ARENA INVESTMENT MANAGEMENT LIMITED
PRESTON F. K. FINANCIAL PLANNING LIMITED

Hellopages » Lancashire » South Ribble » PR4 5QE

Company number 00666518
Status Active
Incorporation Date 2 August 1960
Company Type Private Limited Company
Address 71 LIVERPOOL OLD ROAD, WALMER BRIDGE, PRESTON, LANCASHIRE, PR4 5QE
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 25,000 . The most likely internet sites of ARENA INVESTMENT MANAGEMENT LIMITED are www.arenainvestmentmanagement.co.uk, and www.arena-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. Arena Investment Management Limited is a Private Limited Company. The company registration number is 00666518. Arena Investment Management Limited has been working since 02 August 1960. The present status of the company is Active. The registered address of Arena Investment Management Limited is 71 Liverpool Old Road Walmer Bridge Preston Lancashire Pr4 5qe. . WILKINSON, Pauline is a Secretary of the company. PENROSE, Stephen James is a Director of the company. Secretary BLACKWELL, Pamela has been resigned. Secretary COPE, Frank has been resigned. Secretary MCGINTY, Patricia Ann has been resigned. Secretary PENROSE, Antony John has been resigned. Secretary PRESTON, David James has been resigned. Secretary SHONE, Stephen has been resigned. Director HINDLEY, John Harold has been resigned. Director IBH HOLDINGS LIMITED has been resigned. Director MC DONALD, Julie Ann has been resigned. Director MCGINTY, Vincent Joseph has been resigned. Director MCNEILL, Gordon Mckillop has been resigned. Director SHONE, Stephen has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
WILKINSON, Pauline
Appointed Date: 14 June 2010

Director
PENROSE, Stephen James
Appointed Date: 22 September 1995
57 years old

Resigned Directors

Secretary
BLACKWELL, Pamela
Resigned: 25 June 1997
Appointed Date: 22 September 1995

Secretary
COPE, Frank
Resigned: 28 October 1992
Appointed Date: 01 February 1992

Secretary
MCGINTY, Patricia Ann
Resigned: 08 June 1995
Appointed Date: 27 October 1992

Secretary
PENROSE, Antony John
Resigned: 14 June 2010
Appointed Date: 25 June 1997

Secretary
PRESTON, David James
Resigned: 22 September 1995
Appointed Date: 08 June 1995

Secretary
SHONE, Stephen
Resigned: 27 January 1992

Director
HINDLEY, John Harold
Resigned: 28 October 1992
Appointed Date: 01 February 1992
77 years old

Director
IBH HOLDINGS LIMITED
Resigned: 22 September 1995
Appointed Date: 08 June 1995

Director
MC DONALD, Julie Ann
Resigned: 07 November 1996
Appointed Date: 22 September 1995
60 years old

Director
MCGINTY, Vincent Joseph
Resigned: 21 December 1995
Appointed Date: 01 September 1987
94 years old

Director
MCNEILL, Gordon Mckillop
Resigned: 01 February 1992
80 years old

Director
SHONE, Stephen
Resigned: 28 October 1992
68 years old

Persons With Significant Control

Pensvale (North) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARENA INVESTMENT MANAGEMENT LIMITED Events

08 Aug 2016
Confirmation statement made on 11 July 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 30 September 2015
27 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 25,000

27 Aug 2015
Director's details changed for Stephen James Penrose on 11 July 2015
17 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 107 more events
27 Oct 1987
Return made up to 13/02/87; full list of members

21 Aug 1987
Company name changed fred fishwick & company LIMITED\certificate issued on 24/08/87

11 May 1987
Secretary resigned;new secretary appointed

23 Jun 1986
Full accounts made up to 31 December 1985

23 Jun 1986
Return made up to 14/02/86; full list of members

ARENA INVESTMENT MANAGEMENT LIMITED Charges

8 May 2008
Mortgage
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 71 liverpool old road walmer bridge…
17 March 2008
Debenture
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 1995
Fixed and floating charge
Delivered: 10 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…