ARROWMERE LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 1AW

Company number 01610788
Status Active
Incorporation Date 2 February 1982
Company Type Private Limited Company
Address 17 BOSTON ROAD, GORSE HILL INDUSTRIAL ESTATE, LEICESTER, LEICESTERSHIRE, LE4 1AW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 99 . The most likely internet sites of ARROWMERE LIMITED are www.arrowmere.co.uk, and www.arrowmere.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Arrowmere Limited is a Private Limited Company. The company registration number is 01610788. Arrowmere Limited has been working since 02 February 1982. The present status of the company is Active. The registered address of Arrowmere Limited is 17 Boston Road Gorse Hill Industrial Estate Leicester Leicestershire Le4 1aw. . COX, Nigel Neil is a Secretary of the company. COX, Christopher David James is a Director of the company. COX, Nigel Neil is a Director of the company. Secretary GREEN, Elisabeth Marie has been resigned. Director GREEN, Malcolm Norman has been resigned. The company operates in "Dormant Company".


arrowmere Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COX, Nigel Neil
Appointed Date: 08 July 2011

Director
COX, Christopher David James
Appointed Date: 08 July 2011
39 years old

Director
COX, Nigel Neil
Appointed Date: 08 July 2011
65 years old

Resigned Directors

Secretary
GREEN, Elisabeth Marie
Resigned: 08 July 2011

Director
GREEN, Malcolm Norman
Resigned: 08 July 2011
86 years old

Persons With Significant Control

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

ARROWMERE LIMITED Events

27 Oct 2016
Confirmation statement made on 26 October 2016 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 99

09 Nov 2015
Total exemption small company accounts made up to 31 March 2015
13 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 99

Statement of capital on 2014-11-13
  • GBP 99

...
... and 82 more events
03 Jul 1986
Director resigned

28 May 1986
Director resigned

12 May 1986
Full accounts made up to 31 December 1982

12 May 1986
Return made up to 31/12/85; full list of members

02 Feb 1982
Certificate of incorporation

ARROWMERE LIMITED Charges

16 August 2011
Floating charge (all assets)
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
16 August 2011
Fixed charge on purchased debts which fail to vest
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
5 April 1993
Debenture
Delivered: 13 April 1993
Status: Satisfied on 15 November 2011
Persons entitled: Barclays Bank PLC
Description: See form 395 M437C for full details. Fixed and floating…