ARLEIGH INTERNATIONAL LIMITED - READING
Company Profile | Company Filings |
Overview
ARLEIGH INTERNATIONAL LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
ARLEIGH INTERNATIONAL LIMITED was incorporated 42 years ago on 05/05/1981 and has the registered number: 01559541. The accounts status is FULL and accounts are next due on 30/09/2024.
ARLEIGH INTERNATIONAL LIMITED was incorporated 42 years ago on 05/05/1981 and has the registered number: 01559541. The accounts status is FULL and accounts are next due on 30/09/2024.
ARLEIGH INTERNATIONAL LIMITED - READING
This company is listed in the following categories:
46900 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade
47910 - Retail sale via mail order houses or via Internet
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 LONDON STREET
READING
BERKSHIRE
RG1 4QW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/04/2023 | 16/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW HAMILTON | Nov 1974 | British | Director | 2019-01-02 | CURRENT |
MRS ANNICK JOURDENAIS | Jul 1969 | Canadian | Director | 2018-05-22 | CURRENT |
MR ADAM JOHN RAMSDEN | Jul 1973 | British | Director | 2019-08-08 | CURRENT |
SPEAFI SECRETARIAL LIMITED | Corporate Secretary | 2016-07-29 | CURRENT | ||
MR DAVID COTTAM | Sep 1964 | British | Director | 2011-01-04 | CURRENT |
MR DARREN LLOYD RANDLE | Aug 1970 | British | Secretary | 2004-10-08 UNTIL 2004-10-08 | RESIGNED |
MR JOHN QUINN | Nov 1958 | Canadian | Director | 2016-07-29 UNTIL 2019-10-18 | RESIGNED |
ARILD NERDRUM | Jan 1947 | Norwegian | Director | 1997-03-26 UNTIL 1998-07-10 | RESIGNED |
GEOFFREY SIMON GEORGE MACARTHUR | Nov 1950 | British | Director | 1998-07-10 UNTIL 2004-10-08 | RESIGNED |
MR TIMOTHY JOHN WALTER LEA | British | Director | 1995-04-06 UNTIL 1998-07-10 | RESIGNED | |
MR MARTIN EDWARD ELLISON | May 1954 | British | Secretary | 1997-03-26 UNTIL 1998-07-31 | RESIGNED |
MS SHEILA DIANA LEA | Nov 1932 | British | Secretary | RESIGNED | |
MR TIMOTHY JOHN WALTER LEA | British | Secretary | 1995-04-06 UNTIL 1997-03-26 | RESIGNED | |
GARY PAUL ROBINSON | Jan 1962 | British | Director | 1998-07-10 UNTIL 1999-12-16 | RESIGNED |
MR ALASTAIR PAUL EDWARD LLEWELLYN THOMAS | Aug 1967 | British | Secretary | 2004-10-08 UNTIL 2016-07-29 | RESIGNED |
MS SHEILA DIANA LEA | Nov 1932 | British | Director | RESIGNED | |
GEOFFREY SIMON GEORGE MACARTHUR | Nov 1950 | British | Secretary | 1998-07-31 UNTIL 2004-10-08 | RESIGNED |
ANTONY RONALD VICTOR LEA | May 1960 | British | Director | 1995-04-06 UNTIL 1997-03-26 | RESIGNED |
ALASTAIR PAUL EDWARD LLEWELLYN THOMAS | Aug 1967 | British | Director | 1999-12-16 UNTIL 2004-04-14 | RESIGNED |
MR DARREN LLOYD RANDLE | Aug 1970 | British | Director | 2004-10-08 UNTIL 2018-09-20 | RESIGNED |
MR ALASTAIR PAUL EDWARD LLEWELLYN THOMAS | Aug 1967 | British | Director | 2004-05-27 UNTIL 2024-03-07 | RESIGNED |
MR RONALD VICTOR LEA | Apr 1931 | British | Director | RESIGNED | |
MR TODD GREGORY CUNNINGHAM | Mar 1978 | American | Director | 2016-07-29 UNTIL 2018-07-25 | RESIGNED |
PAUL LEONARD ROY GRIMSDELL | Dec 1946 | British | Director | 1995-04-06 UNTIL 1997-03-12 | RESIGNED |
MR MARTIN GRAY | Apr 1966 | British | Director | 2016-07-29 UNTIL 2019-01-02 | RESIGNED |
MR MARTIN EDWARD ELLISON | May 1954 | British | Director | 1997-03-26 UNTIL 1998-07-10 | RESIGNED |
MR DAVID COTTAM | Sep 1964 | British | Director | 2004-04-14 UNTIL 2004-10-08 | RESIGNED |
MR JOHN BRIAN WILLIAM AYRES | Jul 1964 | British | Director | 2005-04-05 UNTIL 2019-07-31 | RESIGNED |
GATELEY SECRETARIES LIMITED | Corporate Secretary | 1998-12-03 UNTIL 2004-10-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Euro Car Parts Limited | 2023-01-01 | Tamworth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Arleigh Group Limited | 2016-04-06 - 2023-01-01 | Reading Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |