ARCH CONSULTING LIMITED

Hellopages » Greater London » Hounslow » W4 1PF

Company number 03261503
Status Active
Incorporation Date 10 October 1996
Company Type Private Limited Company
Address 1B ELLIOTT ROAD, LONDON, W4 1PF
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100,000 . The most likely internet sites of ARCH CONSULTING LIMITED are www.archconsulting.co.uk, and www.arch-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Brentford Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 3.8 miles; to Battersea Park Rail Station is 4.8 miles; to Balham Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arch Consulting Limited is a Private Limited Company. The company registration number is 03261503. Arch Consulting Limited has been working since 10 October 1996. The present status of the company is Active. The registered address of Arch Consulting Limited is 1b Elliott Road London W4 1pf. . SCOTT, Christopher Graham is a Secretary of the company. BLYTHE, Henry Alaric is a Director of the company. SCOTT, Christopher Graham is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director GARDNER, Andrew David has been resigned. Director HARVEY, Jon has been resigned. Director OXBURGH, Graham Ardern has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SMITH, Christopher James Leslie has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
SCOTT, Christopher Graham
Appointed Date: 02 December 1996

Director
BLYTHE, Henry Alaric
Appointed Date: 15 January 2005
65 years old

Director
SCOTT, Christopher Graham
Appointed Date: 02 December 1996
55 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 14 January 1998
Appointed Date: 10 October 1996

Nominee Director
CHARLTON, Peter John
Resigned: 04 December 1996
Appointed Date: 10 October 1996
69 years old

Director
GARDNER, Andrew David
Resigned: 31 May 2012
Appointed Date: 02 December 1996
60 years old

Director
HARVEY, Jon
Resigned: 30 November 2002
Appointed Date: 16 August 2001
66 years old

Director
OXBURGH, Graham Ardern
Resigned: 01 June 2012
Appointed Date: 23 March 2012
68 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 04 December 1996
Appointed Date: 10 October 1996
82 years old

Director
SMITH, Christopher James Leslie
Resigned: 16 July 2008
Appointed Date: 15 January 2005
66 years old

Persons With Significant Control

Mr Christopher Graham Scott
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Henry Alaric Blythe
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARCH CONSULTING LIMITED Events

24 Nov 2016
Confirmation statement made on 10 October 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100,000

15 Jun 2015
Total exemption small company accounts made up to 31 December 2014
16 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100,000

...
... and 78 more events
19 Dec 1996
Director resigned
19 Dec 1996
Director resigned
19 Dec 1996
Registered office changed on 19/12/96 from: 200 aldersgate street london EC1A 4JJ
16 Dec 1996
Company name changed camelspring LIMITED\certificate issued on 17/12/96
10 Oct 1996
Incorporation

ARCH CONSULTING LIMITED Charges

21 February 2012
Mortgage
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a the mews 1B elliott road london t/no…
7 October 2011
Debenture
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 June 2003
Debenture
Delivered: 7 June 2003
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 April 2003
Legal charge
Delivered: 26 April 2003
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property the mews 1B elliott road chiswick london…
7 May 1999
Legal mortgage
Delivered: 8 May 1999
Status: Satisfied on 10 June 2011
Persons entitled: Northern Bank Limited
Description: L/H property k/a the mews 1B elliott road chiswick london…
7 May 1999
Debenture
Delivered: 8 May 1999
Status: Satisfied on 10 June 2011
Persons entitled: Northern Bank Limited
Description: L/H property k/a the mews 1B elliott rdad chiswick london…