ARINVIEW LIMITED
MAGHULL

Hellopages » Merseyside » Sefton » L31 0BP

Company number 02998345
Status Active
Incorporation Date 6 December 1994
Company Type Private Limited Company
Address MORTON HOUSE, KENYONS LANE, MAGHULL, MERSEYSIDE, L31 0BP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ARINVIEW LIMITED are www.arinview.co.uk, and www.arinview.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Arinview Limited is a Private Limited Company. The company registration number is 02998345. Arinview Limited has been working since 06 December 1994. The present status of the company is Active. The registered address of Arinview Limited is Morton House Kenyons Lane Maghull Merseyside L31 0bp. . WALKER, John Stuart is a Secretary of the company. HARRISON, Norman is a Director of the company. Secretary MCKAY, Ian has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BECKWITH, Graham has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WALKER, John Stuart
Appointed Date: 20 March 1996

Director
HARRISON, Norman
Appointed Date: 29 March 1996
83 years old

Resigned Directors

Secretary
MCKAY, Ian
Resigned: 20 March 1996
Appointed Date: 12 January 1995

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 12 January 1995
Appointed Date: 06 December 1994

Director
BECKWITH, Graham
Resigned: 28 March 1996
Appointed Date: 12 January 1995
67 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 12 January 1995
Appointed Date: 06 December 1994

Persons With Significant Control

Mr Norman Harrison
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

ARINVIEW LIMITED Events

19 Dec 2016
Confirmation statement made on 6 December 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 30 June 2016
01 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 103 more events
16 Mar 1995
New director appointed
16 Mar 1995
Secretary resigned;new secretary appointed;director resigned
16 Mar 1995
Registered office changed on 16/03/95 from: 31 corsham street london N1 6DR
06 Dec 1994
Incorporation
06 Dec 1994
Incorporation

