ARORA MANCHESTER LIMITED
HOUNSLOW

Hellopages » Greater London » Hillingdon » TW6 2SF

Company number 05056929
Status Active
Incorporation Date 26 February 2004
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-nine events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Partial exemption accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 10,000 . The most likely internet sites of ARORA MANCHESTER LIMITED are www.aroramanchester.co.uk, and www.arora-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Arora Manchester Limited is a Private Limited Company. The company registration number is 05056929. Arora Manchester Limited has been working since 26 February 2004. The present status of the company is Active. The registered address of Arora Manchester Limited is World Business Centre 2 Newall Road London Heathrow Airport Hounslow Tw6 2sf. . YIANNIS, Athos is a Secretary of the company. MORRIS, Guy Christopher Ronald is a Director of the company. Secretary ARORA, Subash Chander has been resigned. Secretary HENDERSON, Martin Robert has been resigned. Nominee Director ALLY, Bibi Rahima has been resigned. Director ARORA, Subash Chander has been resigned. Director MCELYNN, John has been resigned. Director SMITH, Malcolm Colin has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
YIANNIS, Athos
Appointed Date: 26 March 2015

Director
MORRIS, Guy Christopher Ronald
Appointed Date: 21 April 2005
67 years old

Resigned Directors

Secretary
ARORA, Subash Chander
Resigned: 26 March 2015
Appointed Date: 03 March 2004

Secretary
HENDERSON, Martin Robert
Resigned: 03 March 2004
Appointed Date: 26 February 2004

Nominee Director
ALLY, Bibi Rahima
Resigned: 03 March 2004
Appointed Date: 26 February 2004
65 years old

Director
ARORA, Subash Chander
Resigned: 23 February 2006
Appointed Date: 03 March 2004
75 years old

Director
MCELYNN, John
Resigned: 30 November 2005
Appointed Date: 03 March 2004
71 years old

Director
SMITH, Malcolm Colin
Resigned: 31 October 2007
Appointed Date: 03 March 2004
74 years old

Persons With Significant Control

Mj Property Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARORA MANCHESTER LIMITED Events

04 Apr 2017
Confirmation statement made on 26 February 2017 with updates
08 Dec 2016
Partial exemption accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10,000

04 Jan 2016
Accounts for a dormant company made up to 31 March 2015
30 Nov 2015
Appointment of Mr Athos Yiannis as a secretary on 26 March 2015
...
... and 49 more events
07 Apr 2004
Particulars of mortgage/charge
31 Mar 2004
Secretary resigned
17 Mar 2004
Director resigned
13 Mar 2004
New secretary appointed;new director appointed
26 Feb 2004
Incorporation

ARORA MANCHESTER LIMITED Charges

31 March 2004
Legal mortgage
Delivered: 14 April 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Princess court hotel 18-24 (even) princess street 72 to 76…
31 March 2004
Mortgage debenture
Delivered: 7 April 2004
Status: Satisfied on 17 June 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…