ARLEIGH INTERNATIONAL LIMITED

1 London Street, Reading, RG1 4QW, Berkshire, England
StatusACTIVE
Company No.01559541
CategoryPrivate Limited Company
Incorporated05 May 1981
Age43 years, 27 days
JurisdictionEngland Wales

SUMMARY

ARLEIGH INTERNATIONAL LIMITED is an active private limited company with number 01559541. It was incorporated 43 years, 27 days ago, on 05 May 1981. The company address is 1 London Street, Reading, RG1 4QW, Berkshire, England.



People

SPEAFI SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 29 Jul 2016

Current time on role 7 years, 10 months, 3 days

COTTAM, David

Director

None

ACTIVE

Assigned on 04 Jan 2011

Current time on role 13 years, 4 months, 28 days

HAMILTON, Andrew

Director

Operations Director

ACTIVE

Assigned on 02 Jan 2019

Current time on role 5 years, 4 months, 30 days

JOURDENAIS, Annick

Director

Director

ACTIVE

Assigned on 22 May 2018

Current time on role 6 years, 10 days

RAMSDEN, Adam John

Director

Company Director

ACTIVE

Assigned on 08 Aug 2019

Current time on role 4 years, 9 months, 24 days

ELLISON, Martin Edward

Secretary

Company Director

RESIGNED

Assigned on 26 Mar 1997

Resigned on 31 Jul 1998

Time on role 1 year, 4 months, 5 days

LEA, Sheila Diana

Secretary

RESIGNED

Assigned on

Resigned on 06 Apr 1995

Time on role 29 years, 1 month, 26 days

LEA, Timothy John Walter

Secretary

General Manager

RESIGNED

Assigned on 06 Apr 1995

Resigned on 26 Mar 1997

Time on role 1 year, 11 months, 20 days

MACARTHUR, Geoffrey Simon George

Secretary

RESIGNED

Assigned on 31 Jul 1998

Resigned on 08 Oct 2004

Time on role 6 years, 2 months, 8 days

RANDLE, Darren Lloyd

Secretary

RESIGNED

Assigned on 08 Oct 2004

Resigned on 08 Oct 2004

Time on role

THOMAS, Alastair Paul Edward Llewellyn

Secretary

RESIGNED

Assigned on 08 Oct 2004

Resigned on 29 Jul 2016

Time on role 11 years, 9 months, 21 days

GW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Dec 1998

Resigned on 07 Oct 2004

Time on role 5 years, 10 months, 4 days

AYRES, John Brian William

Director

Financial Director

RESIGNED

Assigned on 05 Apr 2005

Resigned on 31 Jul 2019

Time on role 14 years, 3 months, 26 days

COTTAM, David

Director

Director

RESIGNED

Assigned on 14 Apr 2004

Resigned on 08 Oct 2004

Time on role 5 months, 24 days

CUNNINGHAM, Todd Gregory

Director

Director

RESIGNED

Assigned on 29 Jul 2016

Resigned on 25 Jul 2018

Time on role 1 year, 11 months, 27 days

ELLISON, Martin Edward

Director

Company Director

RESIGNED

Assigned on 26 Mar 1997

Resigned on 10 Jul 1998

Time on role 1 year, 3 months, 15 days

GRAY, Martin Kenneth

Director

Director

RESIGNED

Assigned on 29 Jul 2016

Resigned on 02 Jan 2019

Time on role 2 years, 5 months, 4 days

GRIMSDELL, Paul Leonard Roy

Director

Sales Director

RESIGNED

Assigned on 06 Apr 1995

Resigned on 12 Mar 1997

Time on role 1 year, 11 months, 6 days

LEA, Antony Ronald Victor

Director

Warehouse Director

RESIGNED

Assigned on 06 Apr 1995

Resigned on 26 Mar 1997

Time on role 1 year, 11 months, 20 days

LEA, Ronald Victor

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Mar 1997

Time on role 27 years, 2 months, 6 days

LEA, Sheila Diana

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Apr 1995

Time on role 29 years, 1 month, 26 days

LEA, Timothy John Walter

Director

General Manager

RESIGNED

Assigned on 06 Apr 1995

Resigned on 10 Jul 1998

Time on role 3 years, 3 months, 4 days

MACARTHUR, Geoffrey Simon George

Director

Company Director

RESIGNED

Assigned on 10 Jul 1998

Resigned on 08 Oct 2004

Time on role 6 years, 2 months, 29 days

NERDRUM, Arild

Director

Company Director

RESIGNED

Assigned on 26 Mar 1997

Resigned on 10 Jul 1998

Time on role 1 year, 3 months, 15 days

QUINN, John

Director

Executive Vice President & Chief Financial Officer

RESIGNED

Assigned on 29 Jul 2016

Resigned on 18 Oct 2019

Time on role 3 years, 2 months, 20 days

RANDLE, Darren Lloyd

Director

Operations Director

RESIGNED

Assigned on 08 Oct 2004

Resigned on 20 Sep 2018

Time on role 13 years, 11 months, 12 days

ROBINSON, Gary Paul

Director

Company Director

RESIGNED

Assigned on 10 Jul 1998

Resigned on 16 Dec 1999

Time on role 1 year, 5 months, 6 days

THOMAS, Alastair Paul Edward Llewellyn

Director

Director

RESIGNED

Assigned on 27 May 2004

Resigned on 07 Mar 2024

Time on role 19 years, 9 months, 11 days

THOMAS, Alastair Paul Edward Llewellyn

Director

Director

RESIGNED

Assigned on 16 Dec 1999

Resigned on 14 Apr 2004

Time on role 4 years, 3 months, 29 days


Some Companies

AIMGROVE TRADING COMPANY

HILL HOUSE,LONDON,N19 5UU

Number:LP005347
Status:ACTIVE
Category:Limited Partnership

B DESPORT & CO LIMITED

ETTRICK RIVERSIDE,SELKIRK,TD7 5EB

Number:SC534123
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CUBE BUILDING & JOINERY LTD

37 NORLEY CLOSE,WARRINGTON,WA5 1GR

Number:11288721
Status:ACTIVE
Category:Private Limited Company

FHEYS LIMITED

41 CHURCH ROAD,TILBURY,RM18 7AJ

Number:07158997
Status:ACTIVE
Category:Private Limited Company

PROPERTY INFORMATION SOLUTIONS LIMITED

OFFICE 7 35-37,LONDON,EC4M 7JN

Number:10285759
Status:ACTIVE
Category:Private Limited Company

STEALTH VALVE ENGINEERING LIMITED

33 BRODIE PARK CRESCENT,PAISLEY,PA2 6EU

Number:SC573376
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