ARINVIEW LIMITED Charges

31 March 2010
Legal charge
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 redbourn street liverpool t/no:MS135500 any other…
31 March 2010
Legal charge
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 redbourn street liverpool t/no:MS521268 any other…
31 March 2010
Legal charge
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 redbourn street liverpool t/no:MS521270 any other…
5 November 2009
Legal charge
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 38 allington street liverpool t/no MS520323 by way of fixed…
5 November 2009
Legal charge
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 allington street liverpool t/no MS520324 by way of fixed…
5 November 2009
Legal charge
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 allington street liverpool t/no MS520325 by way of fixed…
19 October 2009
Debenture
Delivered: 24 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2006
Legal charge
Delivered: 6 May 2006
Status: Satisfied on 15 October 2011
Persons entitled: National Westminster Bank PLC
Description: 37 redbourne street, liverpool. By way of fixed charge the…
25 April 2006
Legal charge
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 redbourne street liverpool. By way of fixed charge the…
25 April 2006
Legal charge
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 redbourne street liverpool. By way of fixed charge the…
25 April 2006
Legal charge
Delivered: 26 April 2006
Status: Satisfied on 15 October 2011
Persons entitled: National Westminster Bank PLC
Description: 41 redbourne street liverpool. By way of fixed charge the…
25 April 2006
Legal charge
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 redbourne street liverpool. By way of fixed charge the…
29 March 2006
Legal charge
Delivered: 6 April 2006
Status: Satisfied on 15 October 2011
Persons entitled: National Westminster Bank PLC
Description: 63 sunlight st liverpool. By way of fixed charge the…
29 March 2006
Legal charge
Delivered: 6 April 2006
Status: Satisfied on 15 October 2011
Persons entitled: National Westminster Bank PLC
Description: 11 sunlight street liverpool. By way of fixed charge the…
29 March 2006
Legal charge
Delivered: 31 March 2006
Status: Satisfied on 15 October 2011
Persons entitled: National Westminster Bank PLC
Description: 55 sunlight street liverpool,. By way of fixed charge the…
29 March 2006
Legal charge
Delivered: 31 March 2006
Status: Satisfied on 15 October 2011
Persons entitled: National Westminster Bank PLC
Description: 61 sunlight street liverpool,. By way of fixed charge the…
29 March 2006
Legal charge
Delivered: 31 March 2006
Status: Satisfied on 15 October 2011
Persons entitled: National Westminster Bank PLC
Description: 57 sunlight street liverpool,. By way of fixed charge the…
29 March 2006
Legal charge
Delivered: 31 March 2006
Status: Satisfied on 15 October 2011
Persons entitled: National Westminster Bank PLC
Description: 59 sunlight street liverpool,. By way of fixed charge the…
29 March 2006
Legal charge
Delivered: 31 March 2006
Status: Satisfied on 15 October 2011
Persons entitled: National Westminster Bank PLC
Description: 19 sunlight street liverpool,. By way of fixed charge the…
29 March 2006
Legal charge
Delivered: 31 March 2006
Status: Satisfied on 15 October 2011
Persons entitled: National Westminster Bank PLC
Description: 5 sunlight street L6 4AG,. By way of fixed charge the…
29 March 2006
Legal charge
Delivered: 31 March 2006
Status: Satisfied on 15 October 2011
Persons entitled: National Westminster Bank PLC
Description: 53 sunlight street liverpool,. By way of fixed charge the…
29 March 2006
Legal charge
Delivered: 31 March 2006
Status: Satisfied on 15 October 2011
Persons entitled: National Westminster Bank PLC
Description: 9 sunlight street liverpool,. By way of fixed charge the…
10 March 2006
Legal charge
Delivered: 17 March 2006
Status: Satisfied on 15 October 2011
Persons entitled: National Westminster Bank PLC
Description: 95 & 95A &95B granton road liverpool. By way of fixed…
10 March 2006
Legal charge
Delivered: 14 March 2006
Status: Satisfied on 15 October 2011
Persons entitled: National Westminster Bank PLC
Description: 13 finchley road, liverpool. By way of fixed charge the…
3 March 2006
Legal charge
Delivered: 17 March 2006
Status: Satisfied on 15 October 2011
Persons entitled: National Westminster Bank PLC
Description: The property k/a 38 allington st. Liverpool. By way of…
3 March 2006
Legal charge
Delivered: 17 March 2006
Status: Satisfied on 15 October 2011
Persons entitled: National Westminster Bank PLC
Description: The property k/a 5 allington st. Liverpool. By way of fixed…
3 March 2006
Legal charge
Delivered: 17 March 2006
Status: Satisfied on 15 October 2011
Persons entitled: National Westminster Bank PLC
Description: The property k/a 19 allington st. Liverpool. By way of…
25 September 1995
Fixed and floating charge
Delivered: 29 September 1995
Status: Satisfied on 23 October 2009
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
25 September 1995
Legal charge
Delivered: 29 September 1995
Status: Satisfied on 1 March 2006
Persons entitled: Birmingham Midshires Building Society
Description: F/H-numbers 27, 35, 37 and 41 redbourn street, liverpool L6…
25 September 1995
Legal charge
Delivered: 29 September 1995
Status: Satisfied on 1 March 2006
Persons entitled: Birmingham Midshires Building Society
Description: F/H-number 5, 13, 15, 19, 29, 32 and 38 allington street…
25 September 1995
Legal charge
Delivered: 29 September 1995
Status: Satisfied on 1 March 2006
Persons entitled: Birmingham Midshires Building Society
Description: F/H-95 granton road liverpool L5 t/n-MS37877. Floating…
25 September 1995
Legal charge
Delivered: 29 September 1995
Status: Satisfied on 1 March 2006
Persons entitled: Birmingham Midshires Building Society
Description: F/H-numbers 53 to 63 (odd) sunlight street liverpool L6…
25 September 1995
Legal charge
Delivered: 29 September 1995
Status: Satisfied on 1 March 2006
Persons entitled: Birmingham Midshires Building Society
Description: F/H-9 redbourn street liverpool L6 t/n-MS135500. Floating…
25 September 1995
Legal charge
Delivered: 29 September 1995
Status: Satisfied on 1 March 2006
Persons entitled: Birmingham Midshires Building Society
Description: F/H-numbers 5, 9, 11 and 19 sunlight street liverpool L6…
25 September 1995
Legal charge
Delivered: 29 September 1995
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: L/H-8 attwood street, liverpool, L4 t/n-LA246765. Floating…