ARLANDS LIMITED

Ground Floor 3 Wellbrook Court Ground Floor 3 Wellbrook Court, Cambridge, CB3 0NA, United Kingdom
StatusDISSOLVED
Company No.03370573
CategoryPrivate Limited Company
Incorporated14 May 1997
Age27 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 1 month, 14 days

SUMMARY

ARLANDS LIMITED is an dissolved private limited company with number 03370573. It was incorporated 27 years, 1 month, 4 days ago, on 14 May 1997 and it was dissolved 3 years, 1 month, 14 days ago, on 04 May 2021. The company address is Ground Floor 3 Wellbrook Court Ground Floor 3 Wellbrook Court, Cambridge, CB3 0NA, United Kingdom.



People

AARONS, Jing Jiang

Secretary

ACTIVE

Assigned on 18 Feb 2005

Current time on role 19 years, 4 months

AARONS, Graeme Walter Philip

Director

Lawyer

ACTIVE

Assigned on 02 Jun 2003

Current time on role 21 years, 16 days

AARONS, Jing Jiang

Director

Lawyer

ACTIVE

Assigned on 29 Sep 2003

Current time on role 20 years, 8 months, 19 days

BRUNSDON, Alison Claire

Secretary

RESIGNED

Assigned on 02 May 2002

Resigned on 06 Jun 2003

Time on role 1 year, 1 month, 4 days

GYGAX, Linda Susan

Secretary

Manager Of Corporate Services

RESIGNED

Assigned on 09 Jun 1997

Resigned on 18 Feb 2005

Time on role 7 years, 8 months, 9 days

HALE, Rowland Philip Jackson

Secretary

RESIGNED

Assigned on 09 Feb 1999

Resigned on 12 Mar 2001

Time on role 2 years, 1 month, 3 days

M & N SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 May 1997

Resigned on 09 Jun 1997

Time on role 26 days

CAIN, Charles Arthur

Director

Chartered Banker

RESIGNED

Assigned on 09 Feb 1999

Resigned on 09 Dec 2004

Time on role 5 years, 10 months

GYGAX, Linda Susan

Director

Manager Of Corporate Services

RESIGNED

Assigned on 09 Jun 1997

Resigned on 09 Feb 1999

Time on role 1 year, 8 months

HARPER, Alan Charles

Director

Tax Consultant

RESIGNED

Assigned on 09 Feb 1999

Resigned on 18 Jan 2005

Time on role 5 years, 11 months, 9 days

TAYLOR, Alan Richard Mynott

Director

Solicitor

RESIGNED

Assigned on 09 Feb 1999

Resigned on 10 Mar 2010

Time on role 11 years, 1 month, 1 day

TONGE, Valerie

Director

Account Manager

RESIGNED

Assigned on 11 Dec 1998

Resigned on 09 Feb 1999

Time on role 1 month, 29 days

VEENENDAAL, Peter

Director

Financial Controller

RESIGNED

Assigned on 09 Jun 1997

Resigned on 11 Dec 1998

Time on role 1 year, 6 months, 2 days

ZWAHLEN, Denise

Director

Office Manager

RESIGNED

Assigned on 09 Jun 1997

Resigned on 09 Feb 1999

Time on role 1 year, 8 months

GLASSMILL LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 May 1997

Resigned on 09 Jun 1997

Time on role 26 days


Some Companies

Number:02812277
Status:ACTIVE
Category:Private Limited Company

D.E. TECT LTD.

10 KNOCKBRECK STREET,ROSS SHIRE,IV19 1BJ

Number:SC250183
Status:ACTIVE
Category:Private Limited Company

MRP CONSTRUCTION MANAGEMENT LLP

TUBSTER COTTAGE,TILFORD,GU10 2BP

Number:OC396663
Status:ACTIVE
Category:Limited Liability Partnership

NORTH SCOTT LETTINGS LTD

80 PARKHEAD DRIVE,EDINBURGH,EH11 4SA

Number:SC615034
Status:ACTIVE
Category:Private Limited Company

PELICAN PARCELS TRADING LTD

KEMP HOUSE 160,LONDON,EC1V 2NX

Number:11770040
Status:ACTIVE
Category:Private Limited Company

SIGNATURE PACKAGING LIMITED

30 PAGES INDUSTRIAL PARK,LEIGHTON BUZZARD,LU7 4TZ

Number:11533817
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