ARLACROSS LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 9DG
Company number 04204314
Status Active
Incorporation Date 24 April 2001
Company Type Private Limited Company
Address C/O TBW ACCOUNTANCY LIMITED, E3 THE PREMIER CENTRE, ABBEY PARK, ROMSEY, SO51 9DG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of ARLACROSS LIMITED are www.arlacross.co.uk, and www.arlacross.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Redbridge Rail Station is 4.3 miles; to Swaythling Rail Station is 4.7 miles; to St Denys Rail Station is 5.3 miles; to Shawford Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arlacross Limited is a Private Limited Company. The company registration number is 04204314. Arlacross Limited has been working since 24 April 2001. The present status of the company is Active. The registered address of Arlacross Limited is C O Tbw Accountancy Limited E3 The Premier Centre Abbey Park Romsey So51 9dg. . TANG, Renold Lee On is a Secretary of the company. HUSSAIN, Mohamad Shuif Mohamad is a Director of the company. TANG, Renold Lee On is a Director of the company. Secretary TANG, Renold Lee On has been resigned. Secretary BEACH SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DARE, John Bruce Reginald has been resigned. Director PARKER, Andrew Frederick has been resigned. Director TANG, Renold Lee On has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TANG, Renold Lee On
Appointed Date: 21 April 2004

Director
HUSSAIN, Mohamad Shuif Mohamad
Appointed Date: 30 January 2004
58 years old

Director
TANG, Renold Lee On
Appointed Date: 21 April 2004
69 years old

Resigned Directors

Secretary
TANG, Renold Lee On
Resigned: 20 April 2004
Appointed Date: 04 May 2001

Secretary
BEACH SECRETARIES LIMITED
Resigned: 26 April 2006
Appointed Date: 20 April 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 May 2001
Appointed Date: 24 April 2001

Director
DARE, John Bruce Reginald
Resigned: 08 August 2004
Appointed Date: 01 May 2004
80 years old

Director
PARKER, Andrew Frederick
Resigned: 20 April 2004
Appointed Date: 04 May 2001
67 years old

Director
TANG, Renold Lee On
Resigned: 20 April 2004
Appointed Date: 04 May 2001
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 May 2001
Appointed Date: 24 April 2001

Persons With Significant Control

Innoview Properties Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ARLACROSS LIMITED Events

15 Feb 2017
Confirmation statement made on 8 February 2017 with updates
28 Dec 2016
Group of companies' accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

15 Feb 2016
Director's details changed for Renold Lee on Tang on 8 February 2016
15 Feb 2016
Secretary's details changed for Renold Lee on Tang on 8 February 2016
...
... and 52 more events
17 May 2001
Director resigned
17 May 2001
Secretary resigned
17 May 2001
New secretary appointed;new director appointed
17 May 2001
New director appointed
24 Apr 2001
Incorporation

ARLACROSS LIMITED Charges

23 May 2001
The "c" convertible redeemable secured loan note 2006
Delivered: 8 June 2001
Status: Outstanding
Persons entitled: Anita Tang and Renold Lee on Tang
Description: Fixed and floating charges over the undertaking and all…
23 May 2001
The "b" convertible redeemable secured loan note 2006
Delivered: 8 June 2001
Status: Outstanding
Persons entitled: Innoview Properties Limited
Description: Fixed and floating charges over the undertaking and all…
23 May 2001
The "a" convertible redeemable secured loan note 2006
Delivered: 8 June 2001
Status: Outstanding
Persons entitled: Andrew Frederick Parker
Description: Fixed and floating charges over the undertaking and all…