TRAVIS & ARNOLD LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 7UG
Company number 00040154
Status Active
Incorporation Date 21 December 1893
Company Type Private Limited Company
Address LODGE WAY HOUSE LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, NN5 7UG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Director's details changed for Miss Deborah Grimason on 13 October 2016; Current accounting period extended from 30 June 2016 to 31 December 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 122,125 . The most likely internet sites of TRAVIS & ARNOLD LIMITED are www.travisarnold.co.uk, and www.travis-arnold.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-two years and two months. Travis Arnold Limited is a Private Limited Company. The company registration number is 00040154. Travis Arnold Limited has been working since 21 December 1893. The present status of the company is Active. The registered address of Travis Arnold Limited is Lodge Way House Lodge Way Harlestone Road Northampton Nn5 7ug. . GRIMASON, Deborah is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary GURNEY, Anthony Leonard has been resigned. Secretary HOWLETT, Michael Robert has been resigned. Secretary PIKE, Andrew Stephen has been resigned. Director BEST, Terence has been resigned. Director BUFFIN, Anthony David has been resigned. Director CARTER, John Peter has been resigned. Director COOPER, Geoffrey Ian has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director MCKAY, Francis John has been resigned. Director TRAVIS, Ernest Raymond Anthony has been resigned. Director WILSON, John Howitt has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GRIMASON, Deborah
Appointed Date: 10 September 2015
62 years old

Director
TP DIRECTORS LTD
Appointed Date: 19 September 2014

Resigned Directors

Secretary
GURNEY, Anthony Leonard
Resigned: 31 August 1992

Secretary
HOWLETT, Michael Robert
Resigned: 09 August 1999
Appointed Date: 01 September 1992

Secretary
PIKE, Andrew Stephen
Resigned: 23 September 2014
Appointed Date: 09 August 1999

Director
BEST, Terence
Resigned: 15 September 1996
Appointed Date: 01 September 1992
81 years old

Director
BUFFIN, Anthony David
Resigned: 10 September 2015
Appointed Date: 08 April 2013
54 years old

Director
CARTER, John Peter
Resigned: 10 September 2015
Appointed Date: 31 October 2001
64 years old

Director
COOPER, Geoffrey Ian
Resigned: 31 December 2013
Appointed Date: 14 March 2005
71 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 15 September 1996
65 years old

Director
MCKAY, Francis John
Resigned: 14 March 2005
Appointed Date: 31 October 2001
80 years old

Director
TRAVIS, Ernest Raymond Anthony
Resigned: 31 October 2001
82 years old

Director
WILSON, John Howitt
Resigned: 31 August 1992
91 years old

TRAVIS & ARNOLD LIMITED Events

27 Feb 2017
Director's details changed for Miss Deborah Grimason on 13 October 2016
14 Dec 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
08 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 122,125

03 May 2016
Accounts for a dormant company made up to 30 June 2015
16 Sep 2015
Appointment of Miss Deborah Grimason as a director on 10 September 2015
...
... and 89 more events
26 Oct 1987
Return made up to 10/06/87; full list of members
17 Jul 1986
Full accounts made up to 31 December 1985

17 Jul 1986
Return made up to 25/06/86; full list of members
05 Jul 1983
Accounts made up to 31 December 1982
14 Sep 1982
Annual return made up to 23/06/82