ARCAL DEVELOPMENTS LIMITED
STOURBRIDGE

Hellopages » Staffordshire » South Staffordshire » DY7 5QW

Company number 04771357
Status Active
Incorporation Date 20 May 2003
Company Type Private Limited Company
Address BEECH HOUSE, LAWNSWOOD DRIVE, STOURBRIDGE, WEST MIDLANDS, ENGLAND, DY7 5QW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 6 ; Registered office address changed from Haldon House Brettell Lane Brierley Hill West Midlands DY5 3LQ to Beech House Lawnswood Drive Stourbridge West Midlands DY7 5QW on 7 June 2016. The most likely internet sites of ARCAL DEVELOPMENTS LIMITED are www.arcaldevelopments.co.uk, and www.arcal-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Arcal Developments Limited is a Private Limited Company. The company registration number is 04771357. Arcal Developments Limited has been working since 20 May 2003. The present status of the company is Active. The registered address of Arcal Developments Limited is Beech House Lawnswood Drive Stourbridge West Midlands England Dy7 5qw. . GREEN, Ian James is a Secretary of the company. GREEN, Ian James is a Director of the company. GREEN, Karen Evelyn is a Director of the company. STOCKLE, Lynn Toni is a Director of the company. STOCKLE, Michael Andrew is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
GREEN, Ian James
Appointed Date: 21 May 2003

Director
GREEN, Ian James
Appointed Date: 21 May 2003
65 years old

Director
GREEN, Karen Evelyn
Appointed Date: 01 June 2004
62 years old

Director
STOCKLE, Lynn Toni
Appointed Date: 01 June 2004
64 years old

Director
STOCKLE, Michael Andrew
Appointed Date: 21 May 2003
64 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 21 May 2003
Appointed Date: 20 May 2003

Nominee Director
ABERGAN REED LIMITED
Resigned: 21 May 2003
Appointed Date: 20 May 2003

ARCAL DEVELOPMENTS LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 31 March 2016
07 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 6

07 Jun 2016
Registered office address changed from Haldon House Brettell Lane Brierley Hill West Midlands DY5 3LQ to Beech House Lawnswood Drive Stourbridge West Midlands DY7 5QW on 7 June 2016
13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
03 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 6

...
... and 52 more events
17 Jun 2003
Ad 21/05/03--------- £ si 1@1=1 £ ic 1/2
30 May 2003
Registered office changed on 30/05/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
30 May 2003
Director resigned
30 May 2003
Secretary resigned
20 May 2003
Incorporation

ARCAL DEVELOPMENTS LIMITED Charges

2 September 2013
Charge code 0477 1357 0008
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 culverhouse drive, brierley hill (also k/a additional…
29 October 2010
Legal charge
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the rear of 4 perrott gardens brierley hill t/no…
30 April 2010
Legal charge
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land at the rear of 4 perrott gardens…
24 April 2008
Legal charge
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2007
Legal charge
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjacent to the rectory 13 dunsley drive wordsley…
17 January 2007
Debenture
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 2005
Debenture
Delivered: 1 February 2005
Status: Satisfied on 10 March 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 2004
Mortgage
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at 1 brook crescent, wall heath, stourbridge, west…