MICHAEL ARCOS & PARTNERS LIMITED
COWBRIDGE

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF71 7JH

Company number 00791969
Status Active
Incorporation Date 14 February 1964
Company Type Private Limited Company
Address 18 CHURCH HILL CLOSE, LLANBLETHIAN, COWBRIDGE, VALE OF GLAMORGAN, WALES, CF71 7JH
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MICHAEL ARCOS & PARTNERS LIMITED are www.michaelarcospartners.co.uk, and www.michael-arcos-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. The distance to to Pontyclun Rail Station is 5.6 miles; to Bridgend Rail Station is 6 miles; to Wildmill Rail Station is 6.8 miles; to Sarn Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michael Arcos Partners Limited is a Private Limited Company. The company registration number is 00791969. Michael Arcos Partners Limited has been working since 14 February 1964. The present status of the company is Active. The registered address of Michael Arcos Partners Limited is 18 Church Hill Close Llanblethian Cowbridge Vale of Glamorgan Wales Cf71 7jh. . ARCOS, Nicholas James Wells is a Secretary of the company. ARCOS, Lynne is a Director of the company. Secretary ARCOS, Lynne has been resigned. Secretary HARDING, Dianne Elizabeth has been resigned. Director ARCOS, Michael James has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
ARCOS, Nicholas James Wells
Appointed Date: 07 July 2008

Director
ARCOS, Lynne

80 years old

Resigned Directors

Secretary
ARCOS, Lynne
Resigned: 22 November 2002

Secretary
HARDING, Dianne Elizabeth
Resigned: 07 July 2008
Appointed Date: 22 November 2002

Director
ARCOS, Michael James
Resigned: 06 October 2002
87 years old

MICHAEL ARCOS & PARTNERS LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000

30 May 2015
Total exemption small company accounts made up to 31 December 2014
26 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000

31 Jul 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 72 more events
25 Aug 1987
Return made up to 31/12/85; full list of members

25 Aug 1987
Return made up to 31/12/85; full list of members

29 Jul 1987
Accounts for a small company made up to 31 December 1985

29 Jul 1987
Accounts for a small company made up to 31 December 1984

11 Jul 1986
Particulars of mortgage/charge

MICHAEL ARCOS & PARTNERS LIMITED Charges

3 September 1993
Fixed and floating charge
Delivered: 9 September 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 1987
Legal charge
Delivered: 2 November 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 13 the walk, roath, cardiff.
8 July 1986
Further charge
Delivered: 11 July 1986
Status: Outstanding
Persons entitled: The Cardiff Building Society
Description: F/H property k/a no 13 the walk, cardiff.
24 January 1986
Legal charge
Delivered: 24 January 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H premises k/a 128 clyton street cardiff.
1 March 1985
Legal charge
Delivered: 11 March 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & hereditaments comprising 234 cowbridge rd east…
7 August 1982
Legal charge
Delivered: 26 August 1982
Status: Outstanding
Persons entitled: Bradford and Bingley Building Society
Description: F/H 234 cowbridge road, east cardiff title no wa 171300.
6 April 1981
Legal charge
Delivered: 15 April 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and presmises being 234 cowbridge road east…
3 April 1981
Further charge
Delivered: 8 April 1981
Status: Outstanding
Persons entitled: The Cardiff Building Society
Description: The premises, comprised in the principal deed dated…
17 October 1977
Legal charge
Delivered: 7 November 1977
Status: Outstanding
Persons entitled: Cardiff Building Society
Description: 13 the walk landiff as per conveyance of 3/3/64.
3 July 1972
Mortgage
Delivered: 3 July 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 23, penylan road, cardiff together with all fixtures.
26 March 1972
Mortgage
Delivered: 5 April 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: I3 penylan rd, cardiff.