Company NameCrawford Arnold & Green Limited
DirectorStephen David Pearsall
Company StatusActive
Company Number01631666
CategoryPrivate Limited Company
Incorporation Date27 April 1982(42 years ago)
Previous NamesArnold & Golding Limited and Arnold & Green Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Stephen David Pearsall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2009(27 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleInternational Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Secretary NameMr Stephen Pearsall
StatusCurrent
Appointed15 December 2009(27 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Director NameStephen William Holcroft
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 7 months after company formation)
Appointment Duration5 years (resigned 24 December 1996)
RoleLoss Adjuster
Correspondence Address34 Longmeadow
Cheadle Hulme
Cheadle
Cheshire
SK8 7ER
Director NamePhilip Edwards
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 1994)
RoleLoss Adjuster
Correspondence Address3 Woodlands Close
High Spen
Rowlands Gill
Tyne & Wear
NE39 2AE
Director NamePeter Harry Cowell
Date of BirthApril 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed20 December 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 March 1995)
RoleChartered Accountant
Correspondence Address5 Weird Wood
New Barn
Longfield
Kent
DA3 7HT
Secretary NameSteven Paul Burns
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address23 Blackheath Vale
Blackheath
London
SE3 0TX
Director NameMr David John Foster
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(11 years, 7 months after company formation)
Appointment Duration10 months (resigned 29 September 1994)
RoleLloyds Underwriter
Correspondence Address8 Culmstock Road
Wandsworth
London
SW11 6LX
Director NameWilliam Charles Yates
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(11 years, 7 months after company formation)
Appointment Duration10 months (resigned 29 September 1994)
RoleCertified Accountant
Correspondence Address11 Beaufort Close
Read
Burnley
Lancashire
BB12 7QF
Secretary NameWilliam Charles Yates
NationalityBritish
StatusResigned
Appointed01 December 1993(11 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 August 1998)
RoleCertified Accountant
Correspondence Address11 Beaufort Close
Read
Burnley
Lancashire
BB12 7QF
Director NameJeffrey Thomas Bowman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(12 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 August 1998)
RoleAccountant
Correspondence Address3850 Glenhurst Drive
Smyrna
Georgia
30080
United States
Director NameGeorge Lee Box
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1994(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1997)
RolePresident
Correspondence Address5450 Glenridge Drive Ne Apt 221
Atlanta Georgia Fulton Country 30342
Usa
Foreign
Director NameDennis Allen Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1994(12 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 August 1998)
RolePresident Claims Services
Correspondence Address1007 Featherstone Road
Alpharetta
30202
Georgia
Director NameTerence Stuart Nichol
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(14 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 January 1997)
RoleManaging Director
Correspondence Address24 Cleasby Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5HL
Secretary NameAndrew John Staite
NationalityBritish
StatusResigned
Appointed31 March 1997(14 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 October 1997)
RoleCompany Director
Correspondence Address2 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Director NameMr Ronald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Director NameAndrew John Staite
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(15 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 October 1997)
RoleAccountant
Correspondence Address2 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Director NameJohn Francis Giblin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1997(15 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 August 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Secretary NameJohn Francis Giblin
NationalityAmerican
StatusResigned
Appointed20 October 1997(15 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 August 1998)
RoleCompany Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Director NameMark Harman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(16 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 May 2003)
RoleRegional Managing Director
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Secretary NameMark Harman
NationalityBritish
StatusResigned
Appointed12 August 1998(16 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 May 2003)
RoleRegional Managing Director
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Director NameMr Michael Frank Reeves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(17 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 14 April 2017)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameDavid Vaughn Hendry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(21 years after company formation)
Appointment Duration6 years, 9 months (resigned 03 February 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Lodge 121 Auckland Road
Upper Norwood
London
SE19 2DT
Secretary NameDavid Vaughn Hendry
NationalityBritish
StatusResigned
Appointed02 May 2003(21 years after company formation)
Appointment Duration6 years, 7 months (resigned 15 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Lodge 121 Auckland Road
Upper Norwood
London
SE19 2DT
Director NameEric Powers
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2018(36 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 18 October 2018)
RoleCorporate Secretary, Crawford & Company
Country of ResidenceUnited States
Correspondence Address70 Mark Lane
London
EC3R 7NQ

Location

Registered AddressThe Hallmark Building
106 Fenchurch Street
London
EC3M 5JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250k at £1Crawford & Co. Adjusters LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Charges

