ARCADIS SERVICES LIMITED
LONDON E C HARRIS SERVICES LIMITED

Hellopages » Greater London » Islington » N1 9AB

Company number 00775541
Status Active
Incorporation Date 30 September 1963
Company Type Private Limited Company
Address ARCADIS HOUSE, 34 YORK WAY, LONDON, ENGLAND, N1 9AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Mathew John Riley as a director on 25 July 2016; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of ARCADIS SERVICES LIMITED are www.arcadisservices.co.uk, and www.arcadis-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and twelve 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 Services Limited is a Private Limited Company. The company registration number is 00775541. Arcadis Services Limited has been working since 30 September 1963. The present status of the company is Active. The registered address of Arcadis Services 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 BROOK, Donald has been resigned. Secretary GROAT, Malcolm has been resigned. Secretary PABANI, Karim has been resigned. Secretary STEVENSON, Allan Malcolm has been resigned. Director BARRY, Paul 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 BURTON, David Robert has been resigned. Director CLARE, Richard John has been resigned. Director COLEMAN, Michael Beverley has been resigned. Director GROAT, Malcolm has been resigned. Director HARRIS, Edward Brian has been resigned. Director HOLDEN, William Mark has been resigned. Director KEAN, Graham David George has been resigned. Director KOLESAR, Simon Henry has been resigned. Director MCGILL, Richard Eric Norman has been resigned. Director OSWALD, John Charles 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 STICKLAND, Peter has been resigned. Director VICKERS, Christopher James has been resigned. Director WEBSTER, Alan Barry has been resigned. Director YOUELL, Philip Anthony has been resigned. The company operates in "Other business support service activities 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
BROOK, Donald
Resigned: 01 May 1994

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: 11 July 1994

Director
BARRY, Paul
Resigned: 30 January 2004
78 years old

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
BURTON, David Robert
Resigned: 12 August 1993
72 years old

Director
CLARE, Richard John
Resigned: 01 June 2012
72 years old

Director
COLEMAN, Michael Beverley
Resigned: 12 August 1993
79 years old

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

Director
HARRIS, Edward Brian
Resigned: 01 May 2005
81 years old

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
KOLESAR, Simon Henry
Resigned: 30 April 2009
77 years old

Director
MCGILL, Richard Eric Norman
Resigned: 01 May 2005
76 years old

Director
OSWALD, John Charles
Resigned: 01 October 1997
77 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: 10 July 2001
65 years old

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

Director
STICKLAND, Peter
Resigned: 12 August 1993
75 years old

Director
VICKERS, Christopher James
Resigned: 30 April 1996
91 years old

Director
WEBSTER, Alan Barry
Resigned: 01 December 2001
83 years old

Director
YOUELL, Philip Anthony
Resigned: 01 March 2014
Appointed Date: 01 May 2003
64 years old

Persons With Significant Control

Arcadis Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARCADIS SERVICES LIMITED Events

05 Sep 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Termination of appointment of Mathew John Riley as a director on 25 July 2016
07 Jul 2016
Confirmation statement made on 3 July 2016 with updates
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 141 more events
17 Oct 1986
Annual return made up to 26/05/86

04 Sep 1986
New director appointed

01 Sep 1986
Company type changed from UNLTD to pri

11 Aug 1986
Company name changed E.C.harris management company\certificate issued on 11/08/86
30 Sep 1963
Certificate of incorporation

ARCADIS SERVICES LIMITED Charges

26 November 2008
Deed of accession and charge
Delivered: 6 December 2008
Status: Satisfied on 8 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 November 2003
Rent deposit deed
Delivered: 14 November 2003
Status: Satisfied on 27 March 2012
Persons entitled: Nestron Limited
Description: £28,603.91 and any other sums from time to time designated…
15 August 1988
Legal charge
Delivered: 5 September 1988
Status: Satisfied on 18 November 1997
Persons entitled: Barclays Bank PLC
Description: Lynton house, 7/12 tavistock square, l/b of camden.