ARUN LIMITED
WEST SUSSEX CLAYMIND LIMITED

Hellopages » West Sussex » Horsham » RH20 1BQ

Company number 03041317
Status Active
Incorporation Date 3 April 1995
Company Type Private Limited Company
Address CODMORE HILL, PULBOROUGH, WEST SUSSEX, RH20 1BQ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 600,102 . The most likely internet sites of ARUN LIMITED are www.arun.co.uk, and www.arun.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Billingshurst Rail Station is 3.8 miles; to Christs Hospital Rail Station is 8.1 miles; to Ford Rail Station is 10.3 miles; to Barnham Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arun Limited is a Private Limited Company. The company registration number is 03041317. Arun Limited has been working since 03 April 1995. The present status of the company is Active. The registered address of Arun Limited is Codmore Hill Pulborough West Sussex Rh20 1bq. . DE GROUCHY, Yvonne is a Secretary of the company. DE GROUCHY, Dominic Stephen Luis is a Director of the company. Secretary DE GROUCHY, Lindsay Alexandra has been resigned. Secretary HOBBS, Winifred Diana Russell has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DE GROUCHY, Luis Francis has been resigned. Director DE GROUCHY, Yvonne Beres has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOBBS, Andrew William has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
DE GROUCHY, Yvonne
Appointed Date: 06 July 2015

Director
DE GROUCHY, Dominic Stephen Luis
Appointed Date: 02 June 1998
54 years old

Resigned Directors

Secretary
DE GROUCHY, Lindsay Alexandra
Resigned: 06 July 2015
Appointed Date: 05 April 2002

Secretary
HOBBS, Winifred Diana Russell
Resigned: 05 April 2002
Appointed Date: 03 April 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 03 April 1995
Appointed Date: 03 April 1995

Director
DE GROUCHY, Luis Francis
Resigned: 28 March 2001
Appointed Date: 02 June 1998
79 years old

Director
DE GROUCHY, Yvonne Beres
Resigned: 10 September 1998
Appointed Date: 02 June 1998
78 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 03 April 1995
Appointed Date: 03 April 1995

Director
HOBBS, Andrew William
Resigned: 05 April 2001
Appointed Date: 03 April 1995
84 years old

Persons With Significant Control

Mr Dominic Stephen Luis De Grouchy
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARUN LIMITED Events

07 Apr 2017
Confirmation statement made on 3 April 2017 with updates
07 Sep 2016
Total exemption small company accounts made up to 30 November 2015
05 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 600,102

07 Jul 2015
Termination of appointment of Lindsay Alexandra De Grouchy as a secretary on 6 July 2015
07 Jul 2015
Appointment of Mrs Yvonne De Grouchy as a secretary on 6 July 2015
...
... and 87 more events
06 Apr 1995
Registered office changed on 06/04/95 from: 120 east road london N1 6AA
06 Apr 1995
Nc inc already adjusted 03/04/95
06 Apr 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

06 Apr 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Apr 1995
Incorporation

ARUN LIMITED Charges

26 July 2007
Debenture
Delivered: 31 July 2007
Status: Satisfied on 21 August 2010
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 2007
Deed of mortgage
Delivered: 12 July 2007
Status: Satisfied on 3 March 2010
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name temple cloud 901658…
18 February 2000
Legal charge
Delivered: 23 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property codmore hill garage pulborough west…
22 September 1998
Debenture
Delivered: 28 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 1996
Debenture
Delivered: 6 November 1996
Status: Satisfied on 19 April 2000
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 October 1996
Legal charge
Delivered: 6 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Roman way garage high street billingshurst west sussex…