ARCRO HOLDINGS LIMITED
MANCHESTER ARCRO INVESTIGATION SERVICES LIMITED

Hellopages » Greater Manchester » Manchester » M1 5BD

Company number 04378801
Status Liquidation
Incorporation Date 21 February 2002
Company Type Private Limited Company
Address THE LOCK BUILDINGS, WHITWORTH STREET WEST, MANCHESTER, GREATER MANCHESTER, ENGLAND, M1 5BD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to The Lock Buildings Whitworth Street West Manchester Greater Manchester M1 5BD on 18 April 2017; Termination of appointment of Laurence Phelan as a director on 24 February 2017; Termination of appointment of Gráinne Phelan as a director on 24 February 2017. The most likely internet sites of ARCRO HOLDINGS LIMITED are www.arcroholdings.co.uk, and www.arcro-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.5 miles; to Ashton-under-Lyne Rail Station is 6.3 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arcro Holdings Limited is a Private Limited Company. The company registration number is 04378801. Arcro Holdings Limited has been working since 21 February 2002. The present status of the company is Liquidation. The registered address of Arcro Holdings Limited is The Lock Buildings Whitworth Street West Manchester Greater Manchester England M1 5bd. . PHELAN, Gráinne is a Secretary of the company. NANCA, Ionut is a Director of the company. Secretary HUGHES, Andrea Susan has been resigned. Secretary PHELAN, Mary has been resigned. Nominee Secretary TURNER LITTLE COMPANY SECRETARIES LIMITED has been resigned. Director HUGHES, Mark Glyn has been resigned. Director HUGHES, Michael David has been resigned. Director PHELAN, Clodagh has been resigned. Director PHELAN, Fintan has been resigned. Director PHELAN, Gráinne has been resigned. Director PHELAN, Kevin has been resigned. Director PHELAN, Laurence has been resigned. Director PHELAN, Mary has been resigned. Nominee Director TURNER LITTLE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PHELAN, Gráinne
Appointed Date: 08 March 2012

Director
NANCA, Ionut
Appointed Date: 23 February 2017
37 years old

Resigned Directors

Secretary
HUGHES, Andrea Susan
Resigned: 20 August 2003
Appointed Date: 21 February 2002

Secretary
PHELAN, Mary
Resigned: 08 March 2012
Appointed Date: 07 November 2003

Nominee Secretary
TURNER LITTLE COMPANY SECRETARIES LIMITED
Resigned: 07 November 2003
Appointed Date: 21 February 2002

Director
HUGHES, Mark Glyn
Resigned: 20 August 2003
Appointed Date: 21 February 2002
57 years old

Director
HUGHES, Michael David
Resigned: 04 April 2003
Appointed Date: 21 February 2002
78 years old

Director
PHELAN, Clodagh
Resigned: 24 February 2017
Appointed Date: 01 March 2014
32 years old

Director
PHELAN, Fintan
Resigned: 01 March 2014
Appointed Date: 07 November 2003
69 years old

Director
PHELAN, Gráinne
Resigned: 24 February 2017
Appointed Date: 01 March 2014
27 years old

Director
PHELAN, Kevin
Resigned: 23 March 2010
Appointed Date: 02 August 2004
62 years old

Director
PHELAN, Laurence
Resigned: 24 February 2017
Appointed Date: 03 March 2009
60 years old

Director
PHELAN, Mary
Resigned: 08 March 2012
Appointed Date: 03 March 2009
64 years old

Nominee Director
TURNER LITTLE COMPANY NOMINEES LIMITED
Resigned: 21 February 2002
Appointed Date: 21 February 2002

ARCRO HOLDINGS LIMITED Events

18 Apr 2017
Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to The Lock Buildings Whitworth Street West Manchester Greater Manchester M1 5BD on 18 April 2017
22 Mar 2017
Termination of appointment of Laurence Phelan as a director on 24 February 2017
27 Feb 2017
Termination of appointment of Gráinne Phelan as a director on 24 February 2017
24 Feb 2017
Termination of appointment of Clodagh Phelan as a director on 24 February 2017
23 Feb 2017
Appointment of Mr Ionut Nanca as a director on 23 February 2017
...
... and 65 more events
18 Jun 2002
New director appointed
18 Jun 2002
Director resigned
18 Jun 2002
New secretary appointed
17 Jun 2002
Director resigned
21 Feb 2002
Incorporation

ARCRO HOLDINGS LIMITED Charges

27 May 2004
Debenture
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 May 2004
Legal charge
Delivered: 4 June 2004
Status: Satisfied on 16 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a merchant house, 1-7 leeds road, shipley, west…