ARCADIA FACADES LIMITED
READING LEE SMITH CLADDING LIMITED

Hellopages » Berkshire » Reading » RG1 1SN

Company number 04378168
Status In Administration
Incorporation Date 20 February 2002
Company Type Private Limited Company
Address KRE CORPORATE RECOVERY LLP, 1ST FLOOR, HEDRICH HOUSE, 14-16 CROSS STREET, READING, BERKSHIRE, RG1 1SN
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Administrator's progress report to 1 March 2017; Notice of deemed approval of proposals; Statement of administrator's proposal. The most likely internet sites of ARCADIA FACADES LIMITED are www.arcadiafacades.co.uk, and www.arcadia-facades.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Arcadia Facades Limited is a Private Limited Company. The company registration number is 04378168. Arcadia Facades Limited has been working since 20 February 2002. The present status of the company is In Administration. The registered address of Arcadia Facades Limited is Kre Corporate Recovery Llp 1st Floor Hedrich House 14 16 Cross Street Reading Berkshire Rg1 1sn. . LAWRENCE, Dorian Christian is a Secretary of the company. KNIGHT, Adam Nicholas David is a Director of the company. LAWRENCE, Dorian Christian is a Director of the company. LEEKBLADE, Martin is a Director of the company. MCKECHNIE, Andrew Thomas is a Director of the company. SHUREY, Vanessa is a Director of the company. SMITH, Lee Paul is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Director CURRIE, Finlay John has been resigned. Director DOWNER, Andrew Gregor has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director MCCORMAC, Neil James has been resigned. Director RUFFELL, Peter has been resigned. The company operates in "Manufacture of doors and windows of metal".


Current Directors

Secretary
LAWRENCE, Dorian Christian
Appointed Date: 20 February 2002

Director
KNIGHT, Adam Nicholas David
Appointed Date: 19 August 2014
45 years old

Director
LAWRENCE, Dorian Christian
Appointed Date: 20 February 2002
58 years old

Director
LEEKBLADE, Martin
Appointed Date: 15 February 2011
58 years old

Director
MCKECHNIE, Andrew Thomas
Appointed Date: 19 October 2015
54 years old

Director
SHUREY, Vanessa
Appointed Date: 15 July 2015
58 years old

Director
SMITH, Lee Paul
Appointed Date: 20 February 2002
62 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 20 February 2002
Appointed Date: 20 February 2002

Director
CURRIE, Finlay John
Resigned: 27 January 2012
Appointed Date: 15 February 2011
54 years old

Director
DOWNER, Andrew Gregor
Resigned: 19 November 2015
Appointed Date: 06 February 2012
51 years old

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 20 February 2002
Appointed Date: 20 February 2002

Director
MCCORMAC, Neil James
Resigned: 15 July 2015
Appointed Date: 03 February 2015
64 years old

Director
RUFFELL, Peter
Resigned: 20 July 2015
Appointed Date: 15 February 2011
56 years old

ARCADIA FACADES LIMITED Events

07 Apr 2017
Administrator's progress report to 1 March 2017
25 Nov 2016
Notice of deemed approval of proposals
09 Nov 2016
Statement of administrator's proposal
14 Oct 2016
Statement of affairs with form 2.14B
21 Sep 2016
Registered office address changed from Abbey House Premier Way Romsey Hampshire SO51 9AQ to C/O Kre Corporate Recovery Llp 1st Floor, Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 21 September 2016
...
... and 57 more events
05 Mar 2002
New director appointed
05 Mar 2002
Secretary resigned
05 Mar 2002
Director resigned
05 Mar 2002
Registered office changed on 05/03/02 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
20 Feb 2002
Incorporation

ARCADIA FACADES LIMITED Charges

12 August 2011
Debenture
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…