ARLE CENTRE LIMITED

41 Castle Way, Southampton, SO14 2BW, Hampshire
StatusDISSOLVED
Company No.01833700
CategoryPrivate Limited Company
Incorporated18 Jul 1984
Age39 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution17 Mar 2011
Years13 years, 2 months, 4 days

SUMMARY

ARLE CENTRE LIMITED is an dissolved private limited company with number 01833700. It was incorporated 39 years, 10 months, 3 days ago, on 18 July 1984 and it was dissolved 13 years, 2 months, 4 days ago, on 17 March 2011. The company address is 41 Castle Way, Southampton, SO14 2BW, Hampshire.



People

LAMPSHIRE, Philip John

Secretary

ACTIVE

Assigned on 07 Sep 2009

Current time on role 14 years, 8 months, 14 days

DIFFEY, Stuart, Mr.

Director

Director

ACTIVE

Assigned on 27 Jul 2010

Current time on role 13 years, 9 months, 25 days

TIERNAN, Patrick Colm Peter

Director

Director

ACTIVE

Assigned on 27 Jul 2010

Current time on role 13 years, 9 months, 25 days

ATKINSON, Joanne Claire

Secretary

Solicitor

RESIGNED

Assigned on 31 Mar 2003

Resigned on 07 Aug 2005

Time on role 2 years, 4 months, 7 days

CHANDLER, Michael John

Secretary

RESIGNED

Assigned on 31 May 1999

Resigned on 31 Mar 2003

Time on role 3 years, 10 months

HALLGATE-HILLS, Claire Rosamund

Secretary

RESIGNED

Assigned on

Resigned on 02 Sep 1994

Time on role 29 years, 8 months, 19 days

HALLING, Teresa Kathleen

Secretary

RESIGNED

Assigned on 02 Sep 1994

Resigned on 02 Dec 1994

Time on role 3 months

PORTER, Margaret Ann

Secretary

RESIGNED

Assigned on 28 Sep 2006

Resigned on 29 May 2009

Time on role 2 years, 8 months, 1 day

STEVENS, Lindsey Anne

Secretary

RESIGNED

Assigned on 15 May 2009

Resigned on 07 Sep 2009

Time on role 3 months, 23 days

WILTSHIRE, James Anthony

Secretary

Company Secretary

RESIGNED

Assigned on 02 Dec 1994

Resigned on 31 May 1999

Time on role 4 years, 5 months, 29 days

WORTHINGTON, Paul Frank

Secretary

Chartered Secretary

RESIGNED

Assigned on 02 Aug 2004

Resigned on 28 Sep 2007

Time on role 3 years, 1 month, 26 days

AMES, Norman Joseph Deryck

Director

Managing Director

RESIGNED

Assigned on 10 Oct 1994

Resigned on 30 Dec 1996

Time on role 2 years, 2 months, 20 days

ATKINSON, Joanne Claire

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2003

Resigned on 07 Aug 2005

Time on role 2 years, 4 months, 7 days

CHANDLER, Michael John

Director

Chartered Secretary

RESIGNED

Assigned on 19 Sep 2001

Resigned on 31 Mar 2003

Time on role 1 year, 6 months, 12 days

CHESSHER, Mark Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 12 Apr 2002

Resigned on 27 Jul 2005

Time on role 3 years, 3 months, 15 days

CULMER, Mark George

Director

Chartered Accountant

RESIGNED

Assigned on 19 Sep 2001

Resigned on 12 Apr 2002

Time on role 6 months, 23 days

EVANS, Michael Robert

Director

Finance Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 01 Oct 1998

Time on role 1 year, 8 months, 30 days

GRANT, Timothy James

Director

Company Director

RESIGNED

Assigned on 28 Mar 2007

Resigned on 07 Sep 2009

Time on role 2 years, 5 months, 10 days

HANKS, Brian Paul

Director

Finance Director

RESIGNED

Assigned on 01 Oct 1998

Resigned on 19 Sep 2001

Time on role 2 years, 11 months, 18 days

HAYES, Christopher

Director

Premises Manager

RESIGNED

Assigned on

Resigned on 01 Oct 1998

Time on role 25 years, 7 months, 20 days

JAMES, Ian Humphries

Director

Company Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 01 Oct 1998

Time on role 1 year, 8 months, 30 days

JAMES, Ian Humphries

Director

Director

RESIGNED

Assigned on 05 May 1992

Resigned on 10 Oct 1994

Time on role 2 years, 5 months, 5 days

JAMES, Penelope Jane

Director

Chartered Accountant

RESIGNED

Assigned on 27 Jul 2005

Resigned on 31 Mar 2007

Time on role 1 year, 8 months, 4 days

LAMPSHIRE, Philip John

Director

Company Secretary

RESIGNED

Assigned on 07 Sep 2009

Resigned on 27 Jul 2010

Time on role 10 months, 20 days

NICHOLAS, John Stuart

Director

Accountant

RESIGNED

Assigned on 19 Sep 2001

Resigned on 09 Oct 2003

Time on role 2 years, 20 days

PORTER, Margaret Ann

Director

Company Secretary

RESIGNED

Assigned on 12 Sep 2007

Resigned on 29 May 2009

Time on role 1 year, 8 months, 17 days

SEWARD, Ian Graham

Director

Director Mgt Services

RESIGNED

Assigned on 01 Oct 1998

Resigned on 28 Dec 2000

Time on role 2 years, 2 months, 27 days

SMITH, Andrew Mark

Director

Chartered Surveyor

RESIGNED

Assigned on 05 May 1992

Resigned on 19 Sep 2001

Time on role 9 years, 4 months, 14 days

STEIN, Roman

Director

Director

RESIGNED

Assigned on 07 Sep 2009

Resigned on 27 Jul 2010

Time on role 10 months, 20 days

STEVENS, Lindsey Anne

Director

Chartered Secretary

RESIGNED

Assigned on 26 May 2009

Resigned on 07 Sep 2009

Time on role 3 months, 12 days

WILLIAMS, Brian

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 10 months, 21 days

WORTHINGTON, Paul Frank

Director

Chartered Secretary

RESIGNED

Assigned on 02 Aug 2004

Resigned on 28 Sep 2007

Time on role 3 years, 1 month, 26 days


Some Companies

AIDHAN FINANCIAL SERVICES LIMITED

1 PRIMROSE STREET,LONDON,EC2A 2EX

Number:04953002
Status:ACTIVE
Category:Private Limited Company

GOLDHAWK PHONOGRAPHIC LIMITED

17 WINGATE ROAD,LONDON,W6 0UR

Number:11522586
Status:ACTIVE
Category:Private Limited Company

HADDADIN MEDICAL SERVICES LIMITED

STEPHENSON SMART 22-26,KING'S LYNN,PE30 1HJ

Number:08610107
Status:ACTIVE
Category:Private Limited Company

MAGMA INC LIMITED

387 387 HACKNEY ROAD,LONDON,E2 8PP

Number:11330166
Status:ACTIVE
Category:Private Limited Company

SMARTWHEY LTD

111 PARK ROAD,AIRDRIE,ML6 9TD

Number:SC622328
Status:ACTIVE
Category:Private Limited Company

SMTK SERVICES LTD

72 PROVIDENCE HOUSE,MAIDENHEAD,SL6 8BH

Number:11533064
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