ARCH ACCOUNTANCY LIMITED
Corporate Officer
| Name | ARCH ACCOUNTANCY LIMITED |
|---|---|
| Is Corporate Officer | Yes |
| Appointments | |
| Active | 0 |
| Inactive | 9 |
| Resigned | 47 |
| Total | 56 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Role | Address |
|---|---|---|---|---|---|
| CHEMEX SERVICES LIMITED | Jun 18, 2021 | Dissolved | Secretary | East Wing, St. John's Street PE1 5DD Peterborough Stuart House, Second Floor United Kingdom | |
| ANKI MEDICAL CONSULTANTS LIMITED | May 17, 2019 | Dissolved | Secretary | East Wing, St. John's Street PE1 5DD Peterborough Stuart House, Second Floor United Kingdom | |
| KHG ARTISANS LIMITED | Jan 31, 2013 | Dissolved | Secretary | Phillips Court Water Street PE9 2EE Stamford 36 Lincs United Kingdom | |
| MSL FLOORING & INTERIORS LIMITED | Jan 22, 2013 | Dissolved | Secretary | Phillips Court Water Street PE9 2EE Stamford 36 Lincs United Kingdom | |
| AWSD LIMITED | Sep 01, 2011 | Dissolved | Secretary | Tesla Court Innovation Way PE2 6FL Lynch Wood 26 Peterborough United Kingdom | |
| MARTYN SKINNER AND ASSOCIATES LIMITED | May 21, 2008 | Dissolved | Secretary | Tesla Court Innovation Way, Lynch Wood PE2 6FL Peterborough 26 Cambridgeshire | |
| BREEZBON LTD | Jan 01, 2008 | Dissolved | Secretary | Tesla Court, Innovation Way Lynch Wood PE2 6FL Peterborough 26 United Kingdom | |
| MFA INVESTMENTS LIMITED | Jan 22, 2007 | Dissolved | Secretary | Thurston House, 80 Lincoln Road PE1 2SN Peterborough | |
| AMETHYST CRYSTALS LIMITED | Aug 09, 2006 | Dissolved | Secretary | Tesla Court, Innovation Way Lynch Wood PE2 6FL Peterborough 26 United Kingdom | |
| SATARA SOUND LIMITED | Mar 10, 2021 | Mar 09, 2026 | Active | Secretary | East Wing, St. John's Street PE1 5DD Peterborough Stuart House, Second Floor United Kingdom |
| SRIUCHE LIMITED | Dec 18, 2020 | Dec 15, 2025 | Active | Secretary | East Wing, St. John's Street PE1 5DD Peterborough Stuart House, Second Floor United Kingdom |
| SRISAN PRACTICE LIMITED | Dec 06, 2016 | Dec 15, 2025 | Active | Secretary | East Wing, St. John's Street PE1 5DD Peterborough Stuart House, Second Floor United Kingdom |
| ZAHNKRAFFT LIMITED | Oct 11, 2012 | Oct 03, 2025 | Active | Secretary | Second Floor, East Wing St. Johns Street PE1 5DD Peterborough Stuart House Cambs England |
| LARKSPUR PRACTICE LIMITED | Sep 30, 2011 | Sep 24, 2025 | Active | Secretary | Second Floor East Wing St John's Street PE1 5DD Peterborough Stuart House England |
| RAASHI INVESTMENTS LIMITED | Nov 17, 2021 | Jul 07, 2025 | Active | Secretary | East Wing, St. John's Street PE1 5DD Peterborough Stuart House, Second Floor United Kingdom |
| R.N. HARTZENBERG LIMITED | Feb 02, 2009 | Jun 26, 2025 | Active | Secretary | 2nd Floor, East Wing St John's Street PE1 5DD Peterborough Stuart House Cambs United Kingdom |
| SANICO LIMITED | Dec 22, 2021 | Apr 04, 2025 | Active | Secretary | East Wing, St. John's Street PE1 5DD Peterborough Stuart House, Second Floor United Kingdom |
