ARCO BRITISH INTERNATIONAL, INC.

ARCO BRITISH INTERNATIONAL, INC.

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameARCO BRITISH INTERNATIONAL, INC.
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC017837
    External Registration Number95-4152985
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is ARCO BRITISH INTERNATIONAL, INC. located?

    Registered Office Address
    1209 Orange Street
    Wilmington
    Delaware
    De 19801
    United States
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARCO BRITISH INTERNATIONAL, INC.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    ARCO BRITISH INTERNATIONAL, INC. is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityAny Lawful Activity Under General Corporation Law
    Legal FormPrivate Company Limited By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByGeneral Corporation Law Of Delaware
    Originating Registry CountryUNITED STATES
    Place RegisteredState Of Delaware
    Company Number95-4152985

    What are the latest filings for ARCO BRITISH INTERNATIONAL, INC.?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR002327 and overseas company FC017837 on May 15, 2023

    2 pagesOSDS01

    Full accounts made up to Dec 31, 2021

    5 pagesAA

    Full accounts made up to Dec 31, 2020

    8 pagesAA

    Full accounts made up to Dec 31, 2018

    10 pagesAA

    Full accounts made up to Dec 31, 2019

    8 pagesAA

    Appointment of Mr Darren Craig William Meredith as a director on Sep 24, 2020

    3 pagesOSAP01

    Termination of appointment of Sandra Jean Macrae as a director on Aug 31, 2020

    2 pagesOSTM01

    Appointment of Sandra Jean Macrae as a director on Feb 07, 2018

    3 pagesOSAP01

    Termination of appointment of John Harold Bartlett as a director on Dec 31, 2017

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2017

    6 pagesAA

    Full accounts made up to Dec 31, 2016

    4 pagesAA

    Full accounts made up to Dec 31, 2015

    4 pagesAA

    Full accounts made up to Dec 31, 2014

    4 pagesAA

    Full accounts made up to Dec 31, 2013

    3 pagesAA

    Full accounts made up to Dec 31, 2012

    3 pagesAA

    Termination of appointment of John Skipper as a director

    2 pagesOSTM01

    Appointment of Sunbury Secretaries Limited as a secretary

    3 pagesOSAP04

    Full accounts made up to Dec 31, 2011

    3 pagesAA

    Termination of appointment of Yasin Ali as secretary

    2 pagesOSTM02

    Full accounts made up to Dec 31, 2010

    4 pagesAA

    Full accounts made up to Dec 31, 2009

    4 pagesAA

    Full accounts made up to Dec 31, 2008

    4 pagesAA

    Full accounts made up to Dec 31, 2007

    4 pagesAA

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    Full accounts made up to Dec 31, 2005

