ARQIVA FINANCING PLC
WINCHESTER

Hellopages » Hampshire » Winchester » SO21 2QA

Company number 08336354
Status Active
Incorporation Date 19 December 2012
Company Type Public Limited Company
Address CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Appointment of Mr Neil King as a director on 5 April 2017; Appointment of Mr Vinoy Rajanah Nursiah as a director on 27 January 2017; Termination of appointment of John Paul Nowacki as a director on 27 January 2017. The most likely internet sites of ARQIVA FINANCING PLC are www.arqivafinancing.co.uk, and www.arqiva-financing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. The distance to to Shawford Rail Station is 6.9 miles; to Chandlers Ford Rail Station is 8.9 miles; to Romsey Rail Station is 9.2 miles; to Eastleigh Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arqiva Financing Plc is a Public Limited Company. The company registration number is 08336354. Arqiva Financing Plc has been working since 19 December 2012. The present status of the company is Active. The registered address of Arqiva Financing Plc is Crawley Court Winchester Hampshire So21 2qa. . GILES, William Michael is a Secretary of the company. ADAMS, Peter Charles is a Director of the company. BERESFORD-WYLIE, Simon Piers is a Director of the company. BRAITHWAITE, Mark William is a Director of the company. CHINTAMANENI, Deepu is a Director of the company. DAVIS, Sally Margaret is a Director of the company. DOLLMAN, Paul Bernard is a Director of the company. KING, Neil Edmund is a Director of the company. LUCKEY, Nathan Andrew is a Director of the company. MULLINS, Paul Meyrick is a Director of the company. NURSIAH, Vinoy Rajanah is a Director of the company. PARTON, Michael William John is a Director of the company. SEYMOUR, Christian is a Director of the company. WALSH, Damian John is a Director of the company. Director BECKLEY, Edward Thomas has been resigned. Director BEETON, Jeremy John, Dr has been resigned. Director CARRIER, Alain has been resigned. Director CRESSWELL, John Harold has been resigned. Director DOUGLAS, Peter Gray has been resigned. Director FETTER, Daniel Karl has been resigned. Director KAUSHIVA, Prakul has been resigned. Director KEIGHLEY, Jonathan Eden has been resigned. Director KOTTERING, Andreas Hermann, Dr has been resigned. Director NOWACKI, John Paul has been resigned. Director PERUSAT, Marc Michel has been resigned. Director SHORE, Leonard Peter has been resigned. Director WALL, Robert Boyd Pierre has been resigned. Director WAMSTEKER, Adrianus Cornelia has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GILES, William Michael
Appointed Date: 19 December 2012

Director
ADAMS, Peter Charles
Appointed Date: 24 June 2016
43 years old

Director
BERESFORD-WYLIE, Simon Piers
Appointed Date: 01 August 2015
67 years old

Director
BRAITHWAITE, Mark William
Appointed Date: 10 June 2014
59 years old

Director
CHINTAMANENI, Deepu
Appointed Date: 02 October 2014
45 years old

Director
DAVIS, Sally Margaret
Appointed Date: 15 July 2015
72 years old

Director
DOLLMAN, Paul Bernard
Appointed Date: 06 December 2016
69 years old

Director
KING, Neil Edmund
Appointed Date: 05 April 2017
61 years old

Director
LUCKEY, Nathan Andrew
Appointed Date: 01 February 2013
45 years old

Director
MULLINS, Paul Meyrick
Appointed Date: 02 October 2014
52 years old

Director
NURSIAH, Vinoy Rajanah
Appointed Date: 27 January 2017
52 years old

Director
PARTON, Michael William John
Appointed Date: 01 April 2015
71 years old

Director
SEYMOUR, Christian
Appointed Date: 19 December 2012
61 years old

Director
WALSH, Damian John
Appointed Date: 19 December 2012
72 years old

Resigned Directors

Director
BECKLEY, Edward Thomas
Resigned: 01 July 2015
Appointed Date: 19 December 2012
50 years old

Director
BEETON, Jeremy John, Dr
Resigned: 09 June 2014
Appointed Date: 23 May 2013
72 years old

Director
CARRIER, Alain
Resigned: 02 October 2014
Appointed Date: 19 December 2012
58 years old

Director
CRESSWELL, John Harold
Resigned: 01 August 2015
Appointed Date: 09 January 2013
64 years old

Director
DOUGLAS, Peter Gray
Resigned: 31 July 2015
Appointed Date: 19 December 2012
78 years old

Director
FETTER, Daniel Karl
Resigned: 09 May 2013
Appointed Date: 19 December 2012
49 years old

Director
KAUSHIVA, Prakul
Resigned: 31 July 2015
Appointed Date: 09 May 2013
47 years old

Director
KEIGHLEY, Jonathan Eden
Resigned: 16 October 2015
Appointed Date: 28 February 2013
75 years old

Director
KOTTERING, Andreas Hermann, Dr
Resigned: 02 October 2014
Appointed Date: 19 December 2012
62 years old

Director
NOWACKI, John Paul
Resigned: 27 January 2017
Appointed Date: 16 October 2015
46 years old

Director
PERUSAT, Marc Michel
Resigned: 07 April 2013
Appointed Date: 19 December 2012
60 years old

Director
SHORE, Leonard Peter
Resigned: 27 March 2015
Appointed Date: 19 December 2012
75 years old

Director
WALL, Robert Boyd Pierre
Resigned: 24 June 2016
Appointed Date: 19 December 2012
45 years old

Director
WAMSTEKER, Adrianus Cornelia
Resigned: 29 August 2014
Appointed Date: 19 December 2012
59 years old

Persons With Significant Control

Arqiva Group Intermediate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARQIVA FINANCING PLC Events

09 May 2017
Appointment of Mr Neil King as a director on 5 April 2017
03 Mar 2017
Appointment of Mr Vinoy Rajanah Nursiah as a director on 27 January 2017
03 Mar 2017
Termination of appointment of John Paul Nowacki as a director on 27 January 2017
20 Dec 2016
Confirmation statement made on 19 December 2016 with updates
16 Dec 2016
Appointment of Mr Paul Bernard Dollman as a director on 6 December 2016
...
... and 44 more events
23 Jan 2013
Appointment of Mr John Harold Cresswell as a director
23 Jan 2013
Current accounting period shortened from 31 December 2013 to 30 June 2013
23 Jan 2013
Commence business and borrow
23 Jan 2013
Trading certificate for a public company
19 Dec 2012
Incorporation

ARQIVA FINANCING PLC Charges

22 February 2013
Issuer deed of charge
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: By way of fixed charge all of its rights in respect of each…