ARROW OLDCO LIMITED
STONE CLEARSKY CONTRACTOR ACCOUNTING LIMITED NEW QUAY LIMITED

Hellopages » Staffordshire » Stafford » ST15 8ZP

Company number 06726652
Status Active
Incorporation Date 17 October 2008
Company Type Private Limited Company
Address 4 ANDERTON VIEW, STONE, ENGLAND, ST15 8ZP
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Termination of appointment of Derek Andrew Kelly as a director on 21 December 2016; Termination of appointment of Derek Andrew Kelly as a secretary on 21 December 2016; Registered office address changed from Optionis House 840 Ibis Court, Centre Park Warrington Cheshire WA1 1RL to 4 Anderton View Stone ST15 8ZP on 2 February 2017. The most likely internet sites of ARROW OLDCO LIMITED are www.arrowoldco.co.uk, and www.arrow-oldco.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to Wedgwood Rail Station is 2.7 miles; to Norton Bridge Rail Station is 3.4 miles; to Blythe Bridge Rail Station is 5.6 miles; to Stoke-on-Trent Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arrow Oldco Limited is a Private Limited Company. The company registration number is 06726652. Arrow Oldco Limited has been working since 17 October 2008. The present status of the company is Active. The registered address of Arrow Oldco Limited is 4 Anderton View Stone England St15 8zp. . CROSSLAND, Robert John is a Director of the company. Secretary CATON, Julie-Anne has been resigned. Secretary KELLY, Derek Andrew has been resigned. Director KELLY, Derek Andrew has been resigned. Director PIERCE, Raymond Francis has been resigned. Director SHRIMPTON, Paul Francis has been resigned. Director STRIKE, Duncan John has been resigned. Director WHITTLE, Anita has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
CROSSLAND, Robert John
Appointed Date: 19 December 2008
58 years old

Resigned Directors

Secretary
CATON, Julie-Anne
Resigned: 19 December 2008
Appointed Date: 17 October 2008

Secretary
KELLY, Derek Andrew
Resigned: 21 December 2016
Appointed Date: 19 December 2008

Director
KELLY, Derek Andrew
Resigned: 21 December 2016
Appointed Date: 19 December 2008
53 years old

Director
PIERCE, Raymond Francis
Resigned: 18 December 2013
Appointed Date: 19 December 2008
79 years old

Director
SHRIMPTON, Paul Francis
Resigned: 21 May 2010
Appointed Date: 19 December 2008
61 years old

Director
STRIKE, Duncan John
Resigned: 01 October 2009
Appointed Date: 17 October 2008
60 years old

Director
WHITTLE, Anita
Resigned: 18 December 2013
Appointed Date: 19 December 2008
53 years old

Persons With Significant Control

Optionis Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARROW OLDCO LIMITED Events

02 Feb 2017
Termination of appointment of Derek Andrew Kelly as a director on 21 December 2016
02 Feb 2017
Termination of appointment of Derek Andrew Kelly as a secretary on 21 December 2016
02 Feb 2017
Registered office address changed from Optionis House 840 Ibis Court, Centre Park Warrington Cheshire WA1 1RL to 4 Anderton View Stone ST15 8ZP on 2 February 2017
06 Jan 2017
Company name changed clearsky contractor accounting LIMITED\certificate issued on 06/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05

17 Oct 2016
Full accounts made up to 5 April 2016
...
... and 50 more events
24 Feb 2009
Registered office changed on 24/02/2009 from, suite 6 bourne gate, bourne valley road, poole, dorset, BH12 1DY, united kingdom
28 Jan 2009
Statement of affairs
28 Jan 2009
Ad 17/12/08\gbp si 99@1=99\gbp ic 1/100\
31 Dec 2008
Resolutions
  • RES13 ‐ Section 175 17/12/2008

17 Oct 2008
Incorporation

ARROW OLDCO LIMITED Charges

17 December 2013
Charge code 0672 6652 0003
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0672 6652 0002
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Mml Capital Partners LLP
Description: Notification of addition to or amendment of charge…
4 January 2011
Rent deposit deed
Delivered: 8 January 2011
Status: Outstanding
Persons entitled: Coy Pond Developments Limited
Description: £8,290.80.