ARCON DEVELOPMENTS LIMITED - BOLTON
Company Profile | Company Filings |
Overview
ARCON DEVELOPMENTS LIMITED is a Private Limited Company from BOLTON ENGLAND and has the status: Dissolved - no longer trading.
ARCON DEVELOPMENTS LIMITED was incorporated 23 years ago on 26/09/2000 and has the registered number: 04078404. The accounts status is SMALL.
ARCON DEVELOPMENTS LIMITED was incorporated 23 years ago on 26/09/2000 and has the registered number: 04078404. The accounts status is SMALL.
ARCON DEVELOPMENTS LIMITED - BOLTON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 |
Registered Office
98 WATERS MEETING ROAD
BOLTON
BL1 8SW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/09/2022 | 10/10/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS KATRINA CUNLIFFE | Secretary | 2019-05-07 | CURRENT | ||
MR MICHAEL CORFIELD | Mar 1966 | British | Director | 2022-04-01 | CURRENT |
MRS AMANDA MOAT | Sep 1968 | British | Director | 2022-04-01 | CURRENT |
MR IAN ROBERT ANKERS | Feb 1963 | British | Director | 2019-05-07 | CURRENT |
MRS NANCY JOSEPHINE JONES | Dec 1943 | English | Director | 2006-07-11 UNTIL 2009-05-14 | RESIGNED |
MRS ANNE LUCILLE SOUTHERN | Jul 1965 | British | Secretary | 2006-07-11 UNTIL 2018-12-31 | RESIGNED |
MR BERNARD JAMES GALLAGHER | Nov 1952 | British | Director | 2016-08-10 UNTIL 2019-03-31 | RESIGNED |
PETER MILES SCHILIZZI | Jan 1957 | British | Secretary | 2000-12-18 UNTIL 2006-07-11 | RESIGNED |
PETER MILES SCHILIZZI | Jan 1957 | British | Director | 2008-05-06 UNTIL 2015-07-20 | RESIGNED |
MR PETER O'HARE | Mar 1933 | British | Director | 2009-11-10 UNTIL 2013-09-25 | RESIGNED |
MR ANTHONY MURRAY | May 1938 | British | Director | 2000-12-18 UNTIL 2006-07-11 | RESIGNED |
MR CHRISTOPHER DAVID NEILL | Mar 1970 | British | Director | 2014-02-25 UNTIL 2019-10-21 | RESIGNED |
MR ANTHONY MURRAY | May 1938 | British | Director | 2009-10-23 UNTIL 2011-06-23 | RESIGNED |
CROFT NOMINEES LIMITED | Corporate Nominee Director | 2000-09-26 UNTIL 2000-12-18 | RESIGNED | ||
JOHN CONWAY | May 1945 | Irish | Director | 2006-07-11 UNTIL 2008-05-06 | RESIGNED |
MR MICHAEL FEELY | May 1941 | Irish | Director | 2006-07-11 UNTIL 2009-10-23 | RESIGNED |
REVEREND JOSEPH CARNEY | Dec 1942 | British | Director | 2000-12-18 UNTIL 2009-05-14 | RESIGNED |
MR TREVOR BROWN | Dec 1956 | British | Director | 2009-10-23 UNTIL 2014-02-25 | RESIGNED |
MR DAVID WILLIAM BROADBENT | Feb 1954 | British | Director | 2015-07-28 UNTIL 2022-03-31 | RESIGNED |
BEACH SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-09-26 UNTIL 2000-12-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bolton At Home Limited | 2022-08-17 | Bolton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Arcon Housing Association Limited | 2016-04-06 - 2022-08-17 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |