ARC CAPITAL AND INCOME PLC
LONDON NVESTA PLC EUROLIFE FUND MANAGERS LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8NN
Company number 01673650
Status Liquidation
Incorporation Date 25 October 1982
Company Type Public Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Liquidators' statement of receipts and payments to 25 October 2016; Liquidators' statement of receipts and payments to 25 October 2015; Liquidators' statement of receipts and payments to 25 October 2014. The most likely internet sites of ARC CAPITAL AND INCOME PLC are www.arccapitalandincome.co.uk, and www.arc-capital-and-income.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arc Capital and Income Plc is a Public Limited Company. The company registration number is 01673650. Arc Capital and Income Plc has been working since 25 October 1982. The present status of the company is Liquidation. The registered address of Arc Capital and Income Plc is 66 Prescot Street London E1 8nn. . GRACEY, John Charles is a Secretary of the company. GRACEY, John Charles is a Director of the company. Secretary BOTTOMLEY, Simon Hugh has been resigned. Secretary DRAKE, Kelvin John has been resigned. Secretary GREEN, Lynne Marianne has been resigned. Secretary NEWBERY, Tara Jane has been resigned. Secretary WEST, Frederick Charles has been resigned. Director BOTTOMLEY, Simon Hugh has been resigned. Director DEVILE, Graham Neil has been resigned. Director GREEN, Anthony has been resigned. Director GREEN, Lynne Marianne has been resigned. Director IP, Wing On has been resigned. Director MAIDENS, William Henry John has been resigned. Director PARKER, Trevor has been resigned. Director POWELL, Christopher Ashley has been resigned. Director REID, John Burt has been resigned. Director ROWE, Christopher John has been resigned. Director STAGNETTO, John Lewis Francis has been resigned. Director SYMONDS, Grahame John has been resigned. Director TOWNSEND, Cheryl has been resigned. Director VALLER, Susan Ann has been resigned. Director VALLER, Susan Ann has been resigned. Director WOOTTON, David John has been resigned. Director WOOTTON, Johnathan has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
GRACEY, John Charles
Appointed Date: 31 May 2007

Director
GRACEY, John Charles
Appointed Date: 19 March 2007
70 years old

Resigned Directors

Secretary
BOTTOMLEY, Simon Hugh
Resigned: 20 April 2007
Appointed Date: 30 September 2006

Secretary
DRAKE, Kelvin John
Resigned: 30 September 2006
Appointed Date: 01 January 1997

Secretary
GREEN, Lynne Marianne
Resigned: 10 March 1993

Secretary
NEWBERY, Tara Jane
Resigned: 31 May 2007
Appointed Date: 20 April 2007

Secretary
WEST, Frederick Charles
Resigned: 31 December 1996
Appointed Date: 10 March 1993

Director
BOTTOMLEY, Simon Hugh
Resigned: 20 April 2007
Appointed Date: 28 November 2001
63 years old

Director
DEVILE, Graham Neil
Resigned: 16 November 2005
Appointed Date: 28 November 2001
60 years old

Director
GREEN, Anthony
Resigned: 14 September 2006
Appointed Date: 23 September 2002
55 years old

Director
GREEN, Lynne Marianne
Resigned: 28 November 2001
76 years old

Director
IP, Wing On
Resigned: 31 March 2010
Appointed Date: 01 July 2009
54 years old

Director
MAIDENS, William Henry John
Resigned: 28 November 2001
Appointed Date: 17 May 1999
65 years old

Director
PARKER, Trevor
Resigned: 25 June 1999
61 years old

Director
POWELL, Christopher Ashley
Resigned: 01 July 2009
Appointed Date: 11 November 2008
65 years old

Director
REID, John Burt
Resigned: 22 October 2009
Appointed Date: 31 July 2009
78 years old

Director
ROWE, Christopher John
Resigned: 31 March 2009
Appointed Date: 19 March 2007
81 years old

Director
STAGNETTO, John Lewis Francis
Resigned: 31 July 2006
Appointed Date: 31 January 2006
73 years old

Director
SYMONDS, Grahame John
Resigned: 02 April 1997
65 years old

Director
TOWNSEND, Cheryl
Resigned: 24 May 2004
Appointed Date: 23 September 2002
56 years old

Director
VALLER, Susan Ann
Resigned: 20 April 2007
Appointed Date: 29 November 2005
72 years old

Director
VALLER, Susan Ann
Resigned: 28 November 2001
Appointed Date: 01 September 1997
72 years old

Director
WOOTTON, David John
Resigned: 28 November 2001
80 years old

Director
WOOTTON, Johnathan
Resigned: 14 September 2006
Appointed Date: 01 July 2004
47 years old

ARC CAPITAL AND INCOME PLC Events

23 Dec 2016
Liquidators' statement of receipts and payments to 25 October 2016
12 Nov 2015
Liquidators' statement of receipts and payments to 25 October 2015
31 Dec 2014
Liquidators' statement of receipts and payments to 25 October 2014
16 Jul 2014
Appointment of a voluntary liquidator
16 Jul 2014
Notice of ceasing to act as a voluntary liquidator
...
... and 163 more events
07 Oct 1987
Full accounts made up to 30 September 1986

07 Oct 1987
Return made up to 31/12/86; full list of members

04 Jul 1986
Director resigned

05 Jun 1984
Company name changed\certificate issued on 05/06/84
25 Oct 1982
Certificate of incorporation