GEORGE ARTHUR LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL8 6PL

Company number 04246625
Status Active
Incorporation Date 5 July 2001
Company Type Private Limited Company
Address YORK HOUSE, 4 WIGMORES SOUTH, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 6PL
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 25 July 2016 with no updates; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of GEORGE ARTHUR LIMITED are www.georgearthur.co.uk, and www.george-arthur.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. George Arthur Limited is a Private Limited Company. The company registration number is 04246625. George Arthur Limited has been working since 05 July 2001. The present status of the company is Active. The registered address of George Arthur Limited is York House 4 Wigmores South Welwyn Garden City Hertfordshire Al8 6pl. The company`s financial liabilities are £202.6k. It is £52.44k against last year. . ROOK, Peter Philip is a Secretary of the company. ROOK, Jane Alison is a Director of the company. ROOK, Peter Philip is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


george arthur Key Finiance

LIABILITIES £202.6k
+34%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ROOK, Peter Philip
Appointed Date: 05 July 2001

Director
ROOK, Jane Alison
Appointed Date: 05 July 2001
70 years old

Director
ROOK, Peter Philip
Appointed Date: 05 July 2001
72 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 05 July 2001
Appointed Date: 05 July 2001

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 05 July 2001
Appointed Date: 05 July 2001

Persons With Significant Control

Mr Peter Philip Rook
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Alison Rook
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GEORGE ARTHUR LIMITED Events

24 Dec 2016
Micro company accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 25 July 2016 with no updates
12 Jul 2016
Confirmation statement made on 5 July 2016 with updates
31 Dec 2015
Micro company accounts made up to 31 March 2015
03 Aug 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000

...
... and 41 more events
19 Jul 2001
New director appointed
12 Jul 2001
Registered office changed on 12/07/01 from: 25 hill road theydon bois epping essex CM16 7LX
12 Jul 2001
Secretary resigned
12 Jul 2001
Director resigned
05 Jul 2001
Incorporation