ARROW GLOBAL RECEIVABLES MANAGEMENT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4AW

Company number 05875306
Status Active
Incorporation Date 13 July 2006
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-eight events have happened. The last three records are Director's details changed for Robert Memmott on 30 April 2014; Appointment of Philip Sinclair Marsland as a director on 3 January 2017; Appointment of Lee Michael Rochford as a director on 3 January 2017. The most likely internet sites of ARROW GLOBAL RECEIVABLES MANAGEMENT LIMITED are www.arrowglobalreceivablesmanagement.co.uk, and www.arrow-global-receivables-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three 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 Receivables Management Limited is a Private Limited Company. The company registration number is 05875306. Arrow Global Receivables Management Limited has been working since 13 July 2006. The present status of the company is Active. The registered address of Arrow Global Receivables Management 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. MARSLAND, Philip Sinclair 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DRURY, Thomas Waterworth has been resigned. Director GARLAND, Howard Ivan has been resigned. Director JACKSON, Malcolm Peter has been resigned. Director LAVIN, Jack Allan 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
HAMILTON, Stewart David
Appointed Date: 27 October 2011

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 27 October 2011

Director
LEWY, Zachary Jason
Appointed Date: 13 July 2006
51 years old

Director
MARSLAND, Philip Sinclair
Appointed Date: 03 January 2017
57 years old

Director
MEMMOTT, Robert
Appointed Date: 27 October 2011
52 years old

Director
ROCHFORD, Lee Michael
Appointed Date: 03 January 2017
58 years old

Resigned Directors

Secretary
CHADWICK, Beverley
Resigned: 29 July 2011
Appointed Date: 30 September 2010

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 30 September 2010
Appointed Date: 13 July 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 July 2006
Appointed Date: 13 July 2006

Director
DRURY, Thomas Waterworth
Resigned: 03 January 2017
Appointed Date: 27 October 2011
64 years old

Director
GARLAND, Howard Ivan
Resigned: 21 January 2009
Appointed Date: 01 December 2006
60 years old

Director
JACKSON, Malcolm Peter
Resigned: 11 October 2013
Appointed Date: 29 January 2009
50 years old

Director
LAVIN, Jack Allan
Resigned: 27 October 2008
Appointed Date: 13 July 2006
71 years old

Director
O'NEIL, Ged
Resigned: 24 August 2010
Appointed Date: 06 May 2009
57 years old

ARROW GLOBAL RECEIVABLES MANAGEMENT LIMITED Events

09 May 2017
Director's details changed for Robert Memmott on 30 April 2014
03 Jan 2017
Appointment of Philip Sinclair Marsland as a director on 3 January 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
19 Sep 2016
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Belvedere 12 Booth Street Manchester M2 4AW on 19 September 2016
...
... and 78 more events
22 Sep 2006
Resolutions
  • RES13 ‐ Re renumeration of auds 31/08/06

19 Sep 2006
Accounting reference date extended from 31/10/07 to 31/12/07
01 Aug 2006
Accounting reference date extended from 31/07/07 to 31/10/07
13 Jul 2006
Secretary resigned
13 Jul 2006
Incorporation

ARROW GLOBAL RECEIVABLES MANAGEMENT LIMITED Charges

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…
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…