    11 pagesAA

    Who are the officers of ARCO BRITISH INTERNATIONAL, INC.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUNBURY SECRETARIES LIMITED
    Union Street
    SE1 1SZ London
    10-18
    Secretary
    Union Street
    SE1 1SZ London
    10-18
    Identification TypeUK Limited Company
    Registration Number7158629
    149548200001
    MEREDITH, Darren Craig William
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Bp
    Middlesex
    United Kingdom
    Director
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Bp
    Middlesex
    United Kingdom
    United KingdomBritishNone96666700001
    ALI, Yasin Stanley
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Secretary
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Other74474220004
    ALI, Yasin Stanley
    Pound Cottage
    Fish Street
    AL3 7LP Redbourn
    Hertfordshire
    Secretary
    Pound Cottage
    Fish Street
    AL3 7LP Redbourn
    Hertfordshire
    British74474220002
    CHATE, Frederick Ian
    87 Gainsborough Road
    TW9 2ET Richmond
    Surrey
    Secretary
    87 Gainsborough Road
    TW9 2ET Richmond
    Surrey
    BritishSolicitor113948840001
    DUNKLEY, Samuel Henry
    3 Queensdale Road
    W11 4QE London
    Secretary
    3 Queensdale Road
    W11 4QE London
    British30968120001
    ELVIDGE, Janet
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Secretary
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Other89398590001
    MCGOLDRICK, Paul Alexander
    24 Oathall Avenue
    RH16 3EX Haywards Heath
    West Sussex
    Secretary
    24 Oathall Avenue
    RH16 3EX Haywards Heath
    West Sussex
    British50089990002
    STANLEY, Helen Jane
    87 Herns Lane
    AL7 2AQ Welwyn Garden City
    Hertfordshire
    Secretary
    87 Herns Lane
    AL7 2AQ Welwyn Garden City
    Hertfordshire
    British114447090001
    TOOLEY, Roy Leslie
    41 Eastfield Avenue
    WD24 4HH North Watford
    Herts
    Secretary
    41 Eastfield Avenue
    WD24 4HH North Watford
    Herts
    British81329190002
    BARTLETT, John Harold, Mr.
    Flat 16
    6 Millenium Drive
    E14 3GF London
    Director
    Flat 16
    6 Millenium Drive
    E14 3GF London
    United KingdomBritishTax Manager53379920004
    BLY, Mark Robert
    106 Desswood Place
    AB15 4DQ Aberdeen
    Director
    106 Desswood Place
    AB15 4DQ Aberdeen
    Us CitizenManager/Engineer78211560001
    CHEATHAM IV, John Bishop
    6920 Vassar Avenue
    Dallas
    Texas 75205
    Usa
    Director
    6920 Vassar Avenue
    Dallas
    Texas 75205
    Usa
    AmericanDirector59543370001
    COE, Roger Patrick
    13 Saint Albans Road
    KT2 5HQ Kingston Upon Thames
    Surrey
    Director
    13 Saint Albans Road
    KT2 5HQ Kingston Upon Thames
    Surrey
    BritishDirector84800150001
    DAVIS, George Scott
    C/O Arco British Limited
    London Square Cross Lanes
    GU1 1UE Guildford
    Surrey
    Director
    C/O Arco British Limited
    London Square Cross Lanes
    GU1 1UE Guildford
    Surrey
    AmericanFinance62127160001
    GOLDEN, Jack Emitt, Dr
    131 Silverdale Avenue
    KT12 1EJ Walton On Thames
    Surrey
    Director
    131 Silverdale Avenue
    KT12 1EJ Walton On Thames
    Surrey
    U.S. CitizenOil Company Executive91639460002
    HAYES, Stephen Lowry
    Birch Burrow Pyrford Woods
    GU22 8QR Pyrford
    Surrey
    Director
    Birch Burrow Pyrford Woods
    GU22 8QR Pyrford
    Surrey
    AmericanEuropean Tax Manager53053900001
    IVES, Kimberly Elizabeth
    1 Park Chase
    GU1 1ES Guildford
    Surrey
    Director
    1 Park Chase
    GU1 1ES Guildford
    Surrey
    UsaFinance Director55859820001
    MACRAE, Sandra Jean
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Bp
    Middlesex
    United Kingdom
    Director
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Bp
    Middlesex
    United Kingdom
    United KingdomBritishOil Company Executive167205930001
    MARSHALL, Stephen
    Kirkhill House
    Albert Road, Oldmeldrum
    AB51 0DB Inverurie
    Aberdeenshire
    Director
    Kirkhill House
    Albert Road, Oldmeldrum
    AB51 0DB Inverurie
    Aberdeenshire
    BritishEngineer69888450002
    MCMANUS, David
    Broome
    Herbert Road
    GU51 4JN Fleet
    Hants
    Director
    Broome
    Herbert Road
    GU51 4JN Fleet
    Hants
    United KingdomBritishOperations Manager103805850001
    OTTOSON, Javan Dale
    Draycott The Ridgway
    Pyrford
    GU22 8PN Guildford
    Surrey
    Director
    Draycott The Ridgway
    Pyrford
    GU22 8PN Guildford
    Surrey
    AmericanCommercial Director54788880001
    PHILLIPS, Thomas Lawrence
    Sixpenny Buckle Clodhouse Hill
    Heath House Road
    GU22 0QU Worplesdon
    Surrey
    Director
    Sixpenny Buckle Clodhouse Hill
    Heath House Road
    GU22 0QU Worplesdon
    Surrey
    AmericanExploration Director53923090001
    SKIPPER, John Craig
    Riverside Cottage
    Orchard Neuk,Grange Of Elcho
    PH2 8QJ Rhynd
    Perthshire
    Director
    Riverside Cottage
    Orchard Neuk,Grange Of Elcho
    PH2 8QJ Rhynd
    Perthshire
    United KingdomBritishLawyer62965470003
    SMYTH, Lawrence Wilson
    Southbank
    Inchmarlo Road
    AB31 4AA Banchory
    Director
    Southbank
    Inchmarlo Road
    AB31 4AA Banchory
    BritishOil Company Executive78041980003
    SUELLANTROP, Stephen Gerald
    C/O Arco British International Inc
    Cross Lanes
    GU1 1UE Guildford
    Surrey
    Director
    C/O Arco British International Inc
    Cross Lanes
    GU1 1UE Guildford
    Surrey
    AmericanDirector55859830001
    URBAN, Scott Douglas
    White Spinney
    10 Broomfield Ride
    KT22 0LW Oxshott
    Surrey
    Director
    White Spinney
    10 Broomfield Ride
    KT22 0LW Oxshott
    Surrey
    United StatesOil Company Executive64449020003
    WALKER, Angus James
    The Old Manse
    Oyne
    AB52 6QU Insch
    Aberdeenshire
    Director
    The Old Manse
    Oyne
    AB52 6QU Insch
    Aberdeenshire
    BritishDirector61896490005

    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