ARRINGTON LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3EF
Company number 02942020
Status Active
Incorporation Date 23 June 1994
Company Type Private Limited Company
Address TAXASSIST ACCOUNTANTS, 34 HIGH STREET, STEVENAGE, HERTFORDSHIRE, SG1 3EF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 5 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of ARRINGTON LIMITED are www.arrington.co.uk, and www.arrington.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Arrington Limited is a Private Limited Company. The company registration number is 02942020. Arrington Limited has been working since 23 June 1994. The present status of the company is Active. The registered address of Arrington Limited is Taxassist Accountants 34 High Street Stevenage Hertfordshire Sg1 3ef. . HARNIMAN, Norah is a Secretary of the company. HARNIMAN, John Mark is a Director of the company. Secretary PARVIN, Jacqueline has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director DONEGAR, Tracy Ann has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARNIMAN, Norah
Appointed Date: 21 April 2012

Director
HARNIMAN, John Mark
Appointed Date: 11 January 2000
63 years old

Resigned Directors

Secretary
PARVIN, Jacqueline
Resigned: 21 April 2012
Appointed Date: 29 June 1994

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 30 March 1997
Appointed Date: 23 June 1994

Director
DONEGAR, Tracy Ann
Resigned: 11 January 2000
Appointed Date: 29 June 1994
59 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 29 June 1994
Appointed Date: 23 June 1994

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 29 June 1994
Appointed Date: 23 June 1994

ARRINGTON LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 5 April 2016
20 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 5

05 Jan 2016
Total exemption small company accounts made up to 5 April 2015
30 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5

30 Jun 2015
Director's details changed for John Harniman on 20 June 2015
...
... and 60 more events
28 Nov 1994
Registered office changed on 28/11/94 from: 16 george lighton court stevenage hertfordshire

03 Jul 1994
Registered office changed on 03/07/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ

03 Jul 1994
Secretary resigned;director resigned

03 Jul 1994
New secretary appointed;director resigned

23 Jun 1994
Incorporation

ARRINGTON LIMITED Charges

24 May 2004
Legal charge
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 438 canterbury way stevenage herts SG1 4EA.
24 May 2004
Legal charge
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 4 foxfield stevenage herts SG2 9LR.
24 May 2004
Legal charge
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 53 canterbury way stevenage SG1 4LH.
30 January 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 436 canterbury way stevenage herts t/no: HD344891 fixed…
28 January 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 50 silam road stevenage herts fixed charge over all rental…
28 January 2004
Legal charge
Delivered: 2 February 2004
Status: Outstanding
28 November 2003
Legal charge
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 26 chester road stevenage herts t/n HD334947 together with…
24 March 2003
Legal charge
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 438 canterbury way, stevenage, 53 canterbury way…
8 October 2002
Legal charge
Delivered: 19 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property k/a 4 foxfields and storage cupboard no…
21 November 2001
Legal charge
Delivered: 5 December 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the property k/a 50 silam road…
22 May 1998
Debenture
Delivered: 3 June 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
22 May 1998
Legal charge
Delivered: 3 June 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/a 59 york road,stevenage,herts and 438…