Company number 04402103
Status Liquidation
Incorporation Date 22 March 2002
Company Type Private Limited Company
Address 5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 23 September 2016; Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016; Notice of completion of voluntary arrangement. The most likely internet sites of ARNOLDS OF CUMBRIA LIMITED are www.arnoldsofcumbria.co.uk, and www.arnolds-of-cumbria.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Arnolds of Cumbria Limited is a Private Limited Company.
The company registration number is 04402103. Arnolds of Cumbria Limited has been working since 22 March 2002.
The present status of the company is Liquidation. The registered address of Arnolds of Cumbria Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . VINCE, Sonya Anne is a Secretary of the company. VINCE, Raymond John is a Director of the company. VINCE, Sonya Anne is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 22 March 2002
Appointed Date: 22 March 2002
Nominee Director
CFL DIRECTORS LIMITED
Resigned: 22 March 2002
Appointed Date: 22 March 2002
ARNOLDS OF CUMBRIA LIMITED Events
28 Dec 2016
Liquidators' statement of receipts and payments to 23 September 2016
26 Apr 2016
Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
19 Feb 2016
Notice of completion of voluntary arrangement
08 Dec 2015
Notice to Registrar of Companies of Notice of disclaimer
06 Nov 2015
Notice to Registrar of Companies of Notice of disclaimer
...
... and 36 more events
28 Mar 2002
New secretary appointed;new director appointed
28 Mar 2002
Registered office changed on 28/03/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX
28 Mar 2002
Secretary resigned
28 Mar 2002
Director resigned
22 Mar 2002
Incorporation