ARLJ REALISATIONS LIMITED
STOKE-ON-TRENT ENVIROWALL LTD PENNINE ARCHITECTURAL MOULDINGS LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4BT

Company number 03537390
Status Active
Incorporation Date 30 March 1998
Company Type Private Limited Company
Address LONSDALE CHAMBERS, LONSDALE STREET, STOKE-ON-TRENT, ST4 4BT
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 105 . The most likely internet sites of ARLJ REALISATIONS LIMITED are www.arljrealisations.co.uk, and www.arlj-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Arlj Realisations Limited is a Private Limited Company. The company registration number is 03537390. Arlj Realisations Limited has been working since 30 March 1998. The present status of the company is Active. The registered address of Arlj Realisations Limited is Lonsdale Chambers Lonsdale Street Stoke On Trent St4 4bt. . JONES, Lyndon Meirion is a Director of the company. ROBB, Alan Brodie is a Director of the company. WILSON, Ian Patrick Joseph is a Director of the company. Nominee Secretary LAZARUS, Heather Ann has been resigned. Secretary MITCHELL, Benjamin James has been resigned. Secretary MITCHELL, Deborah has been resigned. Director BARKER, Matthew John has been resigned. Director GEE, Mitchell Alan has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. Director MEDCALF, Ian has been resigned. Director MITCHELL, Benjamin James has been resigned. Director MITCHELL, Deborah has been resigned. Director MITCHELL, Michael Anthony has been resigned. The company operates in "Other construction installation".


Current Directors

Director
JONES, Lyndon Meirion
Appointed Date: 07 July 2015
67 years old

Director
ROBB, Alan Brodie
Appointed Date: 10 June 2013
59 years old

Director
WILSON, Ian Patrick Joseph
Appointed Date: 07 July 2015
63 years old

Resigned Directors

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 30 March 1998
Appointed Date: 30 March 1998

Secretary
MITCHELL, Benjamin James
Resigned: 30 December 2015
Appointed Date: 01 August 2006

Secretary
MITCHELL, Deborah
Resigned: 31 July 2006
Appointed Date: 30 March 1998

Director
BARKER, Matthew John
Resigned: 30 December 2015
Appointed Date: 10 June 2013
52 years old

Director
GEE, Mitchell Alan
Resigned: 30 December 2015
Appointed Date: 24 March 2003
63 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 30 March 1998
Appointed Date: 30 March 1998
88 years old

Director
MEDCALF, Ian
Resigned: 11 December 2000
Appointed Date: 21 June 2000
70 years old

Director
MITCHELL, Benjamin James
Resigned: 30 December 2015
Appointed Date: 30 March 1998
51 years old

Director
MITCHELL, Deborah
Resigned: 31 July 2006
Appointed Date: 30 March 1998
71 years old

Director
MITCHELL, Michael Anthony
Resigned: 31 July 2006
Appointed Date: 16 May 1999
84 years old

Persons With Significant Control

Mr Alan Brodie Robb
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lyndon Meirion Jones
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Patrick Joseph Wilson
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

ARLJ REALISATIONS LIMITED Events

12 Apr 2017
Confirmation statement made on 30 March 2017 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 105

22 Jan 2016
Company name changed envirowall LTD\certificate issued on 22/01/16
  • RES15 ‐ Change company name resolution on 2015-12-30

22 Jan 2016
Change of name notice
...
... and 72 more events
07 Apr 1998
New secretary appointed;new director appointed
07 Apr 1998
Secretary resigned
07 Apr 1998
Director resigned
07 Apr 1998
Registered office changed on 07/04/98 from: carnglas chambers 95 carnglas road, sketty swansea SA2 9DH
30 Mar 1998
Incorporation

ARLJ REALISATIONS LIMITED Charges

21 February 2000
Debenture
Delivered: 24 February 2000
Status: Satisfied on 9 November 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…