This company is commonly known as Arkisle Associates Limited. The company was founded 26 years ago and was given the registration number 03479157. The firm's registered office is in MERIDIAN BUSINESS PARK. You can find them at Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | ARKISLE ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 03479157 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire, LE19 1WP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
258, Hagley Road, Stourbridge, England, DY9 0RW | Director | 01 December 2022 | Active |
2/258 Hagley Road, Stourbridge, DY9 0RW | Secretary | 11 December 1997 | Active |
American National Bank Building, 1912 Capital Avenue, Cheyenne, Usa, 82001 | Nominee Secretary | 11 December 1997 | Active |
Charnwood House, Harcourt Way, Meridian Business Park, Leicester, England, LE19 1WP | Corporate Secretary | 23 March 1999 | Active |
7/413 High Street, Lalor, Australia, 3075 | Director | 11 December 1997 | Active |
258, Hagley Road, Stourbridge, England, DY9 0RW | Director | 06 September 2021 | Active |
90-100 Sydney Street, Chelsea, London, SW3 6NJ | Nominee Director | 11 December 1997 | Active |
Charnwood House, Harcourt Way, Meridian Business Park, United Kingdom, LE19 1WP | Director | 01 June 2011 | Active |
1835 North Whipple Street, Chicago, Illinois, Usa, FOREIGN | Corporate Director | 01 March 2001 | Active |
Charnwood House, Harcourt Way, Meridian Business Park, United Kingdom, LE19 1WP | Corporate Director | 10 December 2009 | Active |
Mr Andrzej Smycz | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 258, Hagley Road, Stourbridge, England, DY9 0RW |
Nature of control | : |
|
Mr Andrzej Smycz | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 258, Hagley Road, Stourbridge, England, DY9 0RW |
Nature of control | : |
|
Mr Andrzej Smycz | ||
Notified on | : | 02 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 258, Hagley Road, Stourbridge, England, DY9 0RW |
Nature of control | : |
|
Mr Peter Michaels | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | Australian |
Country of residence | : | Australia |
Address | : | 7-413, High Street, Laior Victoria, Australia, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-11 | Officers | Termination director company with name termination date. | Download |
2022-12-11 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.