ADM ARKADY LIMITED
WATFORD ARKADY FEED (U.K.) LIMITED

Hellopages » Hertfordshire » Three Rivers » WD25 7GS
Company number 00904957
Status Active
Incorporation Date 1 May 1967
Company Type Private Limited Company
Address 5 HERCULES WAY, LEAVESDEN PARK, WATFORD, HERTS, WD25 7GS
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Termination of appointment of Domingo Alejandro Lastra as a director on 30 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ADM ARKADY LIMITED are www.admarkady.co.uk, and www.adm-arkady.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and ten months. The distance to to Bushey Rail Station is 3.6 miles; to South Kenton Rail Station is 9.7 miles; to Sudbury Hill Harrow Rail Station is 10 miles; to Sudbury & Harrow Road Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adm Arkady Limited is a Private Limited Company. The company registration number is 00904957. Adm Arkady Limited has been working since 01 May 1967. The present status of the company is Active. The registered address of Adm Arkady Limited is 5 Hercules Way Leavesden Park Watford Herts Wd25 7gs. . BRIGGS, Paul William is a Secretary of the company. ATKINSON, Graham Lawrence is a Director of the company. BRIGGS, Paul William is a Director of the company. Secretary ALDRIDGE, Frederick Mungo has been resigned. Secretary YOUNG, Harold has been resigned. Director GUDJONS, Klaus has been resigned. Director HOLSTEN, Steffen has been resigned. Director JANSA, Kay has been resigned. Director LASTRA, Domingo Alejandro has been resigned. Director LAZARDZIG, Michael has been resigned. Director MARET, Christian Charles Alfred has been resigned. Director MAULBERGER, Steven Charles has been resigned. Director OVERHEU, Dierk has been resigned. Director WHITEHEAD, Michael Paul has been resigned. Director YOUNG, Harold has been resigned. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".


Current Directors

Secretary
BRIGGS, Paul William
Appointed Date: 01 April 2006

Director
ATKINSON, Graham Lawrence
Appointed Date: 30 July 1998
65 years old

Director
BRIGGS, Paul William
Appointed Date: 01 April 2006
68 years old

Resigned Directors

Secretary
ALDRIDGE, Frederick Mungo
Resigned: 31 October 1991

Secretary
YOUNG, Harold
Resigned: 31 March 2006
Appointed Date: 31 October 1991

Director
GUDJONS, Klaus
Resigned: 01 April 2006
Appointed Date: 23 April 2002
84 years old

Director
HOLSTEN, Steffen
Resigned: 28 June 2013
Appointed Date: 01 January 2013
57 years old

Director
JANSA, Kay
Resigned: 31 July 1998
78 years old

Director
LASTRA, Domingo Alejandro
Resigned: 30 September 2016
Appointed Date: 24 July 2013
57 years old

Director
LAZARDZIG, Michael
Resigned: 06 March 2009
Appointed Date: 23 April 2002
78 years old

Director
MARET, Christian Charles Alfred
Resigned: 20 April 2010
Appointed Date: 06 March 2009
69 years old

Director
MAULBERGER, Steven Charles
Resigned: 14 January 2010
Appointed Date: 23 September 2009
65 years old

Director
OVERHEU, Dierk
Resigned: 31 December 2012
Appointed Date: 01 April 2006
71 years old

Director
WHITEHEAD, Michael Paul
Resigned: 29 April 2016
Appointed Date: 30 July 1998
69 years old

Director
YOUNG, Harold
Resigned: 30 June 2006
83 years old

Persons With Significant Control

Archer Daniels Midland Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADM ARKADY LIMITED Events

19 Apr 2017
Confirmation statement made on 13 April 2017 with updates
30 Sep 2016
Termination of appointment of Domingo Alejandro Lastra as a director on 30 September 2016
09 Sep 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Termination of appointment of Michael Paul Whitehead as a director on 29 April 2016
14 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 800,000

...
... and 108 more events
29 Jul 1986
Full accounts made up to 30 November 1985

16 Apr 1983
Memorandum and Articles of Association
11 May 1971
Company name changed\certificate issued on 11/05/71
10 May 1968
Company name changed\certificate issued on 10/05/68
01 May 1967
Certificate of incorporation