ARCNET PETROCHEMICALS LIMITED
LONDON BALLI PETROCHEMICALS LIMITED

Hellopages » Greater London » Southwark » SE1 9SG

Company number 02670285
Status Liquidation
Incorporation Date 11 December 1991
Company Type Private Limited Company
Address THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of a liquidator; Registered office address changed from 2nd Floor 35 Park Lane London W1K 1RB United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 21 September 2016; Order of court to wind up. The most likely internet sites of ARCNET PETROCHEMICALS LIMITED are www.arcnetpetrochemicals.co.uk, and www.arcnet-petrochemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Arcnet Petrochemicals Limited is a Private Limited Company. The company registration number is 02670285. Arcnet Petrochemicals Limited has been working since 11 December 1991. The present status of the company is Liquidation. The registered address of Arcnet Petrochemicals Limited is The Shard 32 London Bridge Street London Se1 9sg. . DADRAS, Hamid is a Director of the company. Secretary FAIRMAYS SERVICES LTD has been resigned. Secretary MAY, Clive George Doxey has been resigned. Secretary STRACHAN, Anthony George has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ADLE, Hossein has been resigned. Director AHMADZADEH, Jamal, Dr has been resigned. Director ALAGHBAND, Hassan has been resigned. Director ALAGHBAND, Vahid has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DALBY, Derek George has been resigned. Director PASCOE, Paul Henry Barron has been resigned. Director SPRIDDELL, David Henry has been resigned. Director VARLEY, Martin Peter has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
DADRAS, Hamid
Appointed Date: 25 November 2011
70 years old

Resigned Directors

Secretary
FAIRMAYS SERVICES LTD
Resigned: 20 July 1995
Appointed Date: 27 January 1992

Secretary
MAY, Clive George Doxey
Resigned: 26 February 1999
Appointed Date: 20 July 1995

Secretary
STRACHAN, Anthony George
Resigned: 19 September 2008
Appointed Date: 26 February 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 January 1992
Appointed Date: 11 December 1991

Director
ADLE, Hossein
Resigned: 25 November 2011
Appointed Date: 20 July 1995
70 years old

Director
AHMADZADEH, Jamal, Dr
Resigned: 25 November 2011
Appointed Date: 20 July 1995
77 years old

Director
ALAGHBAND, Hassan
Resigned: 03 July 2000
Appointed Date: 25 September 1996
68 years old

Director
ALAGHBAND, Vahid
Resigned: 25 November 2011
Appointed Date: 20 July 1995
73 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 January 1992
Appointed Date: 11 December 1991
35 years old

Director
DALBY, Derek George
Resigned: 23 December 2008
Appointed Date: 25 September 1996
93 years old

Director
PASCOE, Paul Henry Barron
Resigned: 20 December 1994
Appointed Date: 27 January 1992
64 years old

Director
SPRIDDELL, David Henry
Resigned: 25 November 2011
Appointed Date: 19 May 2000
63 years old

Director
VARLEY, Martin Peter
Resigned: 20 July 1995
Appointed Date: 27 January 1992
64 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 January 1992
Appointed Date: 11 December 1991

ARCNET PETROCHEMICALS LIMITED Events

22 Sep 2016
Appointment of a liquidator
21 Sep 2016
Registered office address changed from 2nd Floor 35 Park Lane London W1K 1RB United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 21 September 2016
24 Aug 2016
Order of court to wind up
23 Aug 2016
Order of court - restore and wind up
23 Apr 2013
Final Gazette dissolved via compulsory strike-off
...
... and 89 more events
12 Feb 1992
Director resigned;new director appointed

12 Feb 1992
Secretary resigned;new secretary appointed;director resigned

12 Feb 1992
Registered office changed on 12/02/92 from: 110 whitchurch road cardiff CF4 3LY

03 Feb 1992
Company name changed on tour services LIMITED\certificate issued on 04/02/92

11 Dec 1991
Incorporation

ARCNET PETROCHEMICALS LIMITED Charges

13 August 1998
Charge of deposit
Delivered: 15 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7332/Ccd/fsosit of £2,200,000 credited to account…
23 November 1995
Security assignment
Delivered: 29 November 1995
Status: Outstanding
Persons entitled: Banque Paribas Paribas Geneva
Description: All the company's rights title interest and benefit in, to…

Similar Companies

ARC-NDT LIMITED ARCNET LTD ARCNIGHT LTD ARCNOTE LTD ARCNYSED TECHNOLOGIES LIMITED ARCO (G.B.) LIMITED ARCO ACADEMY LTD