Company number 06358397
Status Active
Incorporation Date 3 September 2007
Company Type Private Limited Company
Address C/O ARNOLD LAVER & COMPANY, LIMITED, BRAMHALL LANE, SHEFFIELD, S2 4RJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Statement of capital following an allotment of shares on 25 June 2015
GBP 407,888
; Full accounts made up to 30 June 2016. The most likely internet sites of ARNOLD LAVER GROUP LIMITED are www.arnoldlavergroup.co.uk, and www.arnold-laver-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Darnall Rail Station is 2.7 miles; to Dronfield Rail Station is 4.7 miles; to Rotherham Central Rail Station is 6.3 miles; to Elsecar Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arnold Laver Group Limited is a Private Limited Company.
The company registration number is 06358397. Arnold Laver Group Limited has been working since 03 September 2007.
The present status of the company is Active. The registered address of Arnold Laver Group Limited is C O Arnold Laver Company Limited Bramhall Lane Sheffield S2 4rj. . BOWER, Mark Richard is a Secretary of the company. BOWER, Mark Richard is a Director of the company. LAVER, Andrew James is a Director of the company. PETRIE, Nigel Fredrick Thomas Hugh is a Director of the company. Director CORRIN, John Richard has been resigned. Director WALKER, David John has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Persons With Significant Control
Arnold Laver Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ARNOLD LAVER GROUP LIMITED Events
03 Apr 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
28 Mar 2017
Statement of capital following an allotment of shares on 25 June 2015
07 Jan 2017
Full accounts made up to 30 June 2016
05 Sep 2016
Confirmation statement made on 3 September 2016 with updates
09 Jan 2016
Full accounts made up to 30 June 2015
...
... and 31 more events
11 Dec 2007
New director appointed
11 Dec 2007
New director appointed
04 Dec 2007
Particulars of mortgage/charge
04 Dec 2007
Particulars of mortgage/charge
03 Sep 2007
Incorporation
30 June 2015
Charge code 0635 8397 0003
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
3 December 2007
Debenture
Delivered: 4 December 2007
Status: Satisfied
on 9 July 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 2007
Mortgage over shares
Delivered: 4 December 2007
Status: Satisfied
on 9 July 2015
Persons entitled: Clydesdale Bank PLC
Description: All stocks shares and other marketable securities with all…