21-24 Millbank
London
SW1P 4QP
Director Name | Mr Patrick Colin Odriscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 March 2012(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21 - 24 Millbank London SW1P 4QP |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Status | Closed |
Appointed | 17 September 2012(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 December 2014) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Kevin Stuart Robertson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(41 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 19 December 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
Director Name | Mr Hugh James Sinclair |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 1991) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Goldenlands Farm Burbage Marlborough Wiltshire SN8 3RU |
Director Name | Jerimy George Reynolds |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 1991) |
Role | Company Director |
Correspondence Address | The Old Rectory Watford Lane Exeter Devon EX2 4PS |
Secretary Name | Edmund Ralph Cregeen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1990) |
Role | Company Director |
Correspondence Address | 8 Orchard Close Welford On Avon Stratford Upon Avon Warwickshire CV37 8HA |
Director Name | Keith Harry Angel Negal |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1990(17 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 05 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lilac Cottage Little Preston Daventry Northamptonshire NN11 3TF |
Secretary Name | Mr David Julian Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(17 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 29 August 1991) |
Role | Company Director |
Correspondence Address | 62 Linthurst Newtown Blackwell Bromsgrove Worcestershire B60 1BS |
Director Name | Paul William Croney |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(17 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | Lesser Stour House Nargate Street Littlebourne Canterbury Kent CT3 1UJ |
Secretary Name | Paul Charles Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(18 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 January 1992) |
Role | Company Director |
Correspondence Address | 43 Wallheath Crescent Stonnall Walsall West Midlands WS9 9HS |
Director Name | Paul Charles Robert Smith |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(18 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 January 1992) |
Role | Company Director |
Correspondence Address | 43 Wallheath Crescent Stonnall Walsall West Midlands WS9 9HS |
Director Name | Mr Martin Edward Pope |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | 104 Woodsford Square London W14 8DT |
Secretary Name | Mr Martin Edward Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 September 1994) |
Role | Company Director |
Correspondence Address | 104 Woodsford Square London W14 8DT |
Secretary Name | Mr Robert Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | 160 Pembroke Close Banstead Surrey SM7 2BH |
Secretary Name | Mr Robert Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(28 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 September 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
Director Name | Mr Ian Richard Penrose |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Abbotswood 17 Hill Road Penwortham Preston Lancashire PR1 9XH |
Director Name | Mr Robert Mercer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
Director Name | Mark Elliott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
Registered Address | C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Arena Leisure Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2014 | Solvency statement dated 08/08/14 (1 page) |
21 August 2014 | Statement by directors (1 page) |
21 August 2014 | Resolutions
|
20 August 2014 | Application to strike the company off the register (3 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
4 July 2014 | Appointment of Mr Kevin Stuart Robertson as a director on 30 June 2014 (2 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (7 pages) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
3 January 2013 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Termination of appointment of Robert Mercer as a director on 17 September 2012 (1 page) |
2 January 2013 | Appointment of Ms Megan Joy Langridge as a secretary on 17 September 2012 (2 pages) |
2 January 2013 | Termination of appointment of Robert Mercer as a secretary on 17 September 2012 (1 page) |
8 October 2012 | Accounts made up to 31 December 2011 (5 pages) |
20 April 2012 | Appointment of Mr Patrick Colin Odriscoll as a director on 30 March 2012 (2 pages) |
20 April 2012 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 30 March 2012 (2 pages) |
9 April 2012 | Termination of appointment of Mark Jonathan Elliott as a director on 30 March 2012 (1 page) |
1 November 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Accounts made up to 31 December 2010 (4 pages) |
30 September 2010 | Accounts made up to 31 December 2009 (4 pages) |
6 September 2010 | Director's details changed for Robert Mercer on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Robert Mercer on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Robert Mercer on 1 August 2010 (1 page) |
6 September 2010 | Secretary's details changed for Robert Mercer on 1 August 2010 (1 page) |
6 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
15 May 2009 | Accounts made up to 31 December 2008 (1 page) |
29 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
11 August 2008 | Accounts made up to 31 December 2007 (1 page) |
19 October 2007 | Return made up to 15/08/07; full list of members (2 pages) |
3 August 2007 | Accounts made up to 31 December 2006 (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
3 August 2006 | Accounts made up to 31 December 2005 (1 page) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Director resigned (1 page) |
31 October 2005 | Accounts made up to 31 December 2004 (1 page) |
26 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 24 blythswood square glasgow G2 4QS (1 page) |
21 October 2004 | Accounts made up to 31 December 2003 (1 page) |
9 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
27 September 2003 | Accounts made up to 31 December 2002 (1 page) |
21 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Return made up to 15/08/02; full list of members (7 pages) |
11 December 2002 | Director resigned (1 page) |
30 September 2002 | Accounts made up to 31 December 2001 (1 page) |
23 November 2001 | Accounts made up to 31 December 2000 (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
23 January 2001 | Accounts made up to 31 March 2000 (1 page) |
20 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 October 2000 | Return made up to 15/08/00; full list of members (6 pages) |
27 January 2000 | Accounts made up to 31 March 1999 (1 page) |
26 September 1999 | Return made up to 15/08/99; full list of members (6 pages) |
19 January 1999 | Return made up to 15/08/98; no change of members (4 pages) |
29 September 1998 | Accounts made up to 31 March 1998 (1 page) |
4 March 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
4 December 1997 | Return made up to 15/08/97; full list of members (6 pages) |
22 August 1997 | Accounts made up to 28 February 1997 (1 page) |
20 September 1996 | Return made up to 15/08/96; no change of members (4 pages) |
6 September 1996 | Accounts made up to 28 February 1996 (1 page) |
9 May 1995 | Accounts made up to 28 February 1995 (1 page) |