ARC INTERNATIONAL LIMITED

100 New Bridge Street, London, EC4V 6JA
StatusDISSOLVED
Company No.03592130
CategoryPrivate Limited Company
Incorporated03 Jul 1998
Age25 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution03 Jan 2017
Years7 years, 4 months, 18 days

SUMMARY

ARC INTERNATIONAL LIMITED is an dissolved private limited company with number 03592130. It was incorporated 25 years, 10 months, 18 days ago, on 03 July 1998 and it was dissolved 7 years, 4 months, 18 days ago, on 03 January 2017. The company address is 100 New Bridge Street, London, EC4V 6JA.



People

ABOGADO NOMINEES LIMITED

Corporate-secretary

ACTIVE

Assigned on 23 Sep 2010

Current time on role 13 years, 7 months, 28 days

DIOGO, Luisa

Director

Finance Manager

ACTIVE

Assigned on 19 Jan 2015

Current time on role 9 years, 4 months, 2 days

HUPPOCH, Thomas Warner

Secretary

Lawyer

RESIGNED

Assigned on 19 Feb 2002

Resigned on 04 Nov 2009

Time on role 7 years, 8 months, 13 days

RENDELL, Charles Ian

Secretary

RESIGNED

Assigned on 28 Mar 2002

Resigned on 04 Nov 2009

Time on role 7 years, 7 months, 7 days

RENDELL, Charles Ian

Secretary

Chartered Accountant

RESIGNED

Assigned on 20 Jul 1998

Resigned on 18 Dec 2001

Time on role 3 years, 4 months, 29 days

RICHARDS, Allan

Secretary

RESIGNED

Assigned on 18 Dec 2001

Resigned on 19 Feb 2002

Time on role 2 months, 1 day

SEREDA, Brian James

Secretary

RESIGNED

Assigned on 29 Oct 2009

Resigned on 02 Sep 2010

Time on role 10 months, 4 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Jul 1998

