Company number 05480773
Status Active
Incorporation Date 14 June 2005
Company Type Private Limited Company
Address GUNWHARF TERMINAL, GUNWHARF ROAD, PORTSMOUTH, PO1 2LA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 26 March 2016; Termination of appointment of John Robert Burrows as a director on 23 November 2016; Appointment of Mr Keith Greenfield as a director on 23 November 2016. The most likely internet sites of ARCA SHIPPING LIMITED are www.arcashipping.co.uk, and www.arca-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Arca Shipping Limited is a Private Limited Company.
The company registration number is 05480773. Arca Shipping Limited has been working since 14 June 2005.
The present status of the company is Active. The registered address of Arca Shipping Limited is Gunwharf Terminal Gunwharf Road Portsmouth Po1 2la. . PASCOE, Jonathan is a Secretary of the company. GREENFIELD, Keith Gordon is a Director of the company. GREGOR, Robert John is a Director of the company. HANNA, Holt William John is a Director of the company. LOWRY, Steven is a Director of the company. PASCOE, Jonathan Mark is a Director of the company. Secretary CAMPBELL, Alexander William has been resigned. Secretary LAVERTY, James Thomas has been resigned. Secretary MORGAN, Suzanne Maree has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABEL, Richard has been resigned. Director ANTOLIK, Peter Szymon has been resigned. Director BOGG, Dyson Peter Kelly has been resigned. Director BURROWS, John Robert has been resigned. Director CARROLL, Richard William Stanley has been resigned. Director COPPER, Raffaella Levantesi has been resigned. Director CRAIG, James Stuart has been resigned. Director EDSALL, Simon James has been resigned. Director HOGAN, Philip has been resigned. Director KEW, Russell has been resigned. Director PARSONS, Gordon Ian Winston has been resigned. Director STANLEY, Martin Stephen William has been resigned. Director WALBRIDGE, Jonathan Paul has been resigned. Director WHITE, Philip Joseph has been resigned. Director WILLSON, Andrew David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 June 2005
Appointed Date: 14 June 2005
Director
ABEL, Richard
Resigned: 13 February 2015
Appointed Date: 05 June 2014
55 years old
Director
HOGAN, Philip
Resigned: 24 January 2008
Appointed Date: 04 October 2006
52 years old
Director
KEW, Russell
Resigned: 18 December 2015
Appointed Date: 23 September 2009
68 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 June 2005
Appointed Date: 14 June 2005
ARCA SHIPPING LIMITED Events
28 Dec 2016
Full accounts made up to 26 March 2016
30 Nov 2016
Termination of appointment of John Robert Burrows as a director on 23 November 2016
30 Nov 2016
Appointment of Mr Keith Greenfield as a director on 23 November 2016
16 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
01 Apr 2016
Director's details changed for Mr Robert John Gregor on 10 March 2016
...
... and 93 more events
23 Jun 2005
New director appointed
15 Jun 2005
Company name changed sawdust acquisitions LIMITED\certificate issued on 15/06/05
15 Jun 2005
Director resigned
15 Jun 2005
Secretary resigned
14 Jun 2005
Incorporation
12 March 2015
Charge code 0548 0773 0004
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
29 November 2010
Deed of charge
Delivered: 2 December 2010
Status: Satisfied
on 17 February 2015
Persons entitled: Mizuho Corporate Bank, LTD
Description: The deposits being all sums of money in any currency…
30 May 2006
Security interest agreement
Delivered: 9 June 2006
Status: Satisfied
on 17 February 2015
Persons entitled: Mizuho Corporate Bank LTD (As Security Trustee)
Description: The securities meaning (I) one share of £1 in the share…
23 May 2006
Debenture
Delivered: 1 June 2006
Status: Satisfied
on 17 February 2015
Persons entitled: Mizuho Corporate Bank, LTD (As Security Trustee for the Finance Parties)
Description: Fixed and floating charges over the undertaking and all…