K H ARNOLD LIMITED
NOTTINGHAM LESLEY CLARKE LIMITED

Hellopages » Nottinghamshire » Gedling » NG5 7DZ

Company number 01849351
Status Active
Incorporation Date 19 September 1984
Company Type Private Limited Company
Address 10-14 HIGH STREET, ARNOLD, NOTTINGHAM, NOTTS, NG5 7DZ
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 22 October 2016 with updates; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 1,000 . The most likely internet sites of K H ARNOLD LIMITED are www.kharnold.co.uk, and www.k-h-arnold.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. K H Arnold Limited is a Private Limited Company. The company registration number is 01849351. K H Arnold Limited has been working since 19 September 1984. The present status of the company is Active. The registered address of K H Arnold Limited is 10 14 High Street Arnold Nottingham Notts Ng5 7dz. . O'NEILL, Elizabeth Anne is a Secretary of the company. BRAMHALL, Dawn Elizabeth is a Director of the company. ONEILL, Elizabeth Anne is a Director of the company. Secretary CLARKE, Raoul William has been resigned. Secretary SMITH, Ian has been resigned. Secretary SMITH, Ian Michael has been resigned. Secretary TEMPLE, Euan Malcolm Forbes has been resigned. Director CLARKE, Lesley Ann has been resigned. Director CLARKE, Raoul William has been resigned. Director SMITH, Ian Michael has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
O'NEILL, Elizabeth Anne
Appointed Date: 09 February 2013

Director
BRAMHALL, Dawn Elizabeth
Appointed Date: 30 May 2003
55 years old

Director
ONEILL, Elizabeth Anne
Appointed Date: 30 May 2003
63 years old

Resigned Directors

Secretary
CLARKE, Raoul William
Resigned: 30 May 2003
Appointed Date: 01 July 1994

Secretary
SMITH, Ian
Resigned: 09 February 2013
Appointed Date: 01 November 2010

Secretary
SMITH, Ian Michael
Resigned: 14 July 2008
Appointed Date: 30 May 2003

Secretary
TEMPLE, Euan Malcolm Forbes
Resigned: 01 July 1994

Director
CLARKE, Lesley Ann
Resigned: 30 May 2003
76 years old

Director
CLARKE, Raoul William
Resigned: 30 May 2003
78 years old

Director
SMITH, Ian Michael
Resigned: 09 February 2013
Appointed Date: 30 May 2003
60 years old

Persons With Significant Control

Ms Dawn Elizabeth Bramhall
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Ms Elizabeth Anne O'Neill
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

K H ARNOLD LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 28 February 2016
04 Nov 2016
Confirmation statement made on 22 October 2016 with updates
12 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000

02 Nov 2015
Total exemption small company accounts made up to 28 February 2015
13 Nov 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000

...
... and 93 more events
11 Nov 1987
Accounts made up to 28 February 1987

11 Nov 1987
Accounts made up to 28 February 1986

11 Aug 1987
First gazette

15 Dec 1986
New director appointed

08 Sep 1986
Company name changed lesley keith hall adrian LIMITED\certificate issued on 08/09/86

K H ARNOLD LIMITED Charges

31 October 2007
Debenture
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…