ARTHUR TOPCO LIMITED
WELWYN GARDEN CITY DE FACTO 2091 LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1GL

Company number 08875170
Status Active
Incorporation Date 4 February 2014
Company Type Private Limited Company
Address 99 BRIDGE ROAD EAST, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1GL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Termination of appointment of Stephen Francis Lawrence as a director on 7 March 2017; Confirmation statement made on 4 February 2017 with updates; Group of companies' accounts made up to 30 November 2015. The most likely internet sites of ARTHUR TOPCO LIMITED are www.arthurtopco.co.uk, and www.arthur-topco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Arthur Topco Limited is a Private Limited Company. The company registration number is 08875170. Arthur Topco Limited has been working since 04 February 2014. The present status of the company is Active. The registered address of Arthur Topco Limited is 99 Bridge Road East Welwyn Garden City Hertfordshire Al7 1gl. . BOWMAN, John Vincent is a Director of the company. ROBACK, Jonathan Nicholas is a Director of the company. ROBINSON, Matthew James is a Director of the company. RODDIS, Simon James Edward is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director LAWRENCE, Stephen Francis has been resigned. Director SPEDDING, Richard Rolland has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BOWMAN, John Vincent
Appointed Date: 16 May 2014
62 years old

Director
ROBACK, Jonathan Nicholas
Appointed Date: 16 May 2014
55 years old

Director
ROBINSON, Matthew James
Appointed Date: 29 April 2014
50 years old

Director
RODDIS, Simon James Edward
Appointed Date: 29 April 2014
56 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 29 April 2014
Appointed Date: 04 February 2014

Director
LAWRENCE, Stephen Francis
Resigned: 07 March 2017
Appointed Date: 16 May 2014
68 years old

Director
SPEDDING, Richard Rolland
Resigned: 29 April 2014
Appointed Date: 04 February 2014
54 years old

Director
TRAVERS SMITH LIMITED
Resigned: 29 April 2014
Appointed Date: 04 February 2014

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 29 April 2014
Appointed Date: 04 February 2014

ARTHUR TOPCO LIMITED Events

21 Apr 2017
Termination of appointment of Stephen Francis Lawrence as a director on 7 March 2017
17 Feb 2017
Confirmation statement made on 4 February 2017 with updates
24 Aug 2016
Group of companies' accounts made up to 30 November 2015
27 May 2016
Statement of capital following an allotment of shares on 10 May 2016
  • GBP 149,975.00

18 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 16 more events
29 Apr 2014
Termination of appointment of Travers Smith Secretaries Limited as a director
29 Apr 2014
Termination of appointment of Travers Smith Secretaries Limited as a secretary
29 Apr 2014
Termination of appointment of Travers Smith Limited as a director
29 Apr 2014
Company name changed de facto 2091 LIMITED\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution

04 Feb 2014
Incorporation