ARC DEVELOPMENTS (WIGAN) LIMITED
RIPLEY

Hellopages » Surrey » Guildford » GU23 6AY

Company number 00560711
Status Active
Incorporation Date 31 January 1956
Company Type Private Limited Company
Address HURST HOUSE, HIGH STREET, RIPLEY, SURREY, GU23 6AY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 25 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 99 . The most likely internet sites of ARC DEVELOPMENTS (WIGAN) LIMITED are www.arcdevelopmentswigan.co.uk, and www.arc-developments-wigan.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-nine years and eight months. The distance to to Sunningdale Rail Station is 8.8 miles; to Feltham Rail Station is 10.8 miles; to Fulwell Rail Station is 11.1 miles; to Milford (Surrey) Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arc Developments Wigan Limited is a Private Limited Company. The company registration number is 00560711. Arc Developments Wigan Limited has been working since 31 January 1956. The present status of the company is Active. The registered address of Arc Developments Wigan Limited is Hurst House High Street Ripley Surrey Gu23 6ay. The company`s financial liabilities are £1194.33k. It is £23.58k against last year. And the total assets are £367.85k, which is £-25.44k against last year. GRAHAM, Andrew Barry is a Secretary of the company. GRAHAM, Andrew Barry is a Director of the company. GRAHAM, Laura Deborah is a Director of the company. GRAHAM, Sandra Giselle is a Director of the company. HAGUENAUER, Emma Judy is a Director of the company. Secretary MACFADYEN, Michael Robert has been resigned. Secretary WOOD, Michael David has been resigned. Secretary WOOD, Michael David has been resigned. Director BOUCAI, Natasha Sarah has been resigned. Director BOYD, Melanie Jane has been resigned. Director GRAHAM, Reginald has been resigned. Director MACFADYEN, Michael Robert has been resigned. Director WOOD, Michael David has been resigned. Director WOOD, Michael David has been resigned. The company operates in "Management of real estate on a fee or contract basis".


arc developments (wigan) Key Finiance

LIABILITIES £1194.33k
+2%
CASH n/a
TOTAL ASSETS £367.85k
-7%
All Financial Figures

Current Directors

Secretary
GRAHAM, Andrew Barry
Appointed Date: 30 January 2006

Director
GRAHAM, Andrew Barry
Appointed Date: 03 March 2005
75 years old

Director
GRAHAM, Laura Deborah
Appointed Date: 29 July 2011
39 years old

Director
GRAHAM, Sandra Giselle
Appointed Date: 29 July 2011
73 years old

Director
HAGUENAUER, Emma Judy
Appointed Date: 29 July 2011
43 years old

Resigned Directors

Secretary
MACFADYEN, Michael Robert
Resigned: 22 March 2001
Appointed Date: 28 July 1999

Secretary
WOOD, Michael David
Resigned: 07 December 2005
Appointed Date: 22 March 2001

Secretary
WOOD, Michael David
Resigned: 27 July 1999

Director
BOUCAI, Natasha Sarah
Resigned: 01 May 2012
Appointed Date: 29 July 2011
45 years old

Director
BOYD, Melanie Jane
Resigned: 29 July 2011
Appointed Date: 03 March 2005
70 years old

Director
GRAHAM, Reginald
Resigned: 01 January 2005
108 years old

Director
MACFADYEN, Michael Robert
Resigned: 22 March 2001
Appointed Date: 28 July 1999
82 years old

Director
WOOD, Michael David
Resigned: 07 December 2005
Appointed Date: 22 March 2001
71 years old

Director
WOOD, Michael David
Resigned: 27 July 1999
71 years old

Persons With Significant Control

Mr Andrew Barry Graham
Notified on: 6 April 2016
75 years old
Nature of control: Right to appoint and remove directors

Miss Laura Deborah Graham
Notified on: 6 April 2016
39 years old
Nature of control: Right to appoint and remove directors

Mrs Emma Judy Haguenauer Ba Oxon
Notified on: 6 April 2016
43 years old
Nature of control: Right to appoint and remove directors

Mrs Sandra Giselle Graham
Notified on: 6 April 2016
73 years old
Nature of control: Right to appoint and remove directors

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

ARC DEVELOPMENTS (WIGAN) LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 25 March 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 99

07 Jan 2016
Director's details changed for Miss Emma Judy Graham on 1 October 2015
21 Dec 2015
Total exemption small company accounts made up to 25 March 2015
...
... and 99 more events
31 Oct 1986
Return made up to 04/10/86; full list of members

15 Apr 1983
Accounts made up to 31 March 1982

06 Oct 1982
Annual return made up to 12/07/82

31 Jan 1956
Certificate of incorporation
31 Jan 1956
Incorporation

ARC DEVELOPMENTS (WIGAN) LIMITED Charges

9 September 2014
Charge code 0056 0711 0005
Delivered: 15 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 2-18 crompton street and 37 and 39 standishgate, wigan…
9 September 2014
Charge code 0056 0711 0004
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 8-18 crompton street, wigan, lancashire t/no MAN18774…
24 August 2011
Legal charge
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property k/a 37-39 standishgate and 2-18 crompton…
6 April 1981
Deed
Delivered: 14 April 1981
Status: Satisfied on 26 June 2014
Persons entitled: Legal and General Assurance Society Limited
Description: No.s 2 to 18 (even no.s) inclusive crompton street and…
9 March 1960
Mortgage
Delivered: 14 March 1960
Status: Satisfied
Persons entitled: Legal & General Assurance Society
Description: 37/39 standishgate and no 2-18 (even incl) crompton street…