This company is commonly known as Arion Facilities Limited. The company was founded 35 years ago and was given the registration number 02387772. The firm's registered office is in LONDON. You can find them at Deluxe Limited Film House, 142 Wardour Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | ARION FACILITIES LIMITED |
---|---|---|
Company Number | : | 02387772 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1989 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Deluxe Limited 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 | 24 April 1998 | Active |
221 Long Hill Drive, Short Hills, Usa 07078, FOREIGN | Secretary | 27 January 2006 | Active |
20 Dukes Close, Gerrards Cross, SL9 7LH | Secretary | 03 September 2007 | Active |
Film House, 142 Wardour Street, London, England, W1F 8DD | Secretary | 21 October 2016 | Active |
10 Lime Tree Walk, Enfield, EN2 0TJ | Secretary | 24 June 1996 | Active |
77 St Marys Drive, Benfleet, SS7 1LH | Secretary | - | Active |
91a Crystal Palace Road, London, SE22 9EY | Secretary | 18 December 2000 | Active |
50 Windsor Road, Dagenham, RM8 3LA | Secretary | 01 November 2005 | Active |
26 Pleasant Drive, London, CM12 0JL | Secretary | 10 May 1999 | Active |
6 Errington Close, Chadwell St Mary, Grays, RM16 4TA | Secretary | - | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Secretary | 19 January 2015 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 07 December 2018 | Active |
34 Richmond Hill Court, Richmond, TW10 6BD | Director | 27 January 2006 | Active |
Flat 2, 11 Pembridge Crescent, London, W11 3DT | Director | 18 December 2000 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 01 May 2018 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 22 April 2015 | Active |
6 Brace Close, Cheshunt, Waltham Cross, EN7 6WY | Director | 24 April 1998 | Active |
11 Merryfields, Uxbridge, UB8 2BT | Director | 27 January 2006 | Active |
399 Russell Hill Road, Toronto, Canada M4v 2vs, | Director | 27 January 2006 | Active |
25 Landells Road, London, SE22 9PG | Director | 11 July 2000 | Active |
Ground Floor, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 01 April 2015 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 10 July 2015 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 29 August 2017 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 07 December 2018 | Active |
1 Ambleside, Kendal Avenue, Epping, CM16 4PT | Director | - | Active |
50 Windsor Road, Dagenham, RM8 3LA | Director | 01 November 2005 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 07 December 2018 | Active |
Sandfield Cottage, St Nicolas Lane, Chislehurst, BR7 5LL | Director | 24 June 1996 | Active |
The Old Vicarage Church Way, East Claydon, Buckingham, MK18 2ND | Director | - | Active |
26 Pleasant Drive, London, CM12 0JL | Director | 24 June 1996 | Active |
Aldbury, 29 Grange Gardens, Pinner, HA5 5QD | Director | - | Active |
Mr Ronald Owen Perelman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | Macandrews & Forbes House, 35 East 62nd Street, New York, Usa, NY 10065 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-29 | Address | Change registered office address company with date old address new address. | Download |
2020-12-24 | Address | Move registers to sail company with new address. | Download |
2020-12-24 | Address | Change sail address company with new address. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-02 | Dissolution | Dissolution application strike off company. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Incorporation | Memorandum articles. | Download |
2020-09-23 | Resolution | Resolution. | Download |
2020-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-09-05 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.