ARROW INTERNATIONAL UK LIMITED
Overview
Company Name | ARROW INTERNATIONAL UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05681937 |
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 ARROW INTERNATIONAL UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ARROW INTERNATIONAL UK LIMITED located?
Registered Office Address | c/o TELEFLEX St Mary’S Court The Broadway HP7 0UT Amersham Buckinghamshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARROW INTERNATIONAL UK LIMITED?
Company Name | From | Until |
---|---|---|
ALNERY NO. 2569 LIMITED | Jan 20, 2006 | Jan 20, 2006 |
What are the latest accounts for ARROW INTERNATIONAL UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for ARROW INTERNATIONAL UK 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 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 14, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from Teleflex Medical Cressex Business Park Stirling Road High Wycombe HP12 3st on Dec 19, 2011 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Termination of appointment of Williams Mcbride as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from Arundel Road Uxbridge Middlesex UB8 2SA on May 03, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Jan 20, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||
Termination of appointment of Franciscus Wijdeveld as a director | 4 pages | TM01 | ||||||||||
Appointment of Daniel John Price as a director | 3 pages | AP01 | ||||||||||
Appointment of Gerard Daniel Mccaffrey as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Annual return made up to Jan 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Williams Barry Mcbride on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 14 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2007 | 14 pages | AA | ||||||||||
Who are the officers of ARROW INTERNATIONAL UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADY, Andrew John | Secretary | 16 Acresford Road Overseal DE12 6HX Swadlincote Derbyshire | British | 69405160001 | ||||||
MCCAFFREY, Gerard Daniel | Director | Earlsfort Old Kilmore Road BT67 0LY Moira 6 Craigavon Northern Ireland | Northern Ireland | Irish | Director | 127397580001 | ||||
PRICE, Daniel Jon | Director | Norton Road Heckingham NR14 6QR Loddon Hill Farm United Kingdom | United Kingdom | British | None | 135501550002 | ||||
LONG, John Charles | Secretary | 5222 Wagonwheel Drive Schnecksville Pennsylvania 18078 Usa | Us Citizen | Vice President Secretary Treas | 159409320001 | |||||
WILSON, Anthony William | Secretary | 6 Lynwood Avenue SL3 7BH Slough Berkshire | British | Director | 51303580001 | |||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
ANDERSON JR, Carl G | Director | 776 Brownsville Road Sinking Spring Pennsylvania 19608 Usa | Us Citizen | Chairman And Ceo | 112236770001 | |||||
LONG, John Charles | Director | 5222 Wagonwheel Drive Schnecksville Pennsylvania 18078 Usa | Usa | Us Citizen | Vice President Secretary Treas | 159409320001 | ||||
MCBRIDE, Williams Barry | Director | Curraghboy Road Kiltoom Church View Co Roscommon Ireland | Ireland | British | Director | 130655360001 | ||||
WIJDEVELD, Franciscus Henricus Lambertus | Director | Heesakkerweg 2 Asten 5721 Kp The Netherlands | Netherlands | Dutch | General Manager North Europe | 111940290001 | ||||
ZAHN, Oskar | Director | Allen House Park GU22 0DB Woking 36 Surrey | United Kingdom | British | Accountant | 128754240001 | ||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
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