ARRI RENTAL SERVICES UK LIMITED
MIDDLESEX MEDIA FILM SERVICE LIMITED

Hellopages » Greater London » Hillingdon » UB8 1LX

Company number 02044202
Status Active
Incorporation Date 6 August 1986
Company Type Private Limited Company
Address 2 HIGHBRIDGE, OXFORD ROAD, MIDDLESEX, UB8 1LX
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Director's details changed for Martin Cayzer on 26 July 2014; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-03 ; Full accounts made up to 31 December 2015. The most likely internet sites of ARRI RENTAL SERVICES UK LIMITED are www.arrirentalservicesuk.co.uk, and www.arri-rental-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Arri Rental Services Uk Limited is a Private Limited Company. The company registration number is 02044202. Arri Rental Services Uk Limited has been working since 06 August 1986. The present status of the company is Active. The registered address of Arri Rental Services Uk Limited is 2 Highbridge Oxford Road Middlesex Ub8 1lx. . ALLEN, Russell David is a Director of the company. CAYZER, Martin is a Director of the company. OATLEY, Dawn Melanie is a Director of the company. Secretary LEONE, Michael Sean Noel has been resigned. Director ANDERSON, Graham John has been resigned. Director COOPER, Philip Andrew has been resigned. Director EVERITT, David John Frederick has been resigned. Director LEONE, Michael Sean Noel has been resigned. Director LOHER, Thomas Christian has been resigned. Director LOUKA, Renos has been resigned. Director LOUKA, Renos has been resigned. Director MORAN, Thomas Joseph has been resigned. Director ROSS, Derrick Charles has been resigned. Director SHAPLEY, Nicholas Charles Edward has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
ALLEN, Russell David
Appointed Date: 19 July 2011
58 years old

Director
CAYZER, Martin
Appointed Date: 19 December 2013
65 years old

Director
OATLEY, Dawn Melanie
Appointed Date: 11 September 2015
62 years old

Resigned Directors

Secretary
LEONE, Michael Sean Noel
Resigned: 22 February 2012

Director
ANDERSON, Graham John
Resigned: 01 November 2002
Appointed Date: 01 April 1996
77 years old

Director
COOPER, Philip Andrew
Resigned: 31 December 2010
Appointed Date: 01 January 2006
60 years old

Director
EVERITT, David John Frederick
Resigned: 30 September 2015
Appointed Date: 25 June 2011
76 years old

Director
LEONE, Michael Sean Noel
Resigned: 01 June 1998
Appointed Date: 01 April 1996
77 years old

Director
LOHER, Thomas Christian
Resigned: 19 December 2013
Appointed Date: 25 June 2011
66 years old

Director
LOUKA, Renos
Resigned: 28 June 2011
Appointed Date: 01 September 2001
65 years old

Director
LOUKA, Renos
Resigned: 01 June 1998
Appointed Date: 01 April 1996
65 years old

Director
MORAN, Thomas Joseph
Resigned: 31 December 2013
Appointed Date: 01 June 1998
86 years old

Director
ROSS, Derrick Charles
Resigned: 01 June 2001
88 years old

Director
SHAPLEY, Nicholas Charles Edward
Resigned: 01 June 1998
Appointed Date: 01 April 1996
62 years old

Persons With Significant Control

Arri (Gb) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARRI RENTAL SERVICES UK LIMITED Events

31 Mar 2017
Director's details changed for Martin Cayzer on 26 July 2014
05 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03

13 Sep 2016
Full accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
07 Oct 2015
Appointment of Dawn Melanie Oatley as a director on 11 September 2015
...
... and 149 more events
20 Jul 1987
Particulars of mortgage/charge

14 Aug 1986
Secretary resigned;new secretary appointed;new director appointed

12 Aug 1986
Director resigned;new director appointed

12 Aug 1986
Registered office changed on 12/08/86 from: box 1812 788-790 finchley road temple fortune london NW11

06 Aug 1986
Certificate of Incorporation

ARRI RENTAL SERVICES UK LIMITED Charges

4 February 2011
Mortgage
Delivered: 8 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Adjustable lens support (2X) 24-290MM optimo lens case…
30 September 2010
Mortgage
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (88X) arri 300 plus set. (44X) arri 650 plus set. (42X)…
30 June 2010
Mortgage
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cinemonitor s/no 09KS1317 1X cinemonitor hd 15" sb 3D sdi…
31 March 2010
Mortgage
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plaa 3077 235 3-perf conversion kit 19/10/2009 182589. plaa…
29 October 2009
Mortgage
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: D-21 ground glass hdtv 1.78 b/l ref 84331 invoice no…
20 August 2009
Mortgage
Delivered: 22 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The goods being: 1 x universal lightweight bracket inv no…
26 June 2009
Mortgage
Delivered: 30 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The items as listed s/n 8932387/8932380 lwz lenses. S/n…
20 October 2006
Mortgage
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The equipment k/a arri mask frameglow module s/no 2194/2201…
16 June 2006
Guarantee & debenture
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 2003
Asset sub-hire agreement
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: All rights, title and interest in sub-hire agreements and…
27 November 1998
Fixed charge
Delivered: 1 December 1998
Status: Outstanding
Persons entitled: Royscott Spa Leasing LTD Royscot Trust PLC Royscot Industrial Leasing LTD Royscot Leasing LTD Royscott Commercial Leasing LTD
Description: 1 x A16SR iii camera body 16/916 pl mounted with time code…
10 August 1994
Master agreement
Delivered: 13 August 1994
Status: Outstanding
Persons entitled: Royscot Trust PLC,Royscot Leasing Limited, Royscot Industrial Leasing Limited,Pa Leasing Limitedroyscot Commercial Leasing Limited and Royscot S
Description: All right title and interest in the sub-hire agreements…
28 April 1994
Guarantee and debenture
Delivered: 9 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 1990
Guarantee & debenture
Delivered: 13 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1989
Guarantee & debenture
Delivered: 12 October 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1987
Debenture
Delivered: 4 November 1987
Status: Satisfied on 11 September 1990
Persons entitled: Royal Trust Bank
Description: (See doc M395 for details). Fixed and floating charges over…
14 July 1987
Debenture
Delivered: 20 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…