Resigned on 20 Jul 1998

Time on role 17 days

BARFIELD, Richard Timothy

Director

Company Director

RESIGNED

Assigned on 03 Sep 2003

Resigned on 15 Sep 2009

Time on role 6 years, 12 days

BAYLISS, John Stephen

Director

Director Of Consulting

RESIGNED

Assigned on 04 May 2011

Resigned on 20 Jan 2012

Time on role 8 months, 16 days

BELL, Peter Robert

Director

Senior Technical Manager Global Technical Services

RESIGNED

Assigned on 21 Jan 2012

Resigned on 21 Jan 2015

Time on role 3 years

BRISTOW, Geoffrey John, Dr

Director

Engineer/Management Consultant

RESIGNED

Assigned on 03 Sep 2003

Resigned on 29 Sep 2009

Time on role 6 years, 26 days

CANAVAN, Brian Gerard

Director

Chartered Accountant

RESIGNED

Assigned on 23 Nov 2010

Resigned on 04 May 2011

Time on role 5 months, 11 days

CLUCAS, Richard Paul

Director

Company Director

RESIGNED

Assigned on 18 Nov 1998

Resigned on 07 Jul 2000

Time on role 1 year, 7 months, 19 days

GULETT, Michael Raymond

Director

Company Director

RESIGNED

Assigned on 28 Dec 2001

Resigned on 03 Dec 2003

Time on role 1 year, 11 months, 6 days

GUNDERS, Steven

Director

Consultant

RESIGNED

Assigned on 21 Jun 2007

Resigned on 15 Sep 2009

Time on role 2 years, 2 months, 24 days

MCCRANIE, John Daniel

Director

Business Consultant

RESIGNED

Assigned on 15 Sep 2009

Resigned on 02 Sep 2010

Time on role 11 months, 17 days

MILLARD, Dennis Henry

Director

Finance Director

RESIGNED

Assigned on 30 Aug 2000

Resigned on 02 Sep 2003

Time on role 3 years, 3 days

POULTON, Simon Nicholas

Director

Director

RESIGNED

Assigned on 24 Jan 2000

Resigned on 19 Jun 2002

Time on role 2 years, 4 months, 26 days

RENDELL, Charles Ian

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jun 2009

Resigned on 20 Nov 2009

Time on role 4 months, 21 days

RENDELL, Charles Ian

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jul 1998

Resigned on 24 Jan 2000

Time on role 1 year, 6 months, 4 days

REYES, Gregorio

Director

Consultant

RESIGNED

Assigned on 24 Aug 2000

Resigned on 21 Oct 2003

Time on role 3 years, 1 month, 28 days

RISMAN, Michael Adam

Director

Investor

RESIGNED

Assigned on 23 Mar 2000

Resigned on 21 Oct 2003

Time on role 3 years, 6 months, 29 days

SAN, Aaron

Director

Company Director

RESIGNED

Assigned on 20 Jul 1998

Resigned on 30 Aug 2000

Time on role 2 years, 1 month, 10 days

SAN, Jeremy Elliott

Director

Company Director

RESIGNED

Assigned on 04 Nov 2002

Resigned on 25 Apr 2006

Time on role 3 years, 5 months, 21 days

SAN, Jeremy Elliott

Director

Company Director

RESIGNED

Assigned on 20 Jul 1998

Resigned on 30 Aug 2000

Time on role 2 years, 1 month, 10 days

SCHLACHTE, Carl

Director

Director

RESIGNED

Assigned on 20 Feb 2004

Resigned on 05 May 2009

Time on role 5 years, 2 months, 14 days

SEREDA, Brian James

Director

Chief Financial Officer

RESIGNED

Assigned on 15 Sep 2009

Resigned on 02 Sep 2010

Time on role 11 months, 17 days

SHERRATT, Peter Patrick

Director

Director Of Sales

RESIGNED

Assigned on 04 May 2011

Resigned on 23 Sep 2013

Time on role 2 years, 4 months, 19 days

SHUBAT, Alexander, Dr

Director

Chief Executive Officer

RESIGNED

Assigned on 15 Sep 2009

Resigned on 02 Sep 2010

Time on role 11 months, 17 days

STOCKTON, John

Director

Consultant

RESIGNED

Assigned on 01 Dec 1999

Resigned on 31 Jan 2002

Time on role 2 years, 1 month, 30 days

TERWILLIGER, Robert Lloyd

Director

Company Director

RESIGNED

Assigned on 18 Nov 1998

Resigned on 12 Sep 2001

Time on role 2 years, 9 months, 24 days

TUFVESSON, Jan Olof Ingemar

Director

Director

RESIGNED

Assigned on 01 Dec 1999

Resigned on 24 Apr 2003

Time on role 3 years, 4 months, 23 days

VAN CUYLENBURG, Peter, Dr

Director

Company Director

RESIGNED

Assigned on 03 Sep 2003

Resigned on 03 Apr 2007

Time on role 3 years, 7 months

WATCHORN, Charles Edward

Director

Chartered Accountant

RESIGNED

Assigned on 23 Sep 2010

Resigned on 17 Feb 2012

Time on role 1 year, 4 months, 24 days

YOUNG, Victor

Director

Cfo

RESIGNED

Assigned on 13 Feb 2007

Resigned on 29 Jun 2009

Time on role 2 years, 4 months, 16 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Jul 1998

Resigned on 20 Jul 1998

Time on role 17 days


Some Companies

BEEVOR HAULAGE LIMITED

SIDINGS HOUSE SIDINGS COURT,DONCASTER,DN4 5NU

Number:11338482
Status:ACTIVE
Category:Private Limited Company

BINJODESIGN LTD

4 WORCESTER ROAD,BEDFORD,MK42 0RY

Number:09433646
Status:ACTIVE
Category:Private Limited Company

DOMANS RESIDENTIAL LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:07714482
Status:ACTIVE
Category:Private Limited Company

PRIDE SYSTEMS LIMITED

2 AVON CLOSE,FARNBOROUGH,GU14 9LN

Number:06206416
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RP BEAUTY THERAPY LIMITED

113 BOLEYN ROAD,LONDON,E7 9QF

Number:11417422
Status:ACTIVE
Category:Private Limited Company

SCROOPE LTD.

88 EDGELEY ROAD,CLAPHAM NORTH,SW4 6HB

Number:11285094
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