ARNCLIFFE MARINE AND STRUCTURAL ENGINEERING LIMITED
NORTHALLERTON ARNCLIFFE MARINER STRUCTURAL ENGINEERING LTD. BROOKSON (5078) LIMITED

Hellopages » North Yorkshire » Hambleton » DL6 3LN

Company number 06063435
Status Active
Incorporation Date 24 January 2007
Company Type Private Limited Company
Address ST JOHNS GARTH, INGLEBY ARNCLIFFE, NORTHALLERTON, NORTH YORKSHIRE, DL6 3LN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 2 . The most likely internet sites of ARNCLIFFE MARINE AND STRUCTURAL ENGINEERING LIMITED are www.arncliffemarineandstructuralengineering.co.uk, and www.arncliffe-marine-and-structural-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Arncliffe Marine and Structural Engineering Limited is a Private Limited Company. The company registration number is 06063435. Arncliffe Marine and Structural Engineering Limited has been working since 24 January 2007. The present status of the company is Active. The registered address of Arncliffe Marine and Structural Engineering Limited is St Johns Garth Ingleby Arncliffe Northallerton North Yorkshire Dl6 3ln. . RYDER, Margaret is a Secretary of the company. RYDER, Donald Christopher is a Director of the company. Nominee Secretary BROOKSON SECRETARY LIMITED has been resigned. Nominee Secretary JORDAN SECRETARIES LIMITED has been resigned. Nominee Director BROOKSON DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RYDER, Margaret
Appointed Date: 04 September 2007

Director
RYDER, Donald Christopher
Appointed Date: 05 April 2007
82 years old

Resigned Directors

Nominee Secretary
BROOKSON SECRETARY LIMITED
Resigned: 24 January 2007
Appointed Date: 24 January 2007

Nominee Secretary
JORDAN SECRETARIES LIMITED
Resigned: 04 September 2007
Appointed Date: 24 January 2007

Nominee Director
BROOKSON DIRECTORS LIMITED
Resigned: 05 April 2007
Appointed Date: 24 January 2007

Persons With Significant Control

Mr Donald Christopher Ryder
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARNCLIFFE MARINE AND STRUCTURAL ENGINEERING LIMITED Events

24 Jan 2017
Confirmation statement made on 21 January 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

16 May 2015
Total exemption small company accounts made up to 31 March 2015
23 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2

...
... and 25 more events
28 Mar 2007
Secretary resigned
16 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution

16 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution

16 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution

24 Jan 2007
Incorporation