ARCTIC CIRCLE LTD.
ROTHERWAS

Hellopages » Herefordshire » Herefordshire, County of » HR2 6JL

Company number 01857001
Status Active
Incorporation Date 19 October 1984
Company Type Private Limited Company
Address COLDNOSE COURT, COLDNOSE ROAD, ROTHERWAS, HEREFORD, HR2 6JL
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 31 March 2016; Full accounts made up to 31 March 2015. The most likely internet sites of ARCTIC CIRCLE LTD. are www.arcticcircle.co.uk, and www.arctic-circle.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Arctic Circle Ltd is a Private Limited Company. The company registration number is 01857001. Arctic Circle Ltd has been working since 19 October 1984. The present status of the company is Active. The registered address of Arctic Circle Ltd is Coldnose Court Coldnose Road Rotherwas Hereford Hr2 6jl. . GITTOES, Gail Deborah is a Secretary of the company. FRANZEN, Nicholas Scott is a Director of the company. GITTOES, Gail Deborah is a Director of the company. NELDER, Anthony is a Director of the company. Director GITTOES, Edwin Arthur has been resigned. Director GRADY, Anita Maureen has been resigned. Director JONES, Timothy James Stuart has been resigned. Director LAWSON, Mark Anthony has been resigned. Director MAUNDER, Mark has been resigned. Director NOBLE, Howard Keith has been resigned. Director TIDBALL, David Charles has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors


Director
FRANZEN, Nicholas Scott
Appointed Date: 01 March 2012
62 years old

Director

Director
NELDER, Anthony
Appointed Date: 01 December 2006
56 years old

Resigned Directors

Director
GITTOES, Edwin Arthur
Resigned: 16 December 2013
67 years old

Director
GRADY, Anita Maureen
Resigned: 30 September 2012
Appointed Date: 01 October 2008
65 years old

Director
JONES, Timothy James Stuart
Resigned: 01 December 1997
Appointed Date: 15 January 1996
64 years old

Director
LAWSON, Mark Anthony
Resigned: 09 September 2009
Appointed Date: 02 June 2008
66 years old

Director
MAUNDER, Mark
Resigned: 30 September 2005
Appointed Date: 11 October 1999
63 years old

Director
NOBLE, Howard Keith
Resigned: 07 February 2000
Appointed Date: 26 January 1996
63 years old

Director
TIDBALL, David Charles
Resigned: 30 June 2000
70 years old

Persons With Significant Control

Mrs Gail Deborah Gittoes
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ARCTIC CIRCLE LTD. Events

10 Jan 2017
Confirmation statement made on 9 January 2017 with updates
09 Jan 2017
Full accounts made up to 31 March 2016
07 Mar 2016
Full accounts made up to 31 March 2015
29 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 7,315

19 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 7,315

...
... and 94 more events
01 Oct 1987
Director resigned
02 Dec 1986
Full accounts made up to 31 March 1986
09 Oct 1986
New director appointed
15 Sep 1986
Return made up to 24/09/86; full list of members
19 Oct 1984
Incorporation

ARCTIC CIRCLE LTD. Charges

21 July 1998
Legal mortgage
Delivered: 28 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as coldnose road rotherwas industrial…
13 January 1998
Charge over credit balances
Delivered: 30 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of us$136,483-14 together with interest accrued now…
10 July 1996
Legal mortgage
Delivered: 16 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property rotherwas industrial estate rotherwas hereford…
31 January 1995
Charge over a building agreement dated 31/1/95 made between hereford and worcester county council and the company
Delivered: 21 February 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: An assignment of all the company;s benefit of the building…
14 March 1990
Mortgage debenture
Delivered: 20 March 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…