ARDEN DIES LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 7JW

Company number 00839189
Status Active
Incorporation Date 26 February 1965
Company Type Private Limited Company
Address SHEPLEY LANE INDUSTRIAL ESTATE, HAWK GREEN MARPLE, STOCKPORT, SK6 7JW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of ARDEN DIES LIMITED are www.ardendies.co.uk, and www.arden-dies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. Arden Dies Limited is a Private Limited Company. The company registration number is 00839189. Arden Dies Limited has been working since 26 February 1965. The present status of the company is Active. The registered address of Arden Dies Limited is Shepley Lane Industrial Estate Hawk Green Marple Stockport Sk6 7jw. . HALL, Andrew Reece is a Secretary of the company. HALL, Andrew Reece is a Director of the company. LYNCH, Simon David is a Director of the company. MARBACH, Peter is a Director of the company. POYNTER, Martin Philip is a Director of the company. Secretary BRIERLEY, Allen has been resigned. Secretary POYNTER, Frank Nelson has been resigned. Director BRIERLEY, Allen has been resigned. Director MARBACH, Karl Georg has been resigned. Director POYNTER, Frank Nelson has been resigned. Director POYNTER, Margaret Blanche has been resigned. Director POYNTER, Trevor David has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HALL, Andrew Reece
Appointed Date: 01 August 2015

Director
HALL, Andrew Reece
Appointed Date: 01 August 2015
59 years old

Director
LYNCH, Simon David
Appointed Date: 21 July 2008
57 years old

Director
MARBACH, Peter
Appointed Date: 01 April 2000
65 years old

Director

Resigned Directors

Secretary
BRIERLEY, Allen
Resigned: 31 July 2015
Appointed Date: 22 December 1998

Secretary
POYNTER, Frank Nelson
Resigned: 21 April 1998

Director
BRIERLEY, Allen
Resigned: 31 July 2015
Appointed Date: 21 July 2008
76 years old

Director
MARBACH, Karl Georg
Resigned: 01 April 2000
98 years old

Director
POYNTER, Frank Nelson
Resigned: 21 April 1998
100 years old

Director
POYNTER, Margaret Blanche
Resigned: 18 February 2015
100 years old

Director
POYNTER, Trevor David
Resigned: 21 July 2008
74 years old

Persons With Significant Control

Mr Peter Marbach
Notified on: 1 May 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Philip Poynter
Notified on: 1 May 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ARDEN DIES LIMITED Events

08 Jan 2017
Group of companies' accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 28 September 2016 with updates
13 Apr 2016
Group of companies' accounts made up to 31 March 2015
12 Mar 2016
Compulsory strike-off action has been discontinued
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 83 more events
28 Sep 1987
Return made up to 17/07/87; full list of members

15 Dec 1986
Accounts for a small company made up to 31 March 1986

15 Dec 1986
Return made up to 07/10/86; full list of members

14 Feb 1974
Memorandum and Articles of Association
26 Feb 1965
Certificate of incorporation

ARDEN DIES LIMITED Charges

18 November 1994
Mortgage debenture
Delivered: 9 December 1994
Status: Satisfied on 7 October 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at shepley lane hawk green marple…
18 November 1994
Legal mortgage
Delivered: 8 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at shepley lane hawk…
22 July 1991
Legal mortgage
Delivered: 8 August 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Premises at shepley lane marple stockport t/no:- gm 369062…
25 May 1984
Legal mortgage
Delivered: 5 June 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land off shepley lane, marple, cheshire. And/or the…