ARCO CLEVELAND LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 2SJ

Company number 00820957
Status Active
Incorporation Date 28 September 1964
Company Type Private Limited Company
Address PO BOX 21, WAVERLEY STREET, HULL, NORTH HUMBERSIDE.., HU1 2SJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 2 . The most likely internet sites of ARCO CLEVELAND LIMITED are www.arcocleveland.co.uk, and www.arco-cleveland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and twelve months. Arco Cleveland Limited is a Private Limited Company. The company registration number is 00820957. Arco Cleveland Limited has been working since 28 September 1964. The present status of the company is Active. The registered address of Arco Cleveland Limited is Po Box 21 Waverley Street Hull North Humberside Hu1 2sj. . STRICKLAND, Charles Eugene Shackleton is a Secretary of the company. JOWSEY, Neil is a Director of the company. MARTIN, Thomas Gordon is a Director of the company. Secretary BARRETT, Jonathan Paul has been resigned. Secretary LONCASTER, Jenny Nancy has been resigned. Secretary WATSON, George has been resigned. Director HILDYARD, Nicholas Alexander Cyril has been resigned. Director MARTIN, Stephen has been resigned. Director MARTIN, Tom has been resigned. Director RICHARDSON, Joanna Carolyn has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STRICKLAND, Charles Eugene Shackleton
Appointed Date: 23 September 2015

Director
JOWSEY, Neil
Appointed Date: 20 November 2013
61 years old

Director
MARTIN, Thomas Gordon
Appointed Date: 05 December 2006
61 years old

Resigned Directors

Secretary
BARRETT, Jonathan Paul
Resigned: 23 September 2015
Appointed Date: 20 November 2013

Secretary
LONCASTER, Jenny Nancy
Resigned: 20 November 2013
Appointed Date: 01 June 2005

Secretary
WATSON, George
Resigned: 31 May 2005

Director
HILDYARD, Nicholas Alexander Cyril
Resigned: 20 November 2013
Appointed Date: 10 March 2008
70 years old

Director
MARTIN, Stephen
Resigned: 03 January 2007
85 years old

Director
MARTIN, Tom
Resigned: 03 January 2007
89 years old

Director
RICHARDSON, Joanna Carolyn
Resigned: 27 February 2008
Appointed Date: 05 December 2006
56 years old

Persons With Significant Control

Arco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARCO CLEVELAND LIMITED Events

20 Apr 2017
Confirmation statement made on 15 April 2017 with updates
09 Mar 2017
Accounts for a dormant company made up to 30 June 2016
28 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

10 Feb 2016
Accounts for a dormant company made up to 30 June 2015
13 Oct 2015
Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015
...
... and 72 more events
17 Aug 1987
Director resigned

17 Aug 1987
Accounts for a small company made up to 28 February 1987

17 Aug 1987
Return made up to 22/07/87; full list of members

07 Jan 1987
Accounts for a dormant company made up to 28 February 1986

23 Aug 1986
Return made up to 23/07/86; full list of members