ARNOLDS OF CUMBRIA LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6BB
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

Secretary
VINCE, Sonya Anne
Appointed Date: 22 March 2002

Director
VINCE, Raymond John
Appointed Date: 22 March 2002
71 years old

Director
VINCE, Sonya Anne
Appointed Date: 22 March 2002
69 years old

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

ARNOLDS OF CUMBRIA LIMITED Charges

11 February 2013
Debenture
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 May 2012
Rent deposit deed
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: Ian Miles Elston and Janet Elston
Description: Rent deposit see image for full details.