ARG SERVICES LIMITED

33 Holborn, London, EC1N 2HT, United Kingdom
StatusDISSOLVED
Company No.02259503
CategoryPrivate Limited Company
Incorporated18 May 1988
Age35 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 1 month, 22 days

SUMMARY

ARG SERVICES LIMITED is an dissolved private limited company with number 02259503. It was incorporated 35 years, 11 months, 26 days ago, on 18 May 1988 and it was dissolved 2 years, 1 month, 22 days ago, on 22 March 2022. The company address is 33 Holborn, London, EC1N 2HT, United Kingdom.



People

SAINSBURY'S CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 May 2021

Current time on role 3 years, 6 days

BEECH, Irina

Director

Director

ACTIVE

Assigned on 31 Dec 2020

Current time on role 3 years, 4 months, 13 days

SAINSBURYS CORPORATE DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 15 Feb 2019

Current time on role 5 years, 2 months, 26 days

FALLOWFIELD, Timothy

Secretary

RESIGNED

Assigned on 03 May 2018

Resigned on 14 Jun 2019

Time on role 1 year, 1 month, 11 days

FOO, Julia

Secretary

RESIGNED

Assigned on 14 Jun 2019

Resigned on 07 May 2021

Time on role 1 year, 10 months, 23 days

GUTHRIE, Anthony

Secretary

RESIGNED

Assigned on 23 Nov 2016

Resigned on 03 May 2018

Time on role 1 year, 5 months, 10 days

HAMILTON, Deborah Pamela

Secretary

RESIGNED

Assigned on 11 Sep 2014

Resigned on 23 Nov 2016

Time on role 2 years, 2 months, 12 days

HOLMES, Colin John

Secretary

RESIGNED

Assigned on 22 Apr 2003

Resigned on 31 Mar 2007

Time on role 3 years, 11 months, 9 days

MCKELVEY, Penelope Ann

Secretary

RESIGNED

Assigned on 28 Jun 2013

Resigned on 02 Sep 2014

Time on role 1 year, 2 months, 4 days

PARKER, Philip Alexander

Secretary

Company Secretary

RESIGNED

Assigned on 12 May 2009

Resigned on 28 Jun 2013

Time on role 4 years, 1 month, 16 days

TURPIN, Alan Robert

Secretary

RESIGNED

Assigned on

Resigned on 09 Jul 2001

Time on role 22 years, 10 months, 4 days

WILLIS, Michael Haydn Allen

Secretary

RESIGNED

Assigned on 20 Apr 2007

Resigned on 12 May 2009

Time on role 2 years, 22 days

WILLIS, Michael Haydn Allen

Secretary

RESIGNED

Assigned on 09 Jul 2001

Resigned on 22 Apr 2003

Time on role 1 year, 9 months, 13 days

ADAMS, David William

Director

Finance Director

RESIGNED

Assigned on 22 Mar 2013

Resigned on 10 Jun 2016

Time on role 3 years, 2 months, 19 days

ASHTON, Richard John

Director

Finance Director

RESIGNED

Assigned on 10 Apr 2003

Resigned on 20 Apr 2007

Time on role 4 years, 10 days

BENTLEY, Gordon Andrew

Director

Company Secretary

RESIGNED

Assigned on 28 Jun 2013

Resigned on 23 Nov 2016

Time on role 3 years, 4 months, 25 days

BENTLEY, Gordon Andrew

Director

Company Secretary

RESIGNED

Assigned on 20 Apr 2007

Resigned on 10 Jan 2008

Time on role 8 months, 20 days

BRAZIL, Eugene Gerard

Director

Company Director

RESIGNED

Assigned on 22 Apr 2003

Resigned on 12 May 2009

Time on role 6 years, 20 days

CATLIN, Claire Louise

Director

Company Director

RESIGNED

Assigned on 15 Feb 2019

Resigned on 06 Dec 2019

Time on role 9 months, 19 days

CLARK, Darren Wayne

Director

Director

RESIGNED

Assigned on 06 Dec 2019

Resigned on 31 Dec 2020

Time on role 1 year, 25 days

GOODLUCK, Stephen

Director

Company Director

RESIGNED

Assigned on 23 Nov 2016

Resigned on 15 Feb 2019

Time on role 2 years, 2 months, 22 days

GREENFIELD, David

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 09 Jul 2001

Time on role 22 years, 10 months, 4 days

HANCOX, Michael John

Director

Financial Director

RESIGNED

Assigned on 09 Jul 2001

Resigned on 10 Apr 2003

Time on role 1 year, 9 months, 1 day

HOLMES, Colin John

Director

Company Secretary

RESIGNED

Assigned on 09 Jul 2001

Resigned on 22 Apr 2003

Time on role 1 year, 9 months, 13 days

JOYCE, Richard William

Director

Accountant

RESIGNED

Assigned on 16 Oct 1995

Resigned on 09 Jul 2001

Time on role 5 years, 8 months, 24 days

MACMILLAN, Iain Stuart

Director

Company Director

RESIGNED

Assigned on 02 Sep 2016

Resigned on 08 Jun 2018

Time on role 1 year, 9 months, 6 days

MASSEY, Alan Victor

Director

Company Executive

RESIGNED

Assigned on

Resigned on 16 Oct 1995

Time on role 28 years, 6 months, 27 days

MYNARD, Ryan James

Director

Company Director

RESIGNED

Assigned on 08 Jun 2018

Resigned on 15 Feb 2019

Time on role 8 months, 7 days

PARKER, Philip Alexander

Director

Company Secretary

RESIGNED

Assigned on 10 Jan 2008

Resigned on 28 Jun 2013

Time on role 5 years, 5 months, 18 days

SIBBALD, Michael Robert

Director

Personnel Director

RESIGNED

Assigned on 22 Apr 2003

Resigned on 19 Apr 2007

Time on role 3 years, 11 months, 27 days

SMITH, Matthew George

Director

Finance Director

RESIGNED

Assigned on 12 May 2009

Resigned on 22 Mar 2013

Time on role 3 years, 10 months, 10 days

TURPIN, Alan Robert

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 09 Jul 2001

Time on role 22 years, 10 months, 4 days

WILLIS, Mark Simon

Director

None

RESIGNED

Assigned on 10 Jun 2016

Resigned on 02 Sep 2016

Time on role 2 months, 22 days


Some Companies

COMCAP 1 LIMITED

METEOR HOUSE WHITTLE ROAD,SALISBURY,SP2 7YW

Number:09609251
Status:ACTIVE
Category:Private Limited Company

GORDON GRANT FILMS LIMITED

PILGRIM HOUSE,GERRARDS CROSS,SL9 7QE

Number:10016856
Status:ACTIVE
Category:Private Limited Company

IZZY CARS LIMITED

187A PLASHET ROAD,LONDON,E13 0QZ

Number:11122549
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KAM BUILDS LTD

FLAT 50, BRIDPORT HOUSE,LONDON,N18 2XJ

Number:11929231
Status:ACTIVE
Category:Private Limited Company

PETER HORROCKS LIMITED

22-24 ELM ROAD,LEIGH-ON-SEA,SS9 1SN

Number:10316419
Status:ACTIVE
Category:Private Limited Company

TODD PROPERTY LTD

115 DARTMOUTH ROAD,PAIGNTON,TQ4 6NF

Number:11743145
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