This company is commonly known as Delancey Arnold Uk Limited. The company was founded 24 years ago and was given the registration number 03896124. The firm's registered office is in ST. ALBANS. You can find them at 4th Floor, 4 Victoria Street, St. Albans, Hertfordshire. This company's SIC code is 99999 - Dormant Company.
Name | : | DELANCEY ARNOLD UK LIMITED |
---|---|---|
Company Number | : | 03896124 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 December 1999 |
End of financial year | : | 31 March 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 4 Victoria Street, St. Albans, Hertfordshire, AL1 3TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER | Director | 29 March 2018 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 15 December 2014 | Active |
244 Willesden Lane, London, NW2 5RE | Secretary | 17 December 1999 | Active |
6th, Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER | Corporate Secretary | 31 May 2007 | Active |
6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER | Corporate Secretary | 23 September 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 17 December 1999 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 01 January 2011 | Active |
Limes House, Bytham Road Ogbourne St George, Marlborough, SN8 1TD | Director | 22 March 2007 | Active |
Rushmead, Leigh Place, Cobham, KT11 2HL | Director | 17 December 1999 | Active |
Mulberry Lodge, Mill Hill Barnes, London, SW13 0HS | Director | 17 December 1999 | Active |
The Barn, Lower Farm Hilton, Blandford Forum, DT11 0DQ | Director | 05 February 2004 | Active |
The Gables, School Lane Barrow Gurney, Bristol, BS48 3RZ | Director | 22 March 2007 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 27 November 2013 | Active |
244 Willesden Lane, London, NW2 5RE | Director | 17 December 1999 | Active |
11 Rostrevor Road, Wimbledon, London, SW19 7AP | Director | 25 March 2004 | Active |
24 St Petersburgh Place, London, W2 4LB | Director | 17 December 1999 | Active |
Fox's Pulpit, Snowdenham Links Road Bramley, Guildford, GU5 0BX | Director | 05 February 2004 | Active |
Insurance Company Secretariat, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF | Director | 30 June 2009 | Active |
4th Floor, 4 Victoria Street, St. Albans, AL1 3TF | Director | 14 October 2015 | Active |
North Lodge, 25 Ringwood Avenue, London, N2 9NT | Director | 17 December 1999 | Active |
6th, Floor Lansdowne House, Berkeley Square, London, W1J 6ER | Corporate Director | 30 May 2007 | Active |
6th, Floor Lansdowne House, Berkeley Square, London, W1J 6ER | Corporate Director | 30 May 2007 | Active |
6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER | Corporate Director | 31 December 2003 | Active |
6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER | Corporate Director | 31 December 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 17 December 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-08 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-04-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-29 | Officers | Termination director company with name termination date. | Download |
2018-06-29 | Officers | Appoint person director company with name date. | Download |
2018-04-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-04-06 | Address | Change registered office address company with date old address new address. | Download |
2017-04-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-04-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-04-06 | Insolvency | Liquidation resolution miscellaneous. | Download |
2016-04-06 | Resolution | Resolution. | Download |
2016-04-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2016-04-05 | Address | Change registered office address company with date old address new address. | Download |
2016-03-10 | Officers | Termination director company with name termination date. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-14 | Officers | Appoint person director company with name date. | Download |
2015-03-20 | Officers | Termination director company with name termination date. | Download |
2015-03-20 | Officers | Termination director company with name termination date. | Download |
2015-03-20 | Officers | Termination secretary company with name termination date. | Download |
2015-01-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Officers | Termination director company with name termination date. | Download |
2014-12-23 | Officers | Appoint person director company with name date. | Download |
2014-10-01 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.