A.A.R.M.S. LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 5DY

Company number 03817637
Status Active
Incorporation Date 2 August 1999
Company Type Private Limited Company
Address THE DATABANK UNIT 5 REDHILL DISTRIBUTION CENTRE, SALBROOK ROAD, REDHILL, RH1 5DY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Consolidated accounts of parent company for subsidiary company period ending 31/12/16 This document is being processed and will be available in 5 days. ; Notice of agreement to exemption from audit of accounts for period ending 31/12/16 This document is being processed and will be available in 5 days. . The most likely internet sites of A.A.R.M.S. LIMITED are www.aarms.co.uk, and www.a-a-r-m-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. A A R M S Limited is a Private Limited Company. The company registration number is 03817637. A A R M S Limited has been working since 02 August 1999. The present status of the company is Active. The registered address of A A R M S Limited is The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Rh1 5dy. . WAUDBY, Sarah Lesley is a Secretary of the company. COUNCELL, Adam Thomas is a Director of the company. SKINNER, Charles Antony Lawrence is a Director of the company. Secretary LANCASTER, Rebecca Ruth has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director CLARK, Neil Drummond has been resigned. Director GALBRAITH, Alastair Iain has been resigned. Director LANCASTER, Michael has been resigned. Director LANCASTER, Michael Peter has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WAUDBY, Sarah Lesley
Appointed Date: 14 August 2015

Director
COUNCELL, Adam Thomas
Appointed Date: 14 August 2015
47 years old

Director
SKINNER, Charles Antony Lawrence
Appointed Date: 14 August 2015
65 years old

Resigned Directors

Secretary
LANCASTER, Rebecca Ruth
Resigned: 19 September 2014
Appointed Date: 02 August 1999

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 02 August 1999
Appointed Date: 02 August 1999

Director
CLARK, Neil Drummond
Resigned: 25 August 2016
Appointed Date: 14 August 2015
66 years old

Director
GALBRAITH, Alastair Iain
Resigned: 14 August 2015
Appointed Date: 19 September 2014
48 years old

Director
LANCASTER, Michael
Resigned: 19 September 2014
Appointed Date: 01 May 2002
49 years old

Director
LANCASTER, Michael Peter
Resigned: 02 August 1999
Appointed Date: 02 August 1999
49 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 05 August 2003
Appointed Date: 02 August 1999

Persons With Significant Control

Crimson Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.A.R.M.S. LIMITED Events

21 Apr 2017
Accounts for a dormant company made up to 31 December 2016
This document is being processed and will be available in 5 days.

21 Apr 2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
This document is being processed and will be available in 5 days.

21 Apr 2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
This document is being processed and will be available in 5 days.

11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
25 Aug 2016
Termination of appointment of Neil Drummond Clark as a director on 25 August 2016
...
... and 62 more events
08 Oct 1999
New secretary appointed
08 Oct 1999
New director appointed
08 Oct 1999
Accounting reference date extended from 31/08/00 to 30/09/00
06 Aug 1999
Secretary resigned
02 Aug 1999
Incorporation