ARORA DESIGN LIMITED
FLADBURY G.M.I. LIMITED

Hellopages » Worcestershire » Wychavon » WR10 2QS

Company number 04188602
Status Active
Incorporation Date 28 March 2001
Company Type Private Limited Company
Address UNIT 20 CRAYCOMBE FARM, PERSHORE ROAD, FLADBURY, WORCESTERSHIRE, WR10 2QS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Termination of appointment of Richard Myles Tams as a director on 7 October 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ARORA DESIGN LIMITED are www.aroradesign.co.uk, and www.arora-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Evesham Rail Station is 3 miles; to Ashchurch for Tewkesbury Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arora Design Limited is a Private Limited Company. The company registration number is 04188602. Arora Design Limited has been working since 28 March 2001. The present status of the company is Active. The registered address of Arora Design Limited is Unit 20 Craycombe Farm Pershore Road Fladbury Worcestershire Wr10 2qs. . WATERS, Debra Yvonne is a Secretary of the company. CAPEWELL, Peter Richard is a Director of the company. WATERS, Andrew Stephen is a Director of the company. WATERS, Debra Yvonne is a Director of the company. Secretary WATERS, Andrew Stephen has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director GRAHAM, Russell has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director TAMS, Richard Myles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WATERS, Debra Yvonne
Appointed Date: 07 June 2013

Director
CAPEWELL, Peter Richard
Appointed Date: 08 July 2009
61 years old

Director
WATERS, Andrew Stephen
Appointed Date: 28 March 2001
68 years old

Director
WATERS, Debra Yvonne
Appointed Date: 17 March 2014
57 years old

Resigned Directors

Secretary
WATERS, Andrew Stephen
Resigned: 07 June 2013
Appointed Date: 28 March 2001

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 28 March 2001
Appointed Date: 28 March 2001

Director
GRAHAM, Russell
Resigned: 01 August 2012
Appointed Date: 28 March 2001
62 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 28 March 2001
Appointed Date: 28 March 2001

Director
TAMS, Richard Myles
Resigned: 07 October 2016
Appointed Date: 13 June 2013
57 years old

Persons With Significant Control

Mr Andrew Stephen Waters
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Debra Yvonne Waters
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARORA DESIGN LIMITED Events

25 Apr 2017
Confirmation statement made on 28 March 2017 with updates
11 Oct 2016
Termination of appointment of Richard Myles Tams as a director on 7 October 2016
26 Aug 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200.11

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 55 more events
26 Apr 2001
New secretary appointed;new director appointed
26 Apr 2001
Director resigned
26 Apr 2001
Registered office changed on 26/04/01 from: 76 whitchurch road cardiff CF14 3LX
26 Apr 2001
Secretary resigned
28 Mar 2001
Incorporation

ARORA DESIGN LIMITED Charges

9 February 2008
Debenture
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 August 2006
Debenture
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 2004
All assets debenture
Delivered: 17 April 2004
Status: Satisfied on 14 July 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…