ARC SOUTH WALES SURFACING LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4JJ
Company number 00824951
Status Active
Incorporation Date 28 October 1964
Company Type Private Limited Company
Address HANSON HOUSE, 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016; Termination of appointment of David Jonathan Clarke as a director on 1 December 2016. The most likely internet sites of ARC SOUTH WALES SURFACING LIMITED are www.arcsouthwalessurfacing.co.uk, and www.arc-south-wales-surfacing.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. Arc South Wales Surfacing Limited is a Private Limited Company. The company registration number is 00824951. Arc South Wales Surfacing Limited has been working since 28 October 1964. The present status of the company is Active. The registered address of Arc South Wales Surfacing Limited is Hanson House 14 Castle Hill Maidenhead Sl6 4jj. . ROGERS, Wendy Fiona is a Secretary of the company. BENNING-PRINCE, Nicholas Arthur Dawe is a Director of the company. DOWLEY, Robert Charles is a Director of the company. GRETTON, Edward Alexander is a Director of the company. WENDT, Carsten Matthias, Dr is a Director of the company. Secretary DRANSFIELD, Graham has been resigned. Secretary FERNLEY, Simon Roger has been resigned. Secretary PETERS, Ian Alan Duncan has been resigned. Secretary TUNNACLIFFE, Paul Derek has been resigned. Secretary TYLER, Ian Paul has been resigned. Secretary TYSON, Roger Thomas Virley has been resigned. Secretary VARCOE, Richard Antony Bruce, Dr has been resigned. Secretary WILLIAMS, Huw has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director CLARKE, David Jonathan has been resigned. Director COULSON, Ruth has been resigned. Director DRANSFIELD, Graham has been resigned. Director EDWARDS, Frederick Morgan has been resigned. Director EGAN, David John has been resigned. Director FERNLEY, Simon Roger has been resigned. Director GIMMLER, Richard Robert has been resigned. Director GUYATT, Benjamin John has been resigned. Director LECLERCQ, Christian has been resigned. Director PETERS, Ian Alan Duncan has been resigned. Director PIRINCCIOGLU, Seyda has been resigned. Director SNOWDON, David John has been resigned. Director SWIFT, Nicholas has been resigned. Director TYLER, Ian Paul has been resigned. Director VARCOE, Richard Antony Bruce, Dr has been resigned. Director VIVIAN, Simon Neil has been resigned. Director WILLIAMS, Huw has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROGERS, Wendy Fiona
Appointed Date: 10 March 2016

Director
BENNING-PRINCE, Nicholas Arthur Dawe
Appointed Date: 15 October 2013
51 years old

Director
DOWLEY, Robert Charles
Appointed Date: 09 December 2013
53 years old

Director
GRETTON, Edward Alexander
Appointed Date: 02 June 2008
55 years old

Director
WENDT, Carsten Matthias, Dr
Appointed Date: 01 December 2016
49 years old

Resigned Directors

Secretary
DRANSFIELD, Graham
Resigned: 30 June 2008
Appointed Date: 10 December 2007

Secretary
FERNLEY, Simon Roger
Resigned: 31 October 1997
Appointed Date: 29 March 1996

Secretary
PETERS, Ian Alan Duncan
Resigned: 11 July 2003
Appointed Date: 01 December 2000

Secretary
TUNNACLIFFE, Paul Derek
Resigned: 10 December 2007
Appointed Date: 11 July 2003

Secretary
TYLER, Ian Paul
Resigned: 29 March 1996
Appointed Date: 18 April 1994

Secretary
TYSON, Roger Thomas Virley
Resigned: 10 March 2016
Appointed Date: 31 July 2008

Secretary
VARCOE, Richard Antony Bruce, Dr
Resigned: 01 December 2000
Appointed Date: 31 October 1997

Secretary
WILLIAMS, Huw
Resigned: 18 April 1994

Director
BOLTER, Andrew Christopher
Resigned: 01 December 2005
Appointed Date: 11 July 2003
55 years old

Director
CLARKE, David Jonathan
Resigned: 01 December 2016
Appointed Date: 01 June 2011
52 years old

Director
COULSON, Ruth
Resigned: 20 June 2008
Appointed Date: 01 December 2005
52 years old

Director
DRANSFIELD, Graham
Resigned: 30 June 2008
Appointed Date: 11 July 2003
74 years old

Director
EDWARDS, Frederick Morgan
Resigned: 18 April 1994
93 years old

Director
EGAN, David John
Resigned: 16 June 2008
Appointed Date: 01 June 2007
58 years old

Director
FERNLEY, Simon Roger
Resigned: 31 October 1997
Appointed Date: 29 March 1996
75 years old

Director
GIMMLER, Richard Robert
Resigned: 30 December 2009
Appointed Date: 13 June 2008
58 years old

Director
GUYATT, Benjamin John
Resigned: 01 June 2011
Appointed Date: 13 June 2008
50 years old

Director
LECLERCQ, Christian
Resigned: 31 March 2010
Appointed Date: 02 June 2008
60 years old

Director
PETERS, Ian Alan Duncan
Resigned: 11 July 2003
Appointed Date: 01 October 2000
60 years old

Director
PIRINCCIOGLU, Seyda
Resigned: 31 August 2013
Appointed Date: 19 July 2010
54 years old

Director
SNOWDON, David John
Resigned: 29 March 1996
Appointed Date: 18 April 1994
81 years old

Director
SWIFT, Nicholas
Resigned: 01 June 2007
Appointed Date: 11 July 2003
61 years old

Director
TYLER, Ian Paul
Resigned: 29 March 1996
Appointed Date: 18 April 1994
65 years old

Director
VARCOE, Richard Antony Bruce, Dr
Resigned: 01 December 2000
Appointed Date: 31 October 1997
66 years old

Director
VIVIAN, Simon Neil
Resigned: 30 June 2003
Appointed Date: 29 March 1996
68 years old

Director
WILLIAMS, Huw
Resigned: 18 April 1994
79 years old

Persons With Significant Control

Hanson Aggregates South Wales Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARC SOUTH WALES SURFACING LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Dec 2016
Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016
14 Dec 2016
Termination of appointment of David Jonathan Clarke as a director on 1 December 2016
14 Apr 2016
Accounts for a dormant company made up to 31 December 2015
10 Mar 2016
Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016
...
... and 135 more events
11 Aug 1979
Accounts made up to 31 May 1977
30 Sep 1976
Allotment of shares
09 Apr 1976
Increase in nominal capital
30 Apr 1965
Alter mem and arts
29 Oct 1964
Incorporation