13 October 1999
Deed of charge
Delivered: 21 October 1999
Status: Outstanding
Persons entitled: Active Securities Ibc
Description: F/H land to the north of welwyn road hertford t/nos…