ARC OVERSEAS LIMITED

4 Steelpark Trading Estate 4 Steelpark Trading Estate, Wolverhampton, WV11 3BF, England
StatusDISSOLVED
Company No.00593123
CategoryPrivate Limited Company
Incorporated05 Nov 1957
Age66 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years2 years, 11 months, 21 days

SUMMARY

ARC OVERSEAS LIMITED is an dissolved private limited company with number 00593123. It was incorporated 66 years, 6 months, 10 days ago, on 05 November 1957 and it was dissolved 2 years, 11 months, 21 days ago, on 25 May 2021. The company address is 4 Steelpark Trading Estate 4 Steelpark Trading Estate, Wolverhampton, WV11 3BF, England.



People

TRANTER, Kevin David

Director

Group Managing Director

ACTIVE

Assigned on 23 Mar 2018

Current time on role 6 years, 1 month, 23 days

FARRIMOND, Darren James

Secretary

RESIGNED

Assigned on 25 May 2004

Resigned on 17 Jul 2008

Time on role 4 years, 1 month, 23 days

JONES, Terry Ryan

Secretary

RESIGNED

Assigned on

Resigned on 25 May 2004

Time on role 19 years, 11 months, 20 days

LONGLEY, Nicholas

Secretary

RESIGNED

Assigned on 05 Nov 2009

Resigned on 28 Sep 2012

Time on role 2 years, 10 months, 23 days

STOCK, Michael John

Secretary

RESIGNED

Assigned on 17 Jul 2008

Resigned on 05 Nov 2009

Time on role 1 year, 3 months, 19 days

ARBUTHNOT, Richard

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Oct 2007

Time on role 16 years, 7 months, 3 days

BROOK-CARTER, Ronald Hedley

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 2008

Time on role 15 years, 9 months, 14 days

CAMPION, William Ian

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Feb 2002

Time on role 22 years, 2 months, 17 days

DOWNS, Lawrence James

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 2007

Time on role 16 years, 4 months, 14 days

GREEN, Caroline Inez

Director

Finance Director

RESIGNED

Assigned on 13 Jan 2012

Resigned on 15 Sep 2014

Time on role 2 years, 8 months, 2 days

JONES, Pascale Anne Dominique

Director

Director

RESIGNED

Assigned on 01 Jul 2006

Resigned on 31 Oct 2008

Time on role 2 years, 4 months

MACKENZIE, Alan James

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 2003

Time on role 20 years, 10 months, 15 days

MOORE, Eric Stanley

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 May 2005

Time on role 18 years, 11 months, 22 days

RICHARDSON, Andrew John

Director

Director

RESIGNED

Assigned on 16 Jul 2008

Resigned on 23 Mar 2018

Time on role 9 years, 8 months, 7 days

SMITH, Michael John Bennell

Director

Director

RESIGNED

Assigned on 05 Nov 2009

Resigned on 22 Jul 2011

Time on role 1 year, 8 months, 17 days

STOCK, Michael John

Director

Director

RESIGNED

Assigned on 27 Apr 2008

Resigned on 05 Nov 2009

Time on role 1 year, 6 months, 8 days


Some Companies

AMBER LOGIC LTD

BROOKLYN HOUSE, BROOK STREET,LEICS,LE12 9RG

Number:05954429
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRIDGWATER COLLEGE TRUST

BRIDGWATER COLLEGE ACADEMY,BRIDGWATER,TA6 4QY

Number:08098956
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

C P A S LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:04354019
Status:ACTIVE
Category:Private Limited Company

EMPIRE PROPERTY CONNECTIONS (EPC) LIMITED

180 MASTERMAN RD EASTHAM E6 3NP,LONDON,E6 3NP

Number:11200166
Status:ACTIVE
Category:Private Limited Company
Number:09916635
Status:ACTIVE
Category:Private Limited Company

FORMAT DESIGN SERVICES LIMITED

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:11254842
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source