ARROW OFFICE EQUIPMENT LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM12 6RJ

Company number 04551808
Status Active
Incorporation Date 2 October 2002
Company Type Private Limited Company
Address SPECTRUM HOUSE, 2B SUTTONS LANE, HORNCHURCH, ESSEX, RM12 6RJ
Home Country United Kingdom
Nature of Business 46650 - Wholesale of office furniture
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 2 . The most likely internet sites of ARROW OFFICE EQUIPMENT LIMITED are www.arrowofficeequipment.co.uk, and www.arrow-office-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Brentwood Rail Station is 5.5 miles; to Barking Rail Station is 6 miles; to Bexleyheath Rail Station is 7.1 miles; to Falconwood Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arrow Office Equipment Limited is a Private Limited Company. The company registration number is 04551808. Arrow Office Equipment Limited has been working since 02 October 2002. The present status of the company is Active. The registered address of Arrow Office Equipment Limited is Spectrum House 2b Suttons Lane Hornchurch Essex Rm12 6rj. . ANDREWS, Brian John is a Secretary of the company. ANDREWS, Brian John is a Director of the company. HURLEY, Philip Edward is a Director of the company. Secretary SECRETARIAL SERVICES (LONDON & ESSEX) LIMITED has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Wholesale of office furniture".


Current Directors

Secretary
ANDREWS, Brian John
Appointed Date: 03 February 2005

Director
ANDREWS, Brian John
Appointed Date: 02 October 2002
61 years old

Director
HURLEY, Philip Edward
Appointed Date: 02 October 2002
61 years old

Resigned Directors

Secretary
SECRETARIAL SERVICES (LONDON & ESSEX) LIMITED
Resigned: 03 February 2005
Appointed Date: 02 October 2002

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 07 October 2002
Appointed Date: 02 October 2002

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 07 October 2002
Appointed Date: 02 October 2002

Persons With Significant Control

Mr Philip Edward Hurley
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian John Andrews
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARROW OFFICE EQUIPMENT LIMITED Events

13 Oct 2016
Confirmation statement made on 2 October 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 November 2015
30 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

27 Nov 2015
Registered office address changed from Work Unit 2 45 Brook Road Rayleigh Industrial Estate Rayleigh Essex SS6 7XJ to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 27 November 2015
26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 34 more events
29 Oct 2002
New director appointed
14 Oct 2002
Registered office changed on 14/10/02 from: 191-193 high street hornchurch essex RM11 3XT
07 Oct 2002
Secretary resigned
07 Oct 2002
Director resigned
02 Oct 2002
Incorporation

ARROW OFFICE EQUIPMENT LIMITED Charges

21 October 2005
Legal mortgage
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 5 imperial industrial estate, rawreth lane, rayleigh…
20 April 2005
Legal mortgage
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H-unit 3,45 brook road rayleigh ind estate rayleigh. With…
30 August 2004
Debenture
Delivered: 3 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…