ARQIVA MOBILE LIMITED
Overview
Company Name | ARQIVA MOBILE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03246721 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ARQIVA MOBILE LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ARQIVA MOBILE LIMITED located?
Registered Office Address | Crawley Court SO21 2QA Winchester Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARQIVA MOBILE LIMITED?
Company Name | From | Until |
---|---|---|
TRISCAPE PLANNING LIMITED | Sep 07, 1998 | Sep 07, 1998 |
TERRACOM NORTHERN LIMITED | Sep 06, 1996 | Sep 06, 1996 |
What are the latest accounts for ARQIVA MOBILE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for ARQIVA MOBILE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rachael Whitaker as a secretary on Jul 01, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Jeremy Mavor as a secretary on Jul 01, 2021 | 2 pages | AP03 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2020 | 11 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 151 pages | PARENT_ACC | ||||||||||
Appointment of Ms Rachael Whitaker as a secretary on Mar 31, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jeremy Mavor as a secretary on Mar 31, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 14, 2020 with updates | 5 pages | CS01 | ||||||||||
legacy | 148 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 20, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Simon Piers Beresford-Wylie as a director on Apr 20, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Michael Donovan as a director on Apr 20, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Timothy John Alexander Jones as a director on May 15, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Jane Aikman as a director on May 15, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of ARQIVA MOBILE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAVOR, Jeremy | Secretary | Crawley Court SO21 2QA Winchester Hampshire | 284960050001 | |||||||
DONOVAN, Paul Michael | Director | SO21 2QA Winchester Crawley Court Hampshire England | England | British | Company Director | 250556890001 | ||||
JONES, Timothy John Alexander | Director | SO21 2QA Winchester Crawley Court Hampshire England | England | British | Accountant | 258913680001 | ||||
DENNEHY, Angela Mary | Secretary | Holmwood Leamington Road WR12 7EB Broadway Worcestershire | British | Director Of Legal Services | 53952890001 | |||||
GILES, William Michael | Secretary | SO21 2QA Winchester Crawley Court Hampshire United Kingdom | British | 140157460001 | ||||||
GRAY, Christopher James | Secretary | The Garden Flat 1 Park Avenue HG2 9BQ Harrogate North Yorkshire | British | Director | 52728540002 | |||||
MAVOR, Jeremy | Secretary | SO21 2QA Winchester Crawley Court Hampshire England | 241718350001 | |||||||
O'CONNOR, Thomas Kerry | Secretary | Tudor Wood Close Bassett SO16 7NQ Southampton 3 Hampshire | British | Director | 49416840001 | |||||
QUARTERMAINE, Andrew David | Secretary | Tall Trees 133 Upper Chobham Road Frimley GU15 1EE Camberley Surrey | British | 85646860001 | ||||||
WHITAKER, Rachael | Secretary | Crawley Court SO21 2QA Winchester Hampshire | 281686330001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ABERY, Peter Graham | Director | 73 Blandford Street Marylebone W1U 8AD London | Australian | Chief Executive Officer | 80127410008 | |||||
AIKMAN, Elizabeth Jane | Director | SO21 2QA Winchester Crawley Court Hampshire England | England | British | Company Director | 294355310001 | ||||
BENNIE, Thomas Meikle | Director | Udimore Cottage 21 Chapel Lane Otterborne SO21 2HX Winchester Hampshire | England | British | Chartered Engineer | 113251400001 | ||||
BERESFORD-WYLIE, Simon Piers | Director | SO21 2QA Winchester Crawley Court Hampshire United Kingdom | England | British | Company Director | 275212240001 | ||||
BOBBETT, Richard | Director | 2 Cedar Ridge Hyde Heath HP6 5SF Amersham Buckinghamshire | British | Managing Director Telecommunic | 73365440001 | |||||
COATES, Trevor John | Director | Chestnut Lodge 39 Upper Seagry SN15 5HA Chippenham Wiltshire | British | Chartered Surveyor | 46119740002 | |||||
CRESSWELL, John Harold | Director | SO21 2QA Winchester Crawley Court Hampshire United Kingdom | United Kingdom | British | Company Director | 158615900003 | ||||
GILES, Robert Elliott | Director | Flat 1 Blackdown Hall Sandy Lane, Blackdown CV32 6RD Leamington Spa | American | President/Chief Operating Offi | 71814120002 | |||||
GRAY, Christopher James | Director | The Garden Flat 1 Park Avenue HG2 9BQ Harrogate North Yorkshire | British | Director | 52728540002 | |||||
HUMPHREYS, Stuart Calvin | Director | Woodbine Cottage Old Forge Lane NG13 9PS Granby Nottinghamshire | England | British | Chartered Accountant | 109967370001 | ||||
MARSHALL, Steven Christopher | Director | Latimer Lodge Burtons Lane HP8 4BS Chalfont St Giles Buckinghamshire | England | British | Company Director | 122373680001 | ||||
MCHUTCHISON, Joshua | Director | Saffron House 7 Woodman Mews TW9 4AP Kew Gardens 40 England England | United Kingdom | Australian | Investment Manager | 124606690004 | ||||
MOSES, Philip David | Director | SO21 2QA Winchester Crawley Court Hampshire United Kingdom | United Kingdom | British | Accountant | 161707270001 | ||||
O'BRIEN, Patrick Gerard | Director | 51 Lonsdale Road Barnes SW13 9JR London | Australian | Investment Banker | 109092250001 | |||||
PERUSAT, Marc Michel | Director | Flat 1 14 The Little Boltons SW10 9LP London | United Kingdom | French | Investment Banker | 115589250001 | ||||
PITT, Michael John | Director | Lansdown 97 St Peters Avenue Caversham RG4 7DP Reading Berkshire | British | Director | 97210810001 | |||||
QUARTERMAINE, Andrew David | Director | Tall Trees 133 Upper Chobham Road Frimley GU15 1EE Camberley Surrey | England | British | Acquisition Surveyor | 85646860001 | ||||
SHAMASH, Saleem | Director | 2 Manor Courtyard SN8 1RN Ogbourne Maisey Wiltshire | British | Chartered Surveyor | 108693600001 | |||||
SLOEY, Andrew | Director | 17 Sovereign Close CV8 1SQ Kenilworth Warwickshire | Australian | Finance Director | 80499290001 | |||||
SOLOMON, Liliana | Director | SO21 2QA Winchester Crawley Court Hampshire United Kingdom | England | German | Chief Financial Officer | 186768670001 | ||||
STRATTON, Paul Graham | Director | SO21 2QA Winchester Crawley Court Hampshire United Kingdom | England | British | Accountant | 140315830001 | ||||
WARD, John Joseph | Director | Saxon Close CV37 7DX Stratford Upon Avon 26 Warwickshire | England | British | Director | 162242020001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ARQIVA MOBILE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Arqiva Digital Limited | Apr 06, 2016 | SO21 2QA Winchester Crawley Court Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0