ARTHUR JAMES LIMITED
ALRESFORD

Hellopages » Hampshire » Winchester » SO24 9JH

Company number 03038712
Status Active
Incorporation Date 28 March 1995
Company Type Private Limited Company
Address LAUREL HOUSE, STATION APPROACH, ALRESFORD, HAMPSHIRE, SO24 9JH
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 150 . The most likely internet sites of ARTHUR JAMES LIMITED are www.arthurjames.co.uk, and www.arthur-james.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Arthur James Limited is a Private Limited Company. The company registration number is 03038712. Arthur James Limited has been working since 28 March 1995. The present status of the company is Active. The registered address of Arthur James Limited is Laurel House Station Approach Alresford Hampshire So24 9jh. . BAYNES, Rosalind Mary Louise is a Secretary of the company. HUNT, John Torleif is a Director of the company. Secretary CARLILE, Ian James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARLILE, Ian James has been resigned. Director HUNT, John Torleif has been resigned. Director VAN DE WEYER, Robert, Rev has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
BAYNES, Rosalind Mary Louise
Appointed Date: 30 September 1998

Director
HUNT, John Torleif
Appointed Date: 30 September 1998
72 years old

Resigned Directors

Secretary
CARLILE, Ian James
Resigned: 30 September 1998
Appointed Date: 30 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 March 1995
Appointed Date: 28 March 1995

Director
CARLILE, Ian James
Resigned: 30 September 1998
Appointed Date: 30 March 1995
68 years old

Director
HUNT, John Torleif
Resigned: 30 March 1997
Appointed Date: 30 March 1995
72 years old

Director
VAN DE WEYER, Robert, Rev
Resigned: 30 September 1998
Appointed Date: 01 July 1996
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 March 1995
Appointed Date: 28 March 1995

Persons With Significant Control

Mr John Torleif Hunt
Notified on: 1 May 2016
72 years old
Nature of control: Has significant influence or control

ARTHUR JAMES LIMITED Events

05 Apr 2017
Confirmation statement made on 26 March 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 150

20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 150

...
... and 59 more events
14 Apr 1995
Company name changed agreecharm LIMITED\certificate issued on 18/04/95
09 Apr 1995
Secretary resigned;new secretary appointed
09 Apr 1995
New secretary appointed;director resigned;new director appointed
09 Apr 1995
Registered office changed on 09/04/95 from: 1 mitchell lane bristol BS1 6BU
28 Mar 1995
Incorporation

ARTHUR JAMES LIMITED Charges

30 April 1997
Debenture deed
Delivered: 2 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…