ARRK EUROPE LIMITED
WARWICKSHIRE NPL TECHNOLOGIES LIMITED HOWPER 221 LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 4NG

Company number 03418673
Status Active
Incorporation Date 13 August 1997
Company Type Private Limited Company
Address CALDWELL ROAD, NUNEATON, WARWICKSHIRE, CV11 4NG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Satisfaction of charge 6 in full; Full accounts made up to 31 December 2015; Confirmation statement made on 13 August 2016 with updates. The most likely internet sites of ARRK EUROPE LIMITED are www.arrkeurope.co.uk, and www.arrk-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Coventry Rail Station is 7.9 miles; to Canley Rail Station is 8.5 miles; to Tile Hill Rail Station is 9.8 miles; to Polesworth Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arrk Europe Limited is a Private Limited Company. The company registration number is 03418673. Arrk Europe Limited has been working since 13 August 1997. The present status of the company is Active. The registered address of Arrk Europe Limited is Caldwell Road Nuneaton Warwickshire Cv11 4ng. . HOLMES, Simon is a Secretary of the company. HOLMES, Simon is a Director of the company. HONNA, Kenichi is a Director of the company. LOWE, Antony Stephen Hunter is a Director of the company. VICKERS, Robin Craig is a Director of the company. Secretary CLARKE, Katherine has been resigned. Secretary DENOON, George Robertson has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director ARAKI, Kazumi has been resigned. Director ARGYLE, John has been resigned. Director BAKER, Nigel Patrick has been resigned. Director CANT, Timothy Charles has been resigned. Director CARTWRIGHT, Geoffrey has been resigned. Director CLARKE, Katherine has been resigned. Director CROCKETT, Nicholas John has been resigned. Director DENOON, George Robertson has been resigned. Director DOBSON, Terence Michael has been resigned. Director HATTA, Kazunobu has been resigned. Director JOHN, Kenneth Howell has been resigned. Director JOHNSON, Oliver has been resigned. Director KADO, Norihiko has been resigned. Director KATKORIA, Abhilash Dwarkadas has been resigned. Director LOWE, Antony Stephen Hunter has been resigned. Director MORGAN, Royden has been resigned. Director MURATA, Naruto has been resigned. Director NAKAO, Kazuki has been resigned. Director RAWSON, Peter John has been resigned. Director ROWELL, Michael Andrew has been resigned. Director SHIRAISHI, Yasuki has been resigned. Director SNODIN, Steven has been resigned. Director TSUJI, Yasuyuki has been resigned. Director TSUJINO, Koji has been resigned. Director WALKER, James Christopher Ieuan has been resigned. Director YAMADA, Koji has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HOLMES, Simon
Appointed Date: 14 June 2013

Director
HOLMES, Simon
Appointed Date: 17 June 2014
58 years old

Director
HONNA, Kenichi
Appointed Date: 18 June 2015
55 years old

Director
LOWE, Antony Stephen Hunter
Appointed Date: 18 May 2010
61 years old

Director
VICKERS, Robin Craig
Appointed Date: 01 January 2011
66 years old

Resigned Directors

Secretary
CLARKE, Katherine
Resigned: 06 June 2013
Appointed Date: 14 August 2000

Secretary
DENOON, George Robertson
Resigned: 31 July 2000
Appointed Date: 24 October 1997

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 24 October 1997
Appointed Date: 13 August 1997

Director
ARAKI, Kazumi
Resigned: 15 July 2008
Appointed Date: 26 January 2004
58 years old

Director
ARGYLE, John
Resigned: 20 April 2010
Appointed Date: 15 November 2006
74 years old

Director
BAKER, Nigel Patrick
Resigned: 27 February 2012
Appointed Date: 15 November 2006
68 years old

Director
CANT, Timothy Charles
Resigned: 26 November 1999
Appointed Date: 01 July 1999
61 years old

Director
CARTWRIGHT, Geoffrey
Resigned: 26 January 2004
Appointed Date: 01 July 1999
93 years old

