ARMINERS LIMITED

Hellopages » Greater London » Wandsworth » SW11 1HL

Company number 04057731
Status Active
Incorporation Date 22 August 2000
Company Type Private Limited Company
Address 2 ALMERIC ROAD, LONDON, SW11 1HL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Appointment of Miss Gemma Dee Mattison as a secretary on 2 May 2016. The most likely internet sites of ARMINERS LIMITED are www.arminers.co.uk, and www.arminers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Barbican Rail Station is 5.1 miles; to Brondesbury Park Rail Station is 5.9 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arminers Limited is a Private Limited Company. The company registration number is 04057731. Arminers Limited has been working since 22 August 2000. The present status of the company is Active. The registered address of Arminers Limited is 2 Almeric Road London Sw11 1hl. . MATTISON, Gemma Dee is a Secretary of the company. MATTISON, Gemma Dee is a Director of the company. NORTON, Michele Antoinette is a Director of the company. Secretary GOSS, Grant Richard has been resigned. Secretary KIRKUP, David Robinson has been resigned. Secretary TIMMIS, Elizabeth Ann has been resigned. Secretary VIROS, Florian has been resigned. Secretary WEBSTER, Daniel James has been resigned. Secretary STARTCO LIMITED has been resigned. Director BERNAU, David Robert James has been resigned. Director GARRISH, Michael Romney has been resigned. Director GOSS, Grant Richard has been resigned. Director KENDALL, Benjamin Edward Buxton has been resigned. Director KIRKUP, David Robinson has been resigned. Director LEVY, Adam James has been resigned. Director NEWCO LIMITED has been resigned. Director OAKLEY, Samantha Mary has been resigned. Director RUTTER, Sarah Louise has been resigned. Director TIMMIS, Elizabeth Ann has been resigned. Director VIROS, Florian has been resigned. Director WEBSTER, Daniel James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MATTISON, Gemma Dee
Appointed Date: 02 May 2016

Director
MATTISON, Gemma Dee
Appointed Date: 05 September 2011
42 years old

Director
NORTON, Michele Antoinette
Appointed Date: 05 September 2012
64 years old

Resigned Directors

Secretary
GOSS, Grant Richard
Resigned: 05 September 2011
Appointed Date: 12 October 2005

Secretary
KIRKUP, David Robinson
Resigned: 13 August 2012
Appointed Date: 05 September 2011

Secretary
TIMMIS, Elizabeth Ann
Resigned: 31 October 2001
Appointed Date: 21 September 2000

Secretary
VIROS, Florian
Resigned: 15 January 2016
Appointed Date: 29 August 2012

Secretary
WEBSTER, Daniel James
Resigned: 12 October 2005
Appointed Date: 01 November 2001

Secretary
STARTCO LIMITED
Resigned: 21 September 2000
Appointed Date: 22 August 2000

Director
BERNAU, David Robert James
Resigned: 20 November 2010
Appointed Date: 28 October 2005
46 years old

Director
GARRISH, Michael Romney
Resigned: 12 December 2003
Appointed Date: 21 September 2000
56 years old

Director
GOSS, Grant Richard
Resigned: 05 September 2011
Appointed Date: 15 January 2003
52 years old

Director
KENDALL, Benjamin Edward Buxton
Resigned: 17 October 2011
Appointed Date: 14 January 2011
48 years old

Director
KIRKUP, David Robinson
Resigned: 08 August 2012
Appointed Date: 20 November 2010
50 years old

Director
LEVY, Adam James
Resigned: 14 January 2011
Appointed Date: 12 December 2003
43 years old

Director
NEWCO LIMITED
Resigned: 21 September 2000
Appointed Date: 22 August 2000

Director
OAKLEY, Samantha Mary
Resigned: 20 September 2001
Appointed Date: 21 September 2000
55 years old

Director
RUTTER, Sarah Louise
Resigned: 15 January 2003
Appointed Date: 20 September 2001
55 years old

Director
TIMMIS, Elizabeth Ann
Resigned: 31 October 2001
Appointed Date: 21 September 2000
50 years old

Director
VIROS, Florian
Resigned: 15 January 2016
Appointed Date: 24 October 2011
45 years old

Director
WEBSTER, Daniel James
Resigned: 28 October 2005
Appointed Date: 01 November 2001
49 years old

Persons With Significant Control

Miss Gemma Dee Mattison
Notified on: 1 June 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARMINERS LIMITED Events

02 Oct 2016
Confirmation statement made on 22 August 2016 with updates
22 May 2016
Total exemption small company accounts made up to 31 August 2015
02 May 2016
Appointment of Miss Gemma Dee Mattison as a secretary on 2 May 2016
19 Jan 2016
Termination of appointment of Florian Viros as a director on 15 January 2016
19 Jan 2016
Termination of appointment of Florian Viros as a secretary on 15 January 2016
...
... and 65 more events
29 Sep 2000
Memorandum and Articles of Association
29 Sep 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

29 Sep 2000
Secretary resigned
29 Sep 2000
Director resigned
22 Aug 2000
Incorporation