A.R.M. CONSTRUCTION LIMITED
SOUTH RUISLIP A R MCARDLE LTD

Hellopages » Greater London » Hillingdon » HA4 6SE

Company number 03188383
Status Liquidation
Incorporation Date 19 April 1996
Company Type Private Limited Company
Address ST MARTINS HOUSE, THE RUNWAY, SOUTH RUISLIP, MIDDLESEX, HA4 6SE
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registered office address changed from 101 Wellsway Keynsham Bristol BS31 1HZ England to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 15 June 2015; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of A.R.M. CONSTRUCTION LIMITED are www.armconstruction.co.uk, and www.a-r-m-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. A R M Construction Limited is a Private Limited Company. The company registration number is 03188383. A R M Construction Limited has been working since 19 April 1996. The present status of the company is Liquidation. The registered address of A R M Construction Limited is St Martins House The Runway South Ruislip Middlesex Ha4 6se. . MCARDLE, Glynis Dawn is a Director of the company. Secretary MCARDLE, Andrew Ronald has been resigned. Secretary MCARDLE, Glynis Dawn has been resigned. Nominee Secretary YOUNGER, Miriam has been resigned. Director MCARDLE, Andrew Ronald has been resigned. Director MCARDLE, Donna Marie has been resigned. Director MCARDLE, Gynis Dawn has been resigned. Director MCARDLE, Tanya Jane has been resigned. Director SOUTHGATE, Simon Alan George has been resigned. Nominee Director YOUNGER, Norman has been resigned. The company operates in "Site preparation".


Current Directors

Director
MCARDLE, Glynis Dawn
Appointed Date: 14 May 2013
70 years old

Resigned Directors

Secretary
MCARDLE, Andrew Ronald
Resigned: 20 June 2007
Appointed Date: 30 April 1996

Secretary
MCARDLE, Glynis Dawn
Resigned: 15 July 2010
Appointed Date: 20 June 2007

Nominee Secretary
YOUNGER, Miriam
Resigned: 23 April 1996
Appointed Date: 19 April 1996

Director
MCARDLE, Andrew Ronald
Resigned: 15 July 2010
Appointed Date: 30 April 1996
74 years old

Director
MCARDLE, Donna Marie
Resigned: 20 June 2007
Appointed Date: 11 September 1997
47 years old

Director
MCARDLE, Gynis Dawn
Resigned: 20 June 2007
Appointed Date: 30 April 1996
70 years old

Director
MCARDLE, Tanya Jane
Resigned: 20 June 2007
Appointed Date: 11 September 1997
49 years old

Director
SOUTHGATE, Simon Alan George
Resigned: 14 May 2013
Appointed Date: 15 July 2010
44 years old

Nominee Director
YOUNGER, Norman
Resigned: 23 April 1996
Appointed Date: 19 April 1996
58 years old

A.R.M. CONSTRUCTION LIMITED Events

15 Jun 2015
Registered office address changed from 101 Wellsway Keynsham Bristol BS31 1HZ England to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 15 June 2015
12 Jun 2015
Statement of affairs with form 4.19
12 Jun 2015
Appointment of a voluntary liquidator
12 Jun 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-01

13 Mar 2015
Registered office address changed from The Old Coal Yard Loves Lane Farmborough Bath BA2 0AZ to 101 Wellsway Keynsham Bristol BS31 1HZ on 13 March 2015
...
... and 70 more events
20 Jan 1997
New director appointed
20 Jan 1997
Registered office changed on 20/01/97 from: the bungalow mill road borton st. David somerset TA11 6DF
15 May 1996
Director resigned
15 May 1996
Secretary resigned
19 Apr 1996
Incorporation

A.R.M. CONSTRUCTION LIMITED Charges

6 October 1997
Debenture deed
Delivered: 9 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…