Company number 04410202
Status Active
Incorporation Date 5 April 2002
Company Type Private Limited Company
Address 930 HEDON ROAD, HULL, EAST RIDING OF YORKSHIRE, HU9 5QN
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Termination of appointment of Matthew Rockett as a secretary on 7 October 2016; Registration of charge 044102020008, created on 19 October 2016. The most likely internet sites of ARROW INDUSTRIAL GROUP LIMITED are www.arrowindustrialgroup.co.uk, and www.arrow-industrial-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Arrow Industrial Group Limited is a Private Limited Company.
The company registration number is 04410202. Arrow Industrial Group Limited has been working since 05 April 2002.
The present status of the company is Active. The registered address of Arrow Industrial Group Limited is 930 Hedon Road Hull East Riding of Yorkshire Hu9 5qn. . HARBORD, David Christopher is a Director of the company. OLIVER, Neil Beaumont is a Director of the company. THISTLETHWAYTE, Mark Edward is a Director of the company. Secretary CHRISTMAS, Tracey Ann has been resigned. Secretary CLARK, Angus has been resigned. Secretary COOK, Peter George has been resigned. Secretary GRANT, Alexander James has been resigned. Secretary O'MALLEY, Charles Morgan has been resigned. Secretary ROCKETT, Matthew has been resigned. Secretary RUSSELL, David has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary FINNIES LIMITED has been resigned. Director AUTON, Nicholas Michael has been resigned. Director CLARK, Angus has been resigned. Director GRANT, Alexander James has been resigned. Director HORNER, David Alistair has been resigned. Director KIDD, Colin Davis has been resigned. Director THISTLETHWAYTE, Robin has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Other building completion and finishing".
Current Directors
Resigned Directors
Secretary
CLARK, Angus
Resigned: 19 November 2002
Appointed Date: 31 October 2002
Secretary
RUSSELL, David
Resigned: 30 September 2008
Appointed Date: 25 June 2008
Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 17 September 2002
Appointed Date: 05 April 2002
Secretary
FINNIES LIMITED
Resigned: 09 February 2016
Appointed Date: 31 October 2008
Director
CLARK, Angus
Resigned: 20 February 2008
Appointed Date: 31 October 2002
83 years old
Director
KIDD, Colin Davis
Resigned: 13 February 2004
Appointed Date: 31 October 2002
66 years old
Nominee Director
EVERDIRECTOR LIMITED
Resigned: 17 September 2002
Appointed Date: 05 April 2002
Persons With Significant Control
ARROW INDUSTRIAL GROUP LIMITED Events
15 May 2017
Confirmation statement made on 5 April 2017 with updates
21 Nov 2016
Termination of appointment of Matthew Rockett as a secretary on 7 October 2016
28 Oct 2016
Registration of charge 044102020008, created on 19 October 2016
20 Sep 2016
Auditor's resignation
30 Jun 2016
Full accounts made up to 30 September 2015
...
... and 78 more events
14 Oct 2002
New director appointed
08 Oct 2002
Ad 17/09/02--------- £ si 1@1=1 £ ic 1/2
08 Oct 2002
Registered office changed on 08/10/02 from: eversheds house 70 great bridgewater street, manchester M1 5ES
03 Oct 2002
Company name changed ever 1773 LIMITED\certificate issued on 03/10/02
05 Apr 2002
Incorporation
19 October 2016
Charge code 0441 0202 0008
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Porchester Equity Limited
Description: Contains fixed charge…
28 May 2012
Guarantee & debenture
Delivered: 7 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2002
Assignment of keyman life policy
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Policies all sums assured by them and all bonuses and…
31 October 2002
Assignment of keyman life policy
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The policies all sums assured by them and all bonuses and…
31 October 2002
Memorandum of deposit of stocks and shares and other marketable securities
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The stocks shares bonds debentures or other securities -…
31 October 2002
Memorandum of deposit of stocks and shares and other marketable securities
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The stocks shares bonds debenture ot other securities…
31 October 2002
Guarantee and debenture
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…