ARC DEVELOPMENTS SOUTH WEST LIMITED
WESTON-SUPER-MARE

Hellopages » Somerset » North Somerset » BS24 7JP
Company number 05716836
Status Active
Incorporation Date 21 February 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address KNIGHTSTONE HOUSING, WESTON GATEWAY BUSINESS PARK, WESTON-SUPER-MARE, BS24 7JP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Appointment of Mrs Selina Ruth White as a director on 1 April 2017; Appointment of Mr Nicholas John Horne as a director on 1 April 2017; Confirmation statement made on 8 February 2017 with updates. The most likely internet sites of ARC DEVELOPMENTS SOUTH WEST LIMITED are www.arcdevelopmentssouthwest.co.uk, and www.arc-developments-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Weston Milton Rail Station is 1.7 miles; to Weston-super-Mare Rail Station is 2.9 miles; to Yatton Rail Station is 4.1 miles; to Highbridge & Burnham-on-Sea Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arc Developments South West Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05716836. Arc Developments South West Limited has been working since 21 February 2006. The present status of the company is Active. The registered address of Arc Developments South West Limited is Knightstone Housing Weston Gateway Business Park Weston Super Mare Bs24 7jp. . FERRIS, Charlotte Georgina is a Secretary of the company. HORNE, Nicholas John is a Director of the company. MEANLEY, Michael Russell is a Director of the company. MELLOR, Ian Edward is a Director of the company. NASH, Linda Margaret is a Director of the company. PINK, Malcolm John is a Director of the company. WHITE, Selina Ruth is a Director of the company. Secretary GUILE, Stephen Richard has been resigned. Secretary KERSE, Robert William has been resigned. Secretary LEE, Robert James has been resigned. Secretary MEACHAM, Jayne has been resigned. Secretary PULLIN, Christopher has been resigned. Director AINSWORTH, Keith has been resigned. Director COOKE, Ruth Margaret has been resigned. Director DAY, Michael Charles has been resigned. Director EMETT, John Patrick William has been resigned. Director EVANS, Malcolm Louis Frank has been resigned. Director GANNON, Judith Emma has been resigned. Director HEMMINGS, Martin has been resigned. Director KERSE, Robert William has been resigned. Director LEE, Robert James has been resigned. Director MEDHURST, Nickolas John has been resigned. Director MERRILLS, Elizabeth Ann has been resigned. Director WATTS, Graham Leonard has been resigned. Director WINSTONE, Robert William has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FERRIS, Charlotte Georgina
Appointed Date: 18 August 2010

Director
HORNE, Nicholas John
Appointed Date: 01 April 2017
66 years old

Director
MEANLEY, Michael Russell
Appointed Date: 01 September 2010
59 years old

Director
MELLOR, Ian Edward
Appointed Date: 02 September 2013
73 years old

Director
NASH, Linda Margaret
Appointed Date: 19 November 2015
67 years old

Director
PINK, Malcolm John
Appointed Date: 05 April 2016
71 years old

Director
WHITE, Selina Ruth
Appointed Date: 01 April 2017
59 years old

Resigned Directors

Secretary
GUILE, Stephen Richard
Resigned: 15 January 2008
Appointed Date: 18 August 2006

Secretary
KERSE, Robert William
Resigned: 22 July 2008
Appointed Date: 15 January 2008

Secretary
LEE, Robert James
Resigned: 18 August 2006
Appointed Date: 21 February 2006

Secretary
MEACHAM, Jayne
Resigned: 18 February 2010
Appointed Date: 22 July 2008

Secretary
PULLIN, Christopher
Resigned: 18 August 2010
Appointed Date: 18 February 2010

Director
AINSWORTH, Keith
Resigned: 18 August 2006
Appointed Date: 21 February 2006
69 years old

Director
COOKE, Ruth Margaret
Resigned: 30 May 2008
Appointed Date: 18 August 2006
50 years old

Director
DAY, Michael Charles
Resigned: 30 November 2015
Appointed Date: 18 August 2006
69 years old

Director
EMETT, John Patrick William
Resigned: 30 June 2016
Appointed Date: 19 September 2006
86 years old

Director
EVANS, Malcolm Louis Frank
Resigned: 30 June 2016
Appointed Date: 19 September 2006
72 years old

Director
GANNON, Judith Emma
Resigned: 31 August 2016
Appointed Date: 03 November 2015
58 years old

Director
HEMMINGS, Martin
Resigned: 02 October 2012
Appointed Date: 18 August 2006
79 years old

Director
KERSE, Robert William
Resigned: 09 February 2010
Appointed Date: 30 May 2008
48 years old

Director
LEE, Robert James
Resigned: 18 August 2006
Appointed Date: 21 February 2006
59 years old

Director
MEDHURST, Nickolas John
Resigned: 20 November 2014
Appointed Date: 04 November 2014
78 years old

Director
MERRILLS, Elizabeth Ann
Resigned: 15 September 2009
Appointed Date: 28 September 2006
77 years old

Director
WATTS, Graham Leonard
Resigned: 23 September 2015
Appointed Date: 20 November 2014
80 years old

Director
WINSTONE, Robert William
Resigned: 14 September 2015
Appointed Date: 01 August 2010
59 years old

ARC DEVELOPMENTS SOUTH WEST LIMITED Events

25 Apr 2017
Appointment of Mrs Selina Ruth White as a director on 1 April 2017
25 Apr 2017
Appointment of Mr Nicholas John Horne as a director on 1 April 2017
08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
20 Sep 2016
Full accounts made up to 31 March 2016
14 Sep 2016
Termination of appointment of Judith Emma Gannon as a director on 31 August 2016
...
... and 66 more events
04 Sep 2006
New director appointed
04 Sep 2006
New director appointed
04 Sep 2006
New secretary appointed
26 Jun 2006
Registered office changed on 26/06/06 from: wright hassall, 9 clarendon place, leamington spa warwickshire CV32 5QP
21 Feb 2006
Incorporation

ARC DEVELOPMENTS SOUTH WEST LIMITED Charges

8 September 2008
Floating charge debenture
Delivered: 13 September 2008
Status: Outstanding
Persons entitled: Knightstone Housing Association Limited
Description: The whole of the company's undertaking and assets, present…