ARCOMET SALES LIMITED
MAIDSTONE


Company number 05928445
Status Active
Incorporation Date 7 September 2006
Company Type Private Limited Company
Address 89 KING STREET, MAIDSTONE, KENT, UNITED KINGDOM, ME141BG
Home Country United Kingdom
Nature of Business 46630 - Wholesale of mining, construction and civil engineering machinery
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of ARCOMET SALES LIMITED are www.arcometsales.co.uk, and www.arcomet-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Arcomet Sales Limited is a Private Limited Company. The company registration number is 05928445. Arcomet Sales Limited has been working since 07 September 2006. The present status of the company is Active. The registered address of Arcomet Sales Limited is 89 King Street Maidstone Kent United Kingdom Me141bg. . COHET, Philippe Andre Marie is a Director of the company. Secretary EYNON, Richard Lewis has been resigned. Secretary REEVES, Anthony Alexander has been resigned. Secretary STERKENS, Rudy has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director EVANS, Charles Stuart has been resigned. Director PHILLIPS, Paul Edward has been resigned. Director REEVES, Anthony Alexander has been resigned. Director STERKENS, Rudy has been resigned. Director THEYSKENS, Dirk Celine Jules has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of mining, construction and civil engineering machinery".


Current Directors

Director
COHET, Philippe Andre Marie
Appointed Date: 21 August 2014
64 years old

Resigned Directors

Secretary
EYNON, Richard Lewis
Resigned: 01 January 2007
Appointed Date: 01 October 2006

Secretary
REEVES, Anthony Alexander
Resigned: 05 December 2012
Appointed Date: 30 January 2007

Secretary
STERKENS, Rudy
Resigned: 30 January 2007
Appointed Date: 01 October 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 September 2006
Appointed Date: 07 September 2006

Director
EVANS, Charles Stuart
Resigned: 03 October 2012
Appointed Date: 22 December 2008
59 years old

Director
PHILLIPS, Paul Edward
Resigned: 22 December 2008
Appointed Date: 01 October 2006
85 years old

Director
REEVES, Anthony Alexander
Resigned: 05 December 2012
Appointed Date: 16 June 2011
67 years old

Director
STERKENS, Rudy
Resigned: 27 August 2008
Appointed Date: 01 October 2006
54 years old

Director
THEYSKENS, Dirk Celine Jules
Resigned: 21 August 2014
Appointed Date: 01 October 2006
64 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 September 2006
Appointed Date: 07 September 2006

ARCOMET SALES LIMITED Events

12 Oct 2016
Confirmation statement made on 7 September 2016 with updates
19 Sep 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Satisfaction of charge 1 in full
27 Jan 2016
Full accounts made up to 31 December 2014
14 Oct 2015
Annual return made up to 7 September 2015
Statement of capital on 2015-10-14
  • GBP 100

...
... and 49 more events
18 Oct 2006
New director appointed
18 Oct 2006
Ad 01/10/06--------- £ si 99@1=99 £ ic 1/100
08 Sep 2006
Secretary resigned
08 Sep 2006
Director resigned
07 Sep 2006
Incorporation

ARCOMET SALES LIMITED Charges

14 August 2008
A security agreement
Delivered: 22 August 2008
Status: Satisfied on 13 July 2016
Persons entitled: Kbc Bank Nv
Description: By way of a first fixed charge all of its interest in the…