ARROW BUSINESS COMMUNICATIONS GROUP LIMITED

The Wharf Abbey Mill Business Park The Wharf Abbey Mill Business Park, Godalming, GU7 2QN, Surrey
StatusDISSOLVED
Company No.10233900
CategoryPrivate Limited Company
Incorporated15 Jun 2016
Age7 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution31 Oct 2023
Years7 months, 3 days

SUMMARY

ARROW BUSINESS COMMUNICATIONS GROUP LIMITED is an dissolved private limited company with number 10233900. It was incorporated 7 years, 11 months, 18 days ago, on 15 June 2016 and it was dissolved 7 months, 3 days ago, on 31 October 2023. The company address is The Wharf Abbey Mill Business Park The Wharf Abbey Mill Business Park, Godalming, GU7 2QN, Surrey.



People

ASHTON, Andrew Charles

Director

Director

ACTIVE

Assigned on 27 Apr 2023

Current time on role 1 year, 1 month, 6 days

BURKE, Richard Edward

Director

Director

ACTIVE

Assigned on 14 Aug 2017

Current time on role 6 years, 9 months, 20 days

HARBER, John Duncan

Director

Director

ACTIVE

Assigned on 14 Aug 2017

Current time on role 6 years, 9 months, 20 days

RUSSELL, Christopher John

Director

Company Director

ACTIVE

Assigned on 19 Aug 2016

Current time on role 7 years, 9 months, 15 days

TRIBE, Tracey Dawn

Director

Marketing Director

ACTIVE

Assigned on 19 Aug 2016

Current time on role 7 years, 9 months, 15 days

DM COMPANY SERVICES (LONDON) LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Jun 2016

Resigned on 22 Jul 2016

Time on role 1 month, 7 days

BLAKE, Michael James

Director

Director

RESIGNED

Assigned on 22 Jul 2016

Resigned on 15 Jan 2020

Time on role 3 years, 5 months, 24 days

BRADLEY, Richard

Director

Chief Financial Officer

RESIGNED

Assigned on 27 Mar 2020

Resigned on 24 Dec 2020

Time on role 8 months, 28 days

GIBBONS, Paul Joseph

Director

Finance Director

RESIGNED

Assigned on 19 Aug 2016

Resigned on 31 May 2020

Time on role 3 years, 9 months, 12 days

GILCHRIST, Ewan Caldwell

Director

Solicitor

RESIGNED

Assigned on 22 Jul 2016

Resigned on 22 Jul 2016

Time on role

JAGUSZ, Christopher

Director

Company Director

RESIGNED

Assigned on 03 Jan 2017

Resigned on 15 Jun 2017

Time on role 5 months, 12 days

LEE, David

Director

Finance Director

RESIGNED

Assigned on 04 Jan 2021

Resigned on 30 Apr 2023

Time on role 2 years, 3 months, 26 days

MCNAIR, Martin James

Director

Solicitor

RESIGNED

Assigned on 15 Jun 2016

Resigned on 22 Jul 2016

Time on role 1 month, 7 days

SHAW, Richard

Director

Director

RESIGNED

Assigned on 22 Jul 2016

Resigned on 15 Jan 2020

Time on role 3 years, 5 months, 24 days


Some Companies

LONDON BUSINESS OVERSEAS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL013730
Status:ACTIVE
Category:Limited Partnership

MATSAM CAD SERVICES LIMITED

4 STIRLING HOUSE SUNDERLAND QUAY, CULPEPER CLOSE,ROCHESTER,ME2 4HN

Number:03387754
Status:ACTIVE
Category:Private Limited Company

MELAVIA LIMITED

C/O PALMER RILEY & CO 1ST FLOOR UNIT E2,FAREHAM,PO16 8XT

Number:11789382
Status:ACTIVE
Category:Private Limited Company

PYRAMID CARE HOMES LIMITED

UNIT 9, ACORN BUSINESS PARK,STOCKPORT,SK4 1AS

Number:11406575
Status:ACTIVE
Category:Private Limited Company

SCIFA TECHNOLOGY LTD

4 SANDY LANE,GODALMING,GU7 2JD

Number:10583289
Status:ACTIVE
Category:Private Limited Company

THE WHEEL RESTAURANT LTD

1770 MELTON ROAD,REARSBY,LE7 4YS

Number:11056988
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