Company NameArcadian Investment Company Limited
Company StatusDissolved
Company Number00719072
CategoryPrivate Limited Company
Incorporation Date26 March 1962(62 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Cameron Potter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1992(30 years after company formation)
Appointment Duration31 years, 12 months
RoleAccountant Financial Controlle
Country of ResidenceEngland
Correspondence AddressCampions
Tanyard Hill
Shorne
Kent
DA12 3EN
Director NameMr Kenneth John Hardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1998(36 years, 1 month after company formation)
Appointment Duration25 years, 11 months
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address27 Stoke Park Road
Stoke Bishop
Bristol
BS9 1JF
Secretary NameGeoffrey Charles William Cunnington
NationalityBritish
StatusCurrent
Appointed16 December 2000(38 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address16 Park Avenue
Camberley
Surrey
GU15 2NG
Director NameAileen Elizabeth McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(38 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleSolicitor
Correspondence Address75 Hazlebury Road
London
SW6 2NA
Director NameMr Stuart Philip Chalfen
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(30 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2000)
RoleSolicitor
Correspondence Address19 Kidderpore Gardens
Hampstead
London
NW3 7SS
Director NameMr Roy Salter
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(30 years after company formation)
Appointment Duration2 months, 1 week (resigned 19 June 1992)
RoleCorporate Planner
Country of ResidenceUnited Kingdom
Correspondence Address299 Sheen Road
Richmond
Surrey
TW10 5AW
Director NameMr Kenneth Etherington
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(30 years after company formation)
Appointment Duration6 years (resigned 24 April 1998)
RoleGroup Taxation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Orchard Charingworth
Broadway Road
Winchcombe
Glos
GL54 5JH
Wales
Secretary NameAnthony Robert Holliman
NationalityBritish
StatusResigned
Appointed08 April 1992(30 years after company formation)
Appointment Duration6 years, 8 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address32 The Avenue
Billericay
Essex
CM12 9HG
Director NameDavid Philip Allvey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(30 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 September 1998)
RoleChartered Accountant
Correspondence Address23 Hambleden Place
Dulwich Common
London
SE21 7EY
Director NameThe Rt Hon Kenneth Harry Clarke
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(35 years, 10 months after company formation)
Appointment Duration10 months (resigned 04 December 1998)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address173 Melton Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6JL
Director NameKok Siew Wong
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySingaporean
StatusResigned
Appointed13 May 1998(36 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 December 1998)
RoleEngineer
Correspondence Address54 Springleaf Avenue
Singapore
788466
Director NameWilliam Arthur Owens
Date of BirthMay 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1998(36 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 December 1998)
RoleExecutive
Correspondence Address1355 Caminto Batea
La Jolla
California
92037
United States
Director NameHarald Einsmann
Date of BirthMarch 1934 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed13 May 1998(36 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 December 1998)
RoleCompany Director
Correspondence Address40 Avenue Des Faisans
1950 Kraainem
Brussels
Belgium
Director NameHarald Einsmann
Date of BirthMarch 1934 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed13 May 1998(36 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 December 1998)
RoleCompany Director
Correspondence Address40 Avenue Des Faisans
1950 Kraainem
Brussels
Belgium
Secretary NameBenedict John Spurway Mathews
NationalityBritish
StatusResigned
Appointed23 December 1998(36 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address26 Bushy Park Road
Teddington
London
TW11 9DG
Director NameJan Petrus Du Plessis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(36 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 June 1999)
RoleFinance Director
Correspondence Address7 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Director NameJohann Peter Rupert
Date of BirthJune 1950 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed12 March 1999(36 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 June 1999)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressGroot Paardevle1
29 Magnolia Street Heldervue
Somerset West
7130
Director NameWilliam Patrick Ryan
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAustralian
StatusResigned
Appointed12 March 1999(36 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 June 1999)
RoleChief Executive
Correspondence AddressBywood Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SH
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(38 years, 4 months after company formation)
Appointment Duration4 months (resigned 30 November 2000)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW

Location

Registered AddressC/O Pricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,060,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 March 2003Dissolved (1 page)
20 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
11 June 2002Secretary's particulars changed (1 page)
14 January 2002Registered office changed on 14/01/02 from: globe house 4 temple place london WC2R 2PG (1 page)
9 January 2002Appointment of a voluntary liquidator (1 page)
9 January 2002Declaration of solvency (3 pages)
9 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 January 2002Appointment of a voluntary liquidator (1 page)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001New director appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Secretary resigned (1 page)
5 December 2000Director resigned (1 page)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
15 May 2000Return made up to 08/04/00; no change of members (5 pages)
13 August 1999Full accounts made up to 31 December 1998 (9 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
19 April 1999Return made up to 08/04/99; full list of members (10 pages)
23 March 1999New director appointed (3 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999Secretary resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
2 December 1998Registered office changed on 02/12/98 from: windsor house 50 victoria st london SW1H 0NW (1 page)
16 September 1998Director's particulars changed (1 page)
15 September 1998Director resigned (1 page)
4 September 1998Auditor's resignation (1 page)
25 July 1998Full accounts made up to 31 December 1997 (6 pages)
28 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
29 April 1998Return made up to 08/04/98; no change of members (7 pages)
9 February 1998New director appointed (2 pages)
13 June 1997Full accounts made up to 31 December 1996 (6 pages)
29 April 1997Return made up to 08/04/97; no change of members (6 pages)
7 April 1997Director's particulars changed (1 page)
14 January 1997Director's particulars changed (1 page)
3 July 1996Full accounts made up to 31 December 1995 (7 pages)
12 May 1996Return made up to 08/04/96; full list of members (7 pages)
24 May 1995Full accounts made up to 31 December 1994 (8 pages)
5 May 1995Return made up to 08/04/95; full list of members (16 pages)