ARCO BRITISH INTERNATIONAL, INC.
Overview
| Company Name | ARCO BRITISH INTERNATIONAL, INC. |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC017837 |
| External Registration Number | 95-4152985 |
| Jurisdiction | United Kingdom |
| 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 |
Where is ARCO BRITISH INTERNATIONAL, INC. located?
| Registered Office Address | 1209 Orange Street Wilmington Delaware De 19801 United States |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ARCO BRITISH INTERNATIONAL, INC.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
ARCO BRITISH INTERNATIONAL, INC. is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Any Lawful Activity Under General Corporation Law |
| Legal Form | Private Company Limited By Shares |
| Is a Credit or Financial Institution | No |
| Governed By | General Corporation Law Of Delaware |
| Originating Registry Country | UNITED STATES |
| Place Registered | State Of Delaware |
| Company Number | 95-4152985 |
What are the latest filings for ARCO BRITISH INTERNATIONAL, INC.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR002327 and overseas company FC017837 on May 15, 2023 | 2 pages | OSDS01 | ||
Full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Appointment of Mr Darren Craig William Meredith as a director on Sep 24, 2020 | 3 pages | OSAP01 | ||
Termination of appointment of Sandra Jean Macrae as a director on Aug 31, 2020 | 2 pages | OSTM01 | ||
Appointment of Sandra Jean Macrae as a director on Feb 07, 2018 | 3 pages | OSAP01 | ||
Termination of appointment of John Harold Bartlett as a director on Dec 31, 2017 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Full accounts made up to Dec 31, 2016 | 4 pages | AA | ||
Full accounts made up to Dec 31, 2015 | 4 pages | AA | ||
Full accounts made up to Dec 31, 2014 | 4 pages | AA | ||
Full accounts made up to Dec 31, 2013 | 3 pages | AA | ||
Full accounts made up to Dec 31, 2012 | 3 pages | AA | ||
Termination of appointment of John Skipper as a director | 2 pages | OSTM01 | ||
Appointment of Sunbury Secretaries Limited as a secretary | 3 pages | OSAP04 | ||
Full accounts made up to Dec 31, 2011 | 3 pages | AA | ||
Termination of appointment of Yasin Ali as secretary | 2 pages | OSTM02 | ||
Full accounts made up to Dec 31, 2010 | 4 pages | AA | ||
Full accounts made up to Dec 31, 2009 | 4 pages | AA | ||
Full accounts made up to Dec 31, 2008 | 4 pages | AA | ||
Full accounts made up to Dec 31, 2007 | 4 pages | AA | ||
Full accounts made up to Dec 31, 2006 | 13 pages | AA | ||
Full accounts made up to Dec 31, 2005 | 11 pages | AA | ||
Who are the officers of ARCO BRITISH INTERNATIONAL, INC.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SUNBURY SECRETARIES LIMITED | Secretary | Union Street SE1 1SZ London 10-18 |
| 149548200001 | ||||||||||
| MEREDITH, Darren Craig William | Director | Chertsey Road TW16 7BP Sunbury On Thames Bp Middlesex United Kingdom | United Kingdom | British | 96666700001 | |||||||||
| ALI, Yasin Stanley | Secretary | 4 Wrights Cottages Church Lane SL9 9RP Chalfont St. Peter Bucks | Other | 74474220004 | ||||||||||
| ALI, Yasin Stanley | Secretary | Pound Cottage Fish Street AL3 7LP Redbourn Hertfordshire | British | 74474220002 | ||||||||||
| CHATE, Frederick Ian | Secretary | 87 Gainsborough Road TW9 2ET Richmond Surrey | British | 113948840001 | ||||||||||
| DUNKLEY, Samuel Henry | Secretary | 3 Queensdale Road W11 4QE London | British | 30968120001 | ||||||||||
| ELVIDGE, Janet | Secretary | 4 Whitehall Road Hanwell W7 2JE London | Other | 89398590001 | ||||||||||
| MCGOLDRICK, Paul Alexander | Secretary | 24 Oathall Avenue RH16 3EX Haywards Heath West Sussex | British | 50089990002 | ||||||||||
| STANLEY, Helen Jane | Secretary | 87 Herns Lane AL7 2AQ Welwyn Garden City Hertfordshire | British | 114447090001 | ||||||||||
| TOOLEY, Roy Leslie | Secretary | 41 Eastfield Avenue WD24 4HH North Watford Herts | British | 81329190002 | ||||||||||
| BARTLETT, John Harold, Mr. | Director | Flat 16 6 Millenium Drive E14 3GF London | United Kingdom | British | 53379920004 | |||||||||
| BLY, Mark Robert | Director | 106 Desswood Place AB15 4DQ Aberdeen | Us Citizen | 78211560001 | ||||||||||
| CHEATHAM IV, John Bishop | Director | 6920 Vassar Avenue Dallas Texas 75205 Usa | American | 59543370001 | ||||||||||
| COE, Roger Patrick | Director | 13 Saint Albans Road KT2 5HQ Kingston Upon Thames Surrey | British | 84800150001 | ||||||||||
| DAVIS, George Scott | Director | C/O Arco British Limited London Square Cross Lanes GU1 1UE Guildford Surrey | American | 62127160001 | ||||||||||
| GOLDEN, Jack Emitt, Dr | Director | 131 Silverdale Avenue KT12 1EJ Walton On Thames Surrey | U.S. Citizen | 91639460002 | ||||||||||
| HAYES, Stephen Lowry | Director | Birch Burrow Pyrford Woods GU22 8QR Pyrford Surrey | American | 53053900001 | ||||||||||
| IVES, Kimberly Elizabeth | Director | 1 Park Chase GU1 1ES Guildford Surrey | Usa | 55859820001 | ||||||||||
| MACRAE, Sandra Jean | Director | Chertsey Road TW16 7BP Sunbury On Thames Bp Middlesex United Kingdom | United Kingdom | British | 167205930001 | |||||||||
| MARSHALL, Stephen | Director | Kirkhill House Albert Road, Oldmeldrum AB51 0DB Inverurie Aberdeenshire | British | 69888450002 | ||||||||||
| MCMANUS, David | Director | Broome Herbert Road GU51 4JN Fleet Hants | United Kingdom | British | 103805850001 | |||||||||
| OTTOSON, Javan Dale | Director | Draycott The Ridgway Pyrford GU22 8PN Guildford Surrey | American | 54788880001 | ||||||||||
| PHILLIPS, Thomas Lawrence | Director | Sixpenny Buckle Clodhouse Hill Heath House Road GU22 0QU Worplesdon Surrey | American | 53923090001 | ||||||||||
| SKIPPER, John Craig | Director | Riverside Cottage Orchard Neuk,Grange Of Elcho PH2 8QJ Rhynd Perthshire | United Kingdom | British | 62965470003 | |||||||||
| SMYTH, Lawrence Wilson | Director | Southbank Inchmarlo Road AB31 4AA Banchory | British | 78041980003 | ||||||||||
| SUELLANTROP, Stephen Gerald | Director | C/O Arco British International Inc Cross Lanes GU1 1UE Guildford Surrey | American | 55859830001 | ||||||||||
| URBAN, Scott Douglas | Director | White Spinney 10 Broomfield Ride KT22 0LW Oxshott Surrey | United States | 64449020003 | ||||||||||
| WALKER, Angus James | Director | The Old Manse Oyne AB52 6QU Insch Aberdeenshire | British | 61896490005 |
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