ARMIT HOLDING LIMITED
LONDON DE FACTO 1651 LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 1QF

Company number 06646063
Status Active
Incorporation Date 15 July 2008
Company Type Private Limited Company
Address 5 ROYALTY STUDIOS, 105 LANCASTER ROAD, LONDON, W11 1QF
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Satisfaction of charge 066460630005 in full; Satisfaction of charge 2 in full. The most likely internet sites of ARMIT HOLDING LIMITED are www.armitholding.co.uk, and www.armit-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Armit Holding Limited is a Private Limited Company. The company registration number is 06646063. Armit Holding Limited has been working since 15 July 2008. The present status of the company is Active. The registered address of Armit Holding Limited is 5 Royalty Studios 105 Lancaster Road London W11 1qf. . COLLIER, Dominic Edwin is a Director of the company. KILBY, Kirsten Emma is a Director of the company. BAARSMA WINE GROUP HOLDING BV is a Director of the company. Secretary BURTON, David has been resigned. Secretary FARTHING, Natalie has been resigned. Secretary JEFFS, Graham Alan has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director JEFFS, Graham Alan has been resigned. Director LAING, Michael Richard has been resigned. Director RONALD, Ian Christopher has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director VAN DER HOEK, Tjeerd has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
COLLIER, Dominic Edwin
Appointed Date: 19 September 2013
70 years old

Director
KILBY, Kirsten Emma
Appointed Date: 10 October 2016
48 years old

Director
BAARSMA WINE GROUP HOLDING BV
Appointed Date: 04 September 2008

Resigned Directors

Secretary
BURTON, David
Resigned: 05 October 2016
Appointed Date: 01 March 2016

Secretary
FARTHING, Natalie
Resigned: 01 March 2016
Appointed Date: 20 January 2015

Secretary
JEFFS, Graham Alan
Resigned: 31 January 2015
Appointed Date: 16 October 2008

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 04 September 2008
Appointed Date: 15 July 2008

Director
JEFFS, Graham Alan
Resigned: 26 June 2015
Appointed Date: 24 February 2012
78 years old

Director
LAING, Michael Richard
Resigned: 24 August 2016
Appointed Date: 19 September 2013
49 years old

Director
RONALD, Ian Christopher
Resigned: 24 February 2012
Appointed Date: 03 October 2008
59 years old

Director
TRAVERS SMITH LIMITED
Resigned: 04 September 2008
Appointed Date: 15 July 2008

Director
VAN DER HOEK, Tjeerd
Resigned: 31 March 2014
Appointed Date: 04 September 2008
58 years old

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 04 September 2008
Appointed Date: 15 July 2008

Persons With Significant Control

Baarsma Wine Group Holding Bv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr David John Burton Bca Fcca
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr. Michael Richard Laing
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

ARMIT HOLDING LIMITED Events

07 Apr 2017
Full accounts made up to 31 March 2016
03 Mar 2017
Satisfaction of charge 066460630005 in full
03 Mar 2017
Satisfaction of charge 2 in full
03 Mar 2017
Satisfaction of charge 1 in full
03 Mar 2017
Satisfaction of charge 3 in full
...
... and 55 more events
17 Sep 2008
Director appointed tjeerd van der hoek
17 Sep 2008
Appointment terminated director travers smith LIMITED
04 Sep 2008
Memorandum and Articles of Association
03 Sep 2008
Company name changed de facto 1651 LIMITED\certificate issued on 03/09/08
15 Jul 2008
Incorporation

ARMIT HOLDING LIMITED Charges

21 April 2015
Charge code 0664 6063 0005
Delivered: 23 April 2015
Status: Satisfied on 3 March 2017
Persons entitled: Ing Bank N.V.
Description: Contains fixed charge…
21 April 2015
Charge code 0664 6063 0004
Delivered: 23 April 2015
Status: Satisfied on 9 February 2017
Persons entitled: Ing Bank N.V.
Description: Contains fixed charge…
12 October 2012
General security agreement
Delivered: 24 October 2012
Status: Satisfied on 3 March 2017
Persons entitled: Ing Bank N.V. (The Security Agent)
Description: By way of a first fixed charge all rights in respect of any…
12 October 2012
Share security agreement created outside of the united kingdom over property situated outside of the united kingdom
Delivered: 19 October 2012
Status: Satisfied on 3 March 2017
Persons entitled: Ing Bank N.V. (The Security Agent)
Description: 476,132 "a" ordinary shares; and. 100,000 "b" ordinary…
16 October 2008
A security agreement
Delivered: 30 October 2008
Status: Satisfied on 3 March 2017
Persons entitled: Ing Bank Nv as Agent and Trustee for the Finance Parties
Description: All the shares; and all related rights all of its rights in…