ARBOROUGH HOUSE LTD
DENMEAD

Hellopages » Hampshire » Winchester » PO7 6XP

Company number 04791504
Status Active
Incorporation Date 8 June 2003
Company Type Private Limited Company
Address LARCH HOUSE, PARKLANDS BUSINESS PARK, DENMEAD, HAMPSHIRE, PO7 6XP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ARBOROUGH HOUSE LTD are www.arboroughhouse.co.uk, and www.arborough-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Arborough House Ltd is a Private Limited Company. The company registration number is 04791504. Arborough House Ltd has been working since 08 June 2003. The present status of the company is Active. The registered address of Arborough House Ltd is Larch House Parklands Business Park Denmead Hampshire Po7 6xp. . GIBSON WHITTER SECRETARIES LIMITED is a Secretary of the company. GUY, Paul John is a Director of the company. GUY, Sally Ann Mccall is a Director of the company. Secretary MCCALL BIGGS, Thomas Leonard has been resigned. Secretary ABACUS COMPANY SECRETARY LTD has been resigned. Secretary MC SECRETARIES LIMITED has been resigned. Director MCCALL BIGGS, Thomas Leonard has been resigned. Director ABACUS COMPANY DIRECTOR LTD has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GIBSON WHITTER SECRETARIES LIMITED
Appointed Date: 14 June 2012

Director
GUY, Paul John
Appointed Date: 08 June 2003
55 years old

Director
GUY, Sally Ann Mccall
Appointed Date: 08 June 2003
56 years old

Resigned Directors

Secretary
MCCALL BIGGS, Thomas Leonard
Resigned: 03 May 2005
Appointed Date: 08 June 2003

Secretary
ABACUS COMPANY SECRETARY LTD
Resigned: 08 June 2003
Appointed Date: 08 June 2003

Secretary
MC SECRETARIES LIMITED
Resigned: 14 June 2012
Appointed Date: 23 May 2005

Director
MCCALL BIGGS, Thomas Leonard
Resigned: 03 May 2005
Appointed Date: 08 June 2003
81 years old

Director
ABACUS COMPANY DIRECTOR LTD
Resigned: 08 June 2003
Appointed Date: 08 June 2003

ARBOROUGH HOUSE LTD Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
16 Jul 2003
Registered office changed on 16/07/03 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT
16 Jul 2003
New director appointed
16 Jul 2003
New director appointed
09 Jul 2003
Ad 08/06/03--------- £ si 100@1=100 £ ic 1/101
08 Jun 2003
Incorporation

ARBOROUGH HOUSE LTD Charges

25 June 2008
Debenture
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…