ARORA HEATHROW INVESTMENTS LIMITED
HOUNSLOW ARORA T5 INVESTMENTS LIMITED

Hellopages » Greater London » Hillingdon » TW6 2SF

Company number 05738643
Status Active
Incorporation Date 10 March 2006
Company Type Private Limited Company
Address WORLD BUSINESS CENTRE 2 NEWALL ROAD, LONDON HEATHROW AIRPORT, HOUNSLOW, TW6 2SF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Memorandum and Articles of Association; Registration of charge 057386430006, created on 20 April 2017; Resolutions RES13 ‐ Enter into the following docs accesion agreement an amendment agreement a supplement legal mortgae a debenture etc 30/03/2017 RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of ARORA HEATHROW INVESTMENTS LIMITED are www.aroraheathrowinvestments.co.uk, and www.arora-heathrow-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Arora Heathrow Investments Limited is a Private Limited Company. The company registration number is 05738643. Arora Heathrow Investments Limited has been working since 10 March 2006. The present status of the company is Active. The registered address of Arora Heathrow Investments Limited is World Business Centre 2 Newall Road London Heathrow Airport Hounslow Tw6 2sf. . YIANNIS, Athos is a Secretary of the company. ARORA, Surinder is a Director of the company. BROWN, Carlton Jeffrey is a Director of the company. MORRIS, Guy Christopher Ronald is a Director of the company. YIANNIS, Athos George is a Director of the company. Secretary ARORA, Subash Chander has been resigned. Director ARORA, Subash Chander has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
YIANNIS, Athos
Appointed Date: 26 March 2015

Director
ARORA, Surinder
Appointed Date: 10 March 2006
67 years old

Director
BROWN, Carlton Jeffrey
Appointed Date: 07 March 2012
53 years old

Director
MORRIS, Guy Christopher Ronald
Appointed Date: 01 March 2008
67 years old

Director
YIANNIS, Athos George
Appointed Date: 14 March 2017
61 years old

Resigned Directors

Secretary
ARORA, Subash Chander
Resigned: 26 March 2015
Appointed Date: 10 March 2006

Director
ARORA, Subash Chander
Resigned: 26 March 2015
Appointed Date: 18 October 2010
75 years old

Persons With Significant Control

Arora Heathrow Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARORA HEATHROW INVESTMENTS LIMITED Events

24 Apr 2017
Memorandum and Articles of Association
21 Apr 2017
Registration of charge 057386430006, created on 20 April 2017
06 Apr 2017
Resolutions
  • RES13 ‐ Enter into the following docs accesion agreement an amendment agreement a supplement legal mortgae a debenture etc 30/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association

05 Apr 2017
Confirmation statement made on 10 March 2017 with updates
05 Apr 2017
Registration of charge 057386430005, created on 30 March 2017
...
... and 45 more events
10 Apr 2007
Ad 31/03/06--------- £ si 1@1=1
10 Apr 2007
Return made up to 10/03/07; full list of members
06 Apr 2006
Particulars of mortgage/charge
06 Apr 2006
Particulars of mortgage/charge
10 Mar 2006
Incorporation

ARORA HEATHROW INVESTMENTS LIMITED Charges

20 April 2017
Charge code 0573 8643 0006
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: The chargor as security for the payment, performance and…
30 March 2017
Charge code 0573 8643 0005
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: All assets debenture. For more details please refer to the…
13 October 2011
Debenture
Delivered: 20 October 2011
Status: Satisfied on 18 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 August 2008
Debenture
Delivered: 16 August 2008
Status: Satisfied on 3 November 2011
Persons entitled: Bm Merchant Limited as Agent and Security Trustee for Itself and the Other Finance Parties
Description: Fixed and floating charge over the undertaking and all…
22 March 2006
Debenture
Delivered: 6 April 2006
Status: Satisfied on 18 April 2012
Persons entitled: Aib Group (UK) Pls (as Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
22 March 2006
Debenture
Delivered: 6 April 2006
Status: Satisfied on 18 April 2012
Persons entitled: Aib Group (UK) PLC (as Security Trustee)
Description: Fixed and floating charges over the undertaking and all…