| AIMALOHI LIMITED | Aug 11, 2021 | Aug 14, 2024 | Active | Secretary | East Wing, St. John's Street PE1 5DD Peterborough Stuart House, Second Floor United Kingdom |
| SERVISDENT LIMITED | Jul 26, 2017 | Jul 30, 2024 | Active | Secretary | East Wing, St. John's Street PE1 5DD Peterborough Stuart House, Second Floor United Kingdom |
| C Y C PRACTICE LTD | Jul 21, 2022 | Jul 29, 2024 | Active | Secretary | East Wing, St. John's Street PE1 5DD Peterborough Stuart House, Second Floor United Kingdom |
| VVV INVESTMENT LIMITED | Jul 11, 2012 | Jul 25, 2024 | Active | Secretary | Second Floor East Wing St John's Street PE1 5DD Peterborough Stuart House England |
| BINTA-ADUNOLA LIMITED | May 17, 2019 | May 17, 2024 | Active | Secretary | East Wing, St. John's Street PE1 5DD Peterborough Stuart House, Second Floor United Kingdom |
| WMCD LIMITED | Jan 30, 2013 | Apr 23, 2024 | Active | Secretary | Phillips Court Water Street PE9 2EE Stamford 36 Lincs United Kingdom |
| WECARE MEDICAL SURGERY LIMITED | Mar 03, 2022 | Feb 28, 2024 | Dissolved | Secretary | East Wing, St. John's Street PE1 5DD Peterborough Stuart House, Second Floor United Kingdom |
| SION LEWIS LIMITED | Aug 31, 2011 | Feb 20, 2024 | Liquidation | Secretary | 2nd Floor East Wing St Johns Street PE1 5DD Peterborough Stuart House England |
| IMPLANT & AESTHETIC ACADEMY UK LIMITED | Nov 17, 2022 | Jan 22, 2024 | Active | Secretary | East Wing, St. John's Street PE1 5DD Peterborough Stuart House, Second Floor United Kingdom |
| ENIDENT LIMITED | Jan 22, 2013 | Jan 22, 2024 | Active | Secretary | Phillips Court Water Street PE9 2EE Stamford 36 Lincs United Kingdom |
| B KWIC LIMITED | Sep 03, 2013 | Jan 10, 2024 | Active | Secretary | Phillips Court Water Street PE9 2EE Stamford 36 Lincs United Kingdom |
| BEWL LIMITED | Jul 16, 2013 | Jan 10, 2024 | Active | Secretary | Phillips Court Water Street PE9 2EE Stamford 36 Lincs United Kingdom |
| R T W SERVICES LIMITED | Dec 09, 2020 | Jan 03, 2024 | Active | Secretary | East Wing, St. John's Street PE1 5DD Peterborough Stuart House, Second Floor United Kingdom |
| WECARE SURGERY LIMITED | Aug 14, 2019 | Jan 03, 2024 | Liquidation | Secretary | East Wing, St. John's Street PE1 5DD Peterborough Stuart House, Second Floor United Kingdom |
| DEVON PROPERTY INVESTMENTS LIMITED | Jun 18, 2007 | Oct 12, 2023 | Active | Secretary | Phillips Court Water Street PE2 6FL Stamford 36 Lincs United Kingdom |
| TOP YARD RENTALS LIMITED | Oct 30, 2013 | Jun 05, 2023 | Active | Secretary | Second Floor East Wing, St John's Street PE1 5DD Peterborough Stuart House United Kingdom |
| LEES MEDICAL SERVICES LIMITED | Sep 10, 2018 | Apr 29, 2019 | Active | Secretary | 2nd Floor East Wing St. Johns Street PE1 5DD Peterborough Stuart House England |
| FABIP LIMITED | Sep 25, 2012 | Apr 09, 2019 | Active | Secretary | 2nd Floor East Wing St John's Street PE1 5DD Peterborough Stuart House England |
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