ARCADIS GROUP LIMITED
LONDON EC HARRIS GROUP LIMITED

Hellopages » Greater London » Islington » N1 9AB

Company number 02950545
Status Active
Incorporation Date 20 July 1994
Company Type Private Limited Company
Address ARCADIS HOUSE, 34 YORK WAY, LONDON, ENGLAND, N1 9AB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Termination of appointment of Mathew John Riley as a director on 25 July 2016. The most likely internet sites of ARCADIS GROUP LIMITED are www.arcadisgroup.co.uk, and www.arcadis-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Brondesbury Park Rail Station is 3.8 miles; to Battersea Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arcadis Group Limited is a Private Limited Company. The company registration number is 02950545. Arcadis Group Limited has been working since 20 July 1994. The present status of the company is Active. The registered address of Arcadis Group Limited is Arcadis House 34 York Way London England N1 9ab. . DUNCOMBE, Fiona Margaret is a Secretary of the company. BROOKES, Alan Geoffrey is a Director of the company. CLARK, Anne Rosemary is a Director of the company. MADDEN, Peter Vincent is a Director of the company. Secretary GROAT, Malcolm has been resigned. Secretary PABANI, Karim has been resigned. Secretary STEVENSON, Allan Malcolm has been resigned. Nominee Secretary HFW NOMINEES LIMITED has been resigned. Director BENNION, Matthew John has been resigned. Director BROOKES, Alan Geoffrey has been resigned. Director BROOKS, Keith Lawrence has been resigned. Director CLARE, Richard John has been resigned. Director GROAT, Malcolm has been resigned. Nominee Director HFW DIRECTORS LIMITED has been resigned. Director HOLDEN, William Mark has been resigned. Director KEAN, Graham David George has been resigned. Director MORLING, Neil Andrew has been resigned. Director PABANI, Karim has been resigned. Director RILEY, Mathew John has been resigned. Director SPARROW, David Neil has been resigned. Director STEVENSON, Allan Malcolm has been resigned. Director VICKERS, Christopher James has been resigned. Director YOUELL, Philip Anthony has been resigned. Nominee Director HFW NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DUNCOMBE, Fiona Margaret
Appointed Date: 14 September 2007

Director
BROOKES, Alan Geoffrey
Appointed Date: 01 March 2014
63 years old

Director
CLARK, Anne Rosemary
Appointed Date: 01 May 2015
60 years old

Director
MADDEN, Peter Vincent
Appointed Date: 01 March 2014
64 years old

Resigned Directors

Secretary
GROAT, Malcolm
Resigned: 01 May 2004
Appointed Date: 01 May 2003

Secretary
PABANI, Karim
Resigned: 14 September 2007
Appointed Date: 01 May 2004

Secretary
STEVENSON, Allan Malcolm
Resigned: 01 May 2003
Appointed Date: 05 April 1995

Nominee Secretary
HFW NOMINEES LIMITED
Resigned: 05 April 1995
Appointed Date: 20 July 1994

Director
BENNION, Matthew John
Resigned: 01 June 2012
Appointed Date: 01 August 2010
54 years old

Director
BROOKES, Alan Geoffrey
Resigned: 01 August 2010
Appointed Date: 01 August 2008
63 years old

Director
BROOKS, Keith Lawrence
Resigned: 29 February 2016
Appointed Date: 01 June 2012
59 years old

Director
CLARE, Richard John
Resigned: 01 June 2012
Appointed Date: 05 April 1995
72 years old

Director
GROAT, Malcolm
Resigned: 01 May 2004
Appointed Date: 01 May 2003
64 years old

Nominee Director
HFW DIRECTORS LIMITED
Resigned: 05 April 1995
Appointed Date: 20 July 1994

Director
HOLDEN, William Mark
Resigned: 01 November 2000
Appointed Date: 01 May 1998
65 years old

Director
KEAN, Graham David George
Resigned: 01 March 2014
Appointed Date: 01 June 2012
58 years old

Director
MORLING, Neil Andrew
Resigned: 30 April 2015
Appointed Date: 01 June 2012
63 years old

Director
PABANI, Karim
Resigned: 14 September 2007
Appointed Date: 01 May 2004
59 years old

Director
RILEY, Mathew John
Resigned: 25 July 2016
Appointed Date: 01 June 2012
60 years old

Director
SPARROW, David Neil
Resigned: 01 May 2003
Appointed Date: 01 May 1998
65 years old

Director
STEVENSON, Allan Malcolm
Resigned: 01 May 2003
Appointed Date: 05 April 1995
67 years old

Director
VICKERS, Christopher James
Resigned: 30 April 1996
Appointed Date: 05 April 1995
91 years old

Director
YOUELL, Philip Anthony
Resigned: 01 January 2015
Appointed Date: 01 May 2003
64 years old

Nominee Director
HFW NOMINEES LIMITED
Resigned: 05 April 1995
Appointed Date: 20 July 1994

Persons With Significant Control

Arcadis Uk (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

ARCADIS GROUP LIMITED Events

06 Sep 2016
Full accounts made up to 31 December 2015
29 Jul 2016
Confirmation statement made on 20 July 2016 with updates
25 Jul 2016
Termination of appointment of Mathew John Riley as a director on 25 July 2016
08 Mar 2016
Termination of appointment of Keith Lawrence Brooks as a director on 29 February 2016
07 Oct 2015
Registered office address changed from Echq 34 York Way London N1 9AB to Arcadis House 34 York Way London N1 9AB on 7 October 2015
...
... and 114 more events
12 Dec 1994
Resolutions
  • ELRES ‐ Elective resolution

12 Dec 1994
Resolutions
  • ELRES ‐ Elective resolution

12 Dec 1994
Resolutions
  • ELRES ‐ Elective resolution

12 Dec 1994
Company name changed\certificate issued on 12/12/94
20 Jul 1994
Incorporation

ARCADIS GROUP LIMITED Charges

10 September 2008
Guarantee & debenture
Delivered: 27 September 2008
Status: Satisfied on 8 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 1997
Rent security deposit deed
Delivered: 5 July 1997
Status: Satisfied on 27 July 2012
Persons entitled: Edith Dorothy Gowdy B.SC Claire Gillen B.A. Margaret Scott Gowdy M.B.
Description: The sum of £9,750.00 charged by virtue of the rent security…
23 December 1996
Debenture
Delivered: 3 January 1997
Status: Satisfied on 15 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…