This company is commonly known as Arion Communications Limited. The company was founded 33 years ago and was given the registration number 02681806. The firm's registered office is in LONDON. You can find them at Film House, 142 Wardour Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | ARION COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 02681806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1992 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Film House, 142 Wardour Street, London, England, W1F 8DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Deluxe House, Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England, UB6 7RH | Director | 17 September 2019 | Active |
10 Park Way, Ruislip, HA4 8NY | Secretary | 01 April 1999 | Active |
221 Long Hill Drive, Short Hills, Usa, FOREIGN | Secretary | 27 January 2006 | Active |
20 Dukes Close, Gerrards Cross, SL9 7LH | Secretary | 03 September 2007 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Secretary | 21 October 2016 | Active |
10 Lime Tree Walk, Enfield, EN2 0TJ | Secretary | 08 July 1998 | Active |
25 Landells Road, London, SE22 9PG | Secretary | 18 December 2000 | Active |
Sandfield Cottage, St Nicolas Lane, Chislehurst, BR7 5LL | Secretary | - | Active |
26 Pleasant Drive, London, CM12 0JL | Secretary | 10 May 1999 | Active |
6 Errington Close, Chadwell St Mary, Grays, RM16 4TA | Secretary | 24 August 1994 | Active |
Holborn Tower, 137-144 High Holborn, London, England, WC1V 6PL | Secretary | 19 January 2015 | Active |
Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 07 December 2018 | Active |
34 Richmond Hill Court, Richmond, TW10 6BD | Director | 01 January 1996 | Active |
Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 01 May 2018 | Active |
Ground Floor, Film House, 142 Wardour Street, London, W1F 8DD | Director | 27 March 2015 | Active |
Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 22 April 2015 | Active |
11 Merryfields, Uxbridge, UB8 2BT | Director | 01 January 1996 | Active |
18 Millers Turn, Chinnor, OX9 4JZ | Director | 24 August 1994 | Active |
Ground Floor, Film House, 142 Wardour Street, London, W1F 8DD | Director | 27 March 2015 | Active |
Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 10 July 2015 | Active |
Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 29 August 2017 | Active |
Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 07 December 2018 | Active |
Manor Farm House, Claverton, Bath, BA2 7BG | Director | 24 August 1994 | Active |
19 Wilmot Way, Camberley, GU15 1JA | Director | - | Active |
Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 07 December 2018 | Active |
Sandfield Cottage, St Nicolas Lane, Chislehurst, BR7 5LL | Director | - | Active |
Mr Ronald Owen Perelman | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | Macandrews & Forbes Building, 35 East 62nd Street, New York, Usa, NY 10065 |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.