ARCHITEN LIMITED
CHEPSTOW

Hellopages » Monmouthshire » Monmouthshire » NP16 5PF
Company number 02014899
Status Active
Incorporation Date 28 April 1986
Company Type Private Limited Company
Address STATION YARD INDUSTRIAL ESTATE, STATION ROAD, CHEPSTOW, MONMOUTHSHIRE, NP16 5PF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Termination of appointment of Lancelot Herve Rowell as a director on 11 January 2017; Termination of appointment of Charlotte Vanessa Rowell as a director on 11 January 2017. The most likely internet sites of ARCHITEN LIMITED are www.architen.co.uk, and www.architen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Caldicot Rail Station is 5.3 miles; to Avonmouth Rail Station is 9.7 miles; to Bristol Parkway Rail Station is 10.3 miles; to Filton Abbey Wood Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Architen Limited is a Private Limited Company. The company registration number is 02014899. Architen Limited has been working since 28 April 1986. The present status of the company is Active. The registered address of Architen Limited is Station Yard Industrial Estate Station Road Chepstow Monmouthshire Np16 5pf. . MURRAY, Laurence is a Secretary of the company. ROWELL, Christopher Lancelot is a Director of the company. Secretary HEMMINGS, Kevin has been resigned. Secretary TOMLINSON, David John has been resigned. Director HEMMINGS, Kevin has been resigned. Director HESLOP, Alexander Peter has been resigned. Director ROWELL, Charlotte Vanessa has been resigned. Director ROWELL, Lancelot Herve has been resigned. Director TOMLINSON, David John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MURRAY, Laurence
Appointed Date: 10 May 2001

Director
ROWELL, Christopher Lancelot
Appointed Date: 10 January 2017
44 years old

Resigned Directors

Secretary
HEMMINGS, Kevin
Resigned: 10 May 2001
Appointed Date: 01 August 2000

Secretary
TOMLINSON, David John
Resigned: 01 August 2000

Director
HEMMINGS, Kevin
Resigned: 30 April 2006
69 years old

Director
HESLOP, Alexander Peter
Resigned: 06 November 2015
71 years old

Director
ROWELL, Charlotte Vanessa
Resigned: 11 January 2017
Appointed Date: 10 May 2001
73 years old

Director
ROWELL, Lancelot Herve
Resigned: 11 January 2017
Appointed Date: 10 May 2001
76 years old

Director
TOMLINSON, David John
Resigned: 13 February 2001
69 years old

Persons With Significant Control

Architen Landrell Manufacturing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARCHITEN LIMITED Events

06 Feb 2017
Confirmation statement made on 12 December 2016 with updates
03 Feb 2017
Termination of appointment of Lancelot Herve Rowell as a director on 11 January 2017
03 Feb 2017
Termination of appointment of Charlotte Vanessa Rowell as a director on 11 January 2017
03 Feb 2017
Appointment of Mr Christopher Lancelot Rowell as a director on 10 January 2017
17 Jan 2017
Accounts for a dormant company made up to 30 April 2016
...
... and 91 more events
19 Apr 1988
Full accounts made up to 31 July 1987

18 Feb 1988
Registered office changed on 18/02/88 from: 7 unity street bristol BS1 5HH

03 Dec 1987
Return made up to 02/11/87; full list of members

13 Apr 1987
Accounting reference date extended from 31/03 to 31/07

28 Apr 1986
Certificate of incorporation

ARCHITEN LIMITED Charges

10 December 2004
Guarantee & debenture
Delivered: 18 December 2004
Status: Satisfied on 10 April 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 2001
Guarantee and debenture
Delivered: 26 July 2001
Status: Satisfied on 10 April 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1997
Debenture
Delivered: 13 November 1997
Status: Satisfied on 24 May 2000
Persons entitled: Technical & General Guarantee Company Limited
Description: Fixed and floating charges over the undertaking and all…
22 October 1996
Fixed and floating charge
Delivered: 1 November 1996
Status: Satisfied on 8 August 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1989
Mortgage debenture
Delivered: 6 February 1989
Status: Satisfied on 4 June 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…