ARROW HJC
UXBRIDGE H.J.COUZENS LIMITED

Hellopages » Greater London » Hillingdon » UB11 1TD
Company number 00289272
Status Active
Incorporation Date 18 June 1934
Company Type Private Unlimited Company
Address COATS GROUP PLC, 1 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1TD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Allied Mutual Insurance Sevices Ltd as a director on 23 September 2016. The most likely internet sites of ARROW HJC are www.arrow.co.uk, and www.arrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and eight months. The distance to to Brentford Rail Station is 5.8 miles; to Fulwell Rail Station is 6.5 miles; to Bushey Rail Station is 9.7 miles; to Chessington North Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arrow Hjc is a Private Unlimited Company. The company registration number is 00289272. Arrow Hjc has been working since 18 June 1934. The present status of the company is Active. The registered address of Arrow Hjc is Coats Group Plc 1 The Square Stockley Park Uxbridge Middlesex Ub11 1td. . ALLIED MUTUAL INSURANCE SERVICES LIMITED is a Secretary of the company. BARLOW, Charles Frederick is a Director of the company. KERMALLI, Arif is a Director of the company. STOCKWELL, Andrew James is a Director of the company. Secretary BLURTON, Frank has been resigned. Secretary HEALY, Christopher William has been resigned. Secretary HOWDEN, George has been resigned. Secretary RUSSELL, James Richard has been resigned. Secretary TIERNEY, Declan John has been resigned. Director ARMITAGE, Roderick Donald has been resigned. Director BLURTON, Frank has been resigned. Director GLEAVE, Clinton John Raymond has been resigned. Director HOWES, Richard David has been resigned. Director RUSSELL, James Richard has been resigned. Director TARN, Nicholas James has been resigned. Director TAYLOR, Kevin Rohan has been resigned. Director TODD, Richard Laurence has been resigned. Director ALLIED MUTUAL INSURANCE SEVICES LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ALLIED MUTUAL INSURANCE SERVICES LIMITED
Appointed Date: 30 June 2014

Director
BARLOW, Charles Frederick
Appointed Date: 23 September 2016
68 years old

Director
KERMALLI, Arif
Appointed Date: 23 September 2016
53 years old

Director
STOCKWELL, Andrew James
Appointed Date: 23 September 2016
59 years old

Resigned Directors

Secretary
BLURTON, Frank
Resigned: 29 May 2002

Secretary
HEALY, Christopher William
Resigned: 30 June 2014
Appointed Date: 31 March 2014

Secretary
HOWDEN, George
Resigned: 21 October 2003
Appointed Date: 29 May 2002

Secretary
RUSSELL, James Richard
Resigned: 31 March 2014
Appointed Date: 16 December 2005

Secretary
TIERNEY, Declan John
Resigned: 16 December 2005
Appointed Date: 21 October 2003

Director
ARMITAGE, Roderick Donald
Resigned: 01 May 1999
82 years old

Director
BLURTON, Frank
Resigned: 29 May 2002
80 years old

Director
GLEAVE, Clinton John Raymond
Resigned: 31 May 2006
Appointed Date: 27 May 2002
78 years old

Director
HOWES, Richard David
Resigned: 06 April 2016
Appointed Date: 14 July 2014
56 years old

Director
RUSSELL, James Richard
Resigned: 31 March 2014
Appointed Date: 27 May 2002
72 years old

Director
TARN, Nicholas James
Resigned: 30 June 2014
Appointed Date: 31 May 2006
61 years old

Director
TAYLOR, Kevin Rohan
Resigned: 23 September 2016
Appointed Date: 06 April 2016
44 years old

Director
TODD, Richard Laurence
Resigned: 17 November 2005
Appointed Date: 01 May 1999
76 years old

Director
ALLIED MUTUAL INSURANCE SEVICES LTD
Resigned: 23 September 2016
Appointed Date: 31 March 2014

Persons With Significant Control

Gpg March 2004 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARROW HJC Events

15 May 2017
Confirmation statement made on 2 May 2017 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
03 Oct 2016
Termination of appointment of Allied Mutual Insurance Sevices Ltd as a director on 23 September 2016
28 Sep 2016
Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016
28 Sep 2016
Appointment of Mr Arif Kermalli as a director on 23 September 2016
...
... and 112 more events
03 Mar 1988
Registered office changed on 03/03/88 from: 251 pitsmoor road sheffield 3

03 Mar 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 Mar 1988
Secretary resigned;new director appointed

07 Feb 1987
Return made up to 06/01/87; full list of members

06 Feb 1987
Full accounts made up to 29 March 1986