This company is commonly known as Arrow Medical Limited. The company was founded 34 years ago and was given the registration number 02409474. The firm's registered office is in HEREFORD. You can find them at Hatton Garden Industrial Est, Kington, Hereford, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | ARROW MEDICAL LIMITED |
---|---|---|
Company Number | : | 02409474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 1989 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hatton Garden Industrial Est, Kington, Hereford, HR5 3RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hatton Garden Industrial Est, Kington, Hereford, HR5 3RB | Director | 01 September 2022 | Active |
Hatton Garden Industrial Est, Kington, Hereford, HR5 3RB | Director | 16 November 2018 | Active |
29, Barrow St, Much Wenlock, United Kingdom, TF13 6EN | Secretary | 04 October 1989 | Active |
Hatton Garden Industrial Est, Kington, Hereford, HR5 3RB | Director | 09 February 2016 | Active |
Hatton Garden Industrial Est, Kington, Hereford, HR5 3RB | Director | 30 June 2016 | Active |
35 Norrice Lea, London, N2 0RD | Director | 04 October 1989 | Active |
1 The Porth High St, New Radnor, Presteign, LD8 2SL | Director | 03 February 2006 | Active |
Bois Noir, Anse Aux Pins Mahe, Seychelles, | Director | 04 October 1989 | Active |
21 Lawrence Road, Fleet, GU52 7SS | Director | 09 April 1990 | Active |
7 The Maples, Abbeymead, Gloucester, GL4 5WQ | Director | 04 October 1989 | Active |
Compton House, Kinver, Stourbridge, DY7 5LY | Director | 04 October 1989 | Active |
Somerville, Bray Bray Road, Maidenhead, SL6 1VE | Director | 23 May 1991 | Active |
Forefront Medical Investment Pte. Ltd. | ||
Notified on | : | 14 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Singapore |
Address | : | 35, Joo Koon Circle, Singapore, Singapore, |
Nature of control | : |
|
Viscount Hambledon William Henry Bernard Smith | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Address | : | Hatton Garden Industrial Est, Hereford, HR5 3RB |
Nature of control | : |
|
Railike Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 42 Upper Berkley Street, Upper Berkeley Street, London, England, W1H 5QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type full. | Download |
2023-07-14 | Accounts | Accounts with accounts type full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Officers | Change person director company with change date. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Accounts | Accounts with accounts type full. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-11 | Resolution | Resolution. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Accounts | Change account reference date company previous extended. | Download |
2019-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Resolution | Resolution. | Download |
2018-11-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.