ARC ENERGY RESOURCES LIMITED
STONEHOUSE

Hellopages » Gloucestershire » Stroud » GL10 3RZ

Company number 02894008
Status Active
Incorporation Date 2 February 1994
Company Type Private Limited Company
Address UNIT 12 EASTINGTON INDUSTRIAL ESTATE, MEADOW MILL, STONEHOUSE, GLOS, GL10 3RZ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 131,349 . The most likely internet sites of ARC ENERGY RESOURCES LIMITED are www.arcenergyresources.co.uk, and www.arc-energy-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Cam & Dursley Rail Station is 2.9 miles; to Stroud (Glos) Rail Station is 4.3 miles; to Gloucester Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arc Energy Resources Limited is a Private Limited Company. The company registration number is 02894008. Arc Energy Resources Limited has been working since 02 February 1994. The present status of the company is Active. The registered address of Arc Energy Resources Limited is Unit 12 Eastington Industrial Estate Meadow Mill Stonehouse Glos Gl10 3rz. . ROBINSON, Rosemary Gwynedd is a Secretary of the company. COOK, Neil Adrian is a Director of the company. ROBINSON, Alan Edward is a Director of the company. ROBINSON, Andrew David is a Director of the company. ROBINSON, Rosemary Gwynedd is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director BONELL, Steven Roy has been resigned. Director BROWN, Alan Anthony has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
ROBINSON, Rosemary Gwynedd
Appointed Date: 02 February 1994

Director
COOK, Neil Adrian
Appointed Date: 01 August 2005
63 years old

Director
ROBINSON, Alan Edward
Appointed Date: 02 February 1994
73 years old

Director
ROBINSON, Andrew David
Appointed Date: 21 May 2013
39 years old

Director
ROBINSON, Rosemary Gwynedd
Appointed Date: 02 February 1994
69 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 02 February 1994
Appointed Date: 02 February 1994

Director
BONELL, Steven Roy
Resigned: 16 October 2011
Appointed Date: 01 January 2010
60 years old

Director
BROWN, Alan Anthony
Resigned: 31 August 2009
Appointed Date: 01 August 2005
76 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 02 February 1994
Appointed Date: 02 February 1994

Persons With Significant Control

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

Mrs Rosemary Gwynedd Robinson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew David Robinbson
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

Mr Neil Adrian Cook
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

ARC ENERGY RESOURCES LIMITED Events

21 Feb 2017
Confirmation statement made on 2 February 2017 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 131,349

30 May 2015
Total exemption small company accounts made up to 31 December 2014
05 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 131,349

...
... and 71 more events
29 Apr 1994
New director appointed

29 Apr 1994
New secretary appointed;new director appointed

17 Feb 1994
Secretary resigned

17 Feb 1994
Director resigned

02 Feb 1994
Incorporation

ARC ENERGY RESOURCES LIMITED Charges

5 June 2007
Debenture
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 2006
Fixed and floating charge
Delivered: 18 April 2006
Status: Satisfied on 3 May 2008
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
8 June 1998
Rent deposit deed
Delivered: 9 June 1998
Status: Satisfied on 3 May 2008
Persons entitled: Hytork International PLC
Description: Rent deposit account with initial deposit of £4,625.
15 March 1995
Mortgage debenture
Delivered: 28 March 1995
Status: Satisfied on 3 May 2008
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…