Company number 06568603
Status Active
Incorporation Date 17 April 2008
Company Type Private Limited Company
Address BELVEDERE, 12 BOOTH STREET, MANCHESTER, UNITED KINGDOM, M2 4AW
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Director's details changed for Robert Memmott on 30 April 2014; Confirmation statement made on 20 April 2017 with updates; Registration of charge 065686030005, created on 17 March 2017. The most likely internet sites of ARROW GLOBAL INVESTMENTS HOLDINGS LIMITED are www.arrowglobalinvestmentsholdings.co.uk, and www.arrow-global-investments-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arrow Global Investments Holdings Limited is a Private Limited Company.
The company registration number is 06568603. Arrow Global Investments Holdings Limited has been working since 17 April 2008.
The present status of the company is Active. The registered address of Arrow Global Investments Holdings Limited is Belvedere 12 Booth Street Manchester United Kingdom M2 4aw. . HAMILTON, Stewart David is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. LEWY, Zachary Jason is a Director of the company. MEMMOTT, Robert is a Director of the company. ROCHFORD, Lee Michael is a Director of the company. Secretary CHADWICK, Beverley has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director DRURY, Thomas Waterworth has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director JACKSON, Malcolm Peter has been resigned. Director JHEETA, Rajvir has been resigned. Director LEWIS, Michael Alexander Hulton has been resigned. Director MATHEWSON, George Ross, Sir has been resigned. Director O NEIL, Ged has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".
Current Directors
Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 27 October 2011
Resigned Directors
Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 30 September 2010
Appointed Date: 20 April 2009
Director
INSTANT COMPANIES LIMITED
Resigned: 09 June 2008
Appointed Date: 17 April 2008
Director
JHEETA, Rajvir
Resigned: 18 December 2008
Appointed Date: 09 June 2008
46 years old
Director
O NEIL, Ged
Resigned: 24 August 2010
Appointed Date: 18 December 2008
57 years old
ARROW GLOBAL INVESTMENTS HOLDINGS LIMITED Events
09 May 2017
Director's details changed for Robert Memmott on 30 April 2014
03 May 2017
Confirmation statement made on 20 April 2017 with updates
27 Mar 2017
Registration of charge 065686030005, created on 17 March 2017
03 Jan 2017
Appointment of Lee Michael Rochford as a director on 3 January 2017
03 Jan 2017
Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017
...
... and 73 more events
11 Jun 2008
Appointment terminated director instant companies LIMITED
10 Jun 2008
Director appointed michael alexander hulton lewis
10 Jun 2008
Registered office changed on 10/06/2008 from 1 mitchell lane bristol BS1 6BU
10 Jun 2008
Director appointed rajvir jheeta
17 Apr 2008
Incorporation
17 March 2017
Charge code 0656 8603 0005
Delivered: 27 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
29 January 2013
Debenture
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2013
Security interest agreement
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All right title and interest inand to the collateral see…
4 October 2011
Debenture
Delivered: 17 October 2011
Status: Satisfied
on 7 February 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
17 February 2011
Debenture
Delivered: 26 February 2011
Status: Satisfied
on 25 September 2012
Persons entitled: Jpmorgan Chase Bank,N.A.London Branch (The "Security Agent")
Description: First legal mortgage all the subsidiary shares and…