Director
CLARKE, Katherine
Resigned: 06 June 2013
Appointed Date: 18 July 2002
62 years old

Director
CROCKETT, Nicholas John
Resigned: 22 December 2010
Appointed Date: 02 May 2000
67 years old

Director
DENOON, George Robertson
Resigned: 31 July 2000
Appointed Date: 01 July 1999
86 years old

Director
DOBSON, Terence Michael
Resigned: 07 April 2000
Appointed Date: 01 July 1999
90 years old

Director
HATTA, Kazunobu
Resigned: 17 June 2014
Appointed Date: 17 July 2012
49 years old

Director
JOHN, Kenneth Howell
Resigned: 30 April 2005
Appointed Date: 01 July 1999
82 years old

Director
JOHNSON, Oliver
Resigned: 20 October 2007
Appointed Date: 24 October 1997
63 years old

Director
KADO, Norihiko
Resigned: 18 June 2015
Appointed Date: 17 June 2014
55 years old

Director
KATKORIA, Abhilash Dwarkadas
Resigned: 25 December 2010
Appointed Date: 26 January 2004
59 years old

Director
LOWE, Antony Stephen Hunter
Resigned: 31 October 2008
Appointed Date: 24 October 1997
61 years old

Director
MORGAN, Royden
Resigned: 30 June 2016
Appointed Date: 01 July 2012
76 years old

Director
MURATA, Naruto
Resigned: 31 December 2013
Appointed Date: 16 March 2010
57 years old

Director
NAKAO, Kazuki
Resigned: 16 March 2010
Appointed Date: 15 July 2008
74 years old

Director
RAWSON, Peter John
Resigned: 15 July 2008
Appointed Date: 26 January 2004
79 years old

Director
ROWELL, Michael Andrew
Resigned: 21 August 2003
Appointed Date: 26 April 2000
64 years old

Director
SHIRAISHI, Yasuki
Resigned: 25 April 2016
Appointed Date: 18 June 2015
60 years old

Director
SNODIN, Steven
Resigned: 13 July 2007
Appointed Date: 26 March 2001
66 years old

Director
TSUJI, Yasuyuki
Resigned: 17 June 2014
Appointed Date: 17 July 2012
54 years old

Director
TSUJINO, Koji
Resigned: 18 June 2015
Appointed Date: 17 July 2012
64 years old

Director
WALKER, James Christopher Ieuan
Resigned: 24 September 2015
Appointed Date: 15 April 2014
61 years old

Director
YAMADA, Koji
Resigned: 25 April 2016
Appointed Date: 17 July 2012
55 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 24 October 1997
Appointed Date: 13 August 1997

Persons With Significant Control

Arrk Product Development Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARRK EUROPE LIMITED Events

03 Jan 2017
Satisfaction of charge 6 in full
05 Oct 2016
Full accounts made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 13 August 2016 with updates
30 Jun 2016
Termination of appointment of Royden Morgan as a director on 30 June 2016
26 Apr 2016
Termination of appointment of Koji Yamada as a director on 25 April 2016
...
... and 155 more events
31 Oct 1997
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities

31 Oct 1997
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

31 Oct 1997
Registered office changed on 31/10/97 from: oxford house cliftonville northampton NN1 5PN
30 Oct 1997
Particulars of mortgage/charge
13 Aug 1997
Incorporation

ARRK EUROPE LIMITED Charges

30 April 2012
Assignment
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Any credit balance due to the assignor in relation to the…
14 December 2011
Legal assignment
Delivered: 15 December 2011
Status: Satisfied on 3 January 2017
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
28 November 2011
Legal mortgage
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Arrk europe LTD, caldwell road, nuneaton, warwickshire with…
4 November 2011
Fixed charge on purchased debts which fail to vest
Delivered: 17 November 2011
Status: Satisfied on 23 March 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
4 November 2011
Floating charge (all assets)
Delivered: 17 November 2011
Status: Satisfied on 23 March 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
3 November 2011
Debenture
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 October 1997
Debenture
Delivered: 30 October 1997
Status: Satisfied on 22 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…