13 April 1991Delivered on: 2 May 1991
Satisfied on: 12 October 1994
Persons entitled: The Nippon Credit Bank, LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee for itself and as agent and trustee for and on behalf of the beneficiaries las defined in the deed) under the terms of the deed.
Particulars: Please see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 July 1990Delivered on: 27 July 1990
Satisfied on: 23 September 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/hold land together with the building erected thereon or on part thereof and k/as unit 2 acorn business park heaton lane stockport greater manchester or and all those l/hold car parking spaces situate at acorn business park aforesaid fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
4 August 2020Resolutions
  • RES13 ‐ Section 172(1) of the companies act 2006 noted and after careful considration 16/07/2020
(1 page)
4 August 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
26 May 2020Change of details for Crawford & Company Adjusters Limited as a person with significant control on 7 May 2020 (2 pages)
7 May 2020Registered office address changed from 70 Mark Lane London EC3R 7NQ England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 7 May 2020 (1 page)
30 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
20 December 2019Director's details changed for Mr Stephen David Pearsall on 20 August 2010 (2 pages)
26 June 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
21 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
20 December 2018Termination of appointment of Eric Powers as a director on 18 October 2018 (1 page)
7 August 2018Statement of company's objects (2 pages)
7 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 July 2018Accounts for a dormant company made up to 31 October 2017 (5 pages)
13 June 2018Appointment of Eric Powers as a director on 13 June 2018 (2 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
27 April 2017Termination of appointment of Michael Frank Reeves as a director on 14 April 2017 (1 page)
27 April 2017Termination of appointment of Michael Frank Reeves as a director on 14 April 2017 (1 page)
28 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
28 December 201619/12/16 Statement of Capital gbp 250000.00
  • ANNOTATION Replaced a replacement CS01 was registered on 01/08/2018 as the original was not properly delivered.
(16 pages)
24 October 2016Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
20 June 2016Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page)
20 June 2016Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page)
20 June 2016Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page)
20 June 2016Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page)
29 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 250,000
(4 pages)
29 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 250,000
(4 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 250,000
(4 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 250,000
(4 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
17 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 250,000
(4 pages)
17 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 250,000
(4 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
28 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
28 December 2011Director's details changed for Mr Michael Frank Reeves on 10 December 2011 (2 pages)
28 December 2011Director's details changed for Mr Michael Frank Reeves on 10 December 2011 (2 pages)
28 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
21 December 2010Termination of appointment of David Hendry as a director (1 page)
21 December 2010Termination of appointment of David Hendry as a director (1 page)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
3 February 2010Director's details changed for David Vaughn Hendry on 3 February 2010 (2 pages)
3 February 2010Director's details changed for David Vaughn Hendry on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for David Vaughn Hendry on 3 February 2010 (2 pages)
16 December 2009Appointment of Mr Stephen David Pearsall as a director (2 pages)
16 December 2009Termination of appointment of David Hendry as a secretary (1 page)
16 December 2009Termination of appointment of David Hendry as a secretary (1 page)
16 December 2009Appointment of Mr Stephen David Pearsall as a director (2 pages)
15 December 2009Appointment of Mr Stephen Pearsall as a secretary (1 page)
15 December 2009Termination of appointment of David Hendry as a secretary (1 page)
15 December 2009Termination of appointment of David Hendry as a secretary (1 page)
15 December 2009Appointment of Mr Stephen Pearsall as a secretary (1 page)
25 July 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
25 July 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
2 April 2009Registered office changed on 02/04/2009 from trinity court 42 trinity square london EC3N 4TH (1 page)
2 April 2009Registered office changed on 02/04/2009 from trinity court 42 trinity square london EC3N 4TH (1 page)
2 April 2009Return made up to 19/12/08; full list of members (3 pages)
2 April 2009Return made up to 19/12/08; full list of members (3 pages)
14 July 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
14 July 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
19 December 2007Return made up to 19/12/07; full list of members (2 pages)
19 December 2007Return made up to 19/12/07; full list of members (2 pages)
15 April 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
15 April 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
27 January 2007Return made up to 20/12/06; full list of members (7 pages)
27 January 2007Return made up to 20/12/06; full list of members (7 pages)
8 February 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
8 February 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
22 December 2005Return made up to 20/12/05; full list of members (7 pages)
22 December 2005Return made up to 20/12/05; full list of members (7 pages)
4 March 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
4 March 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
23 December 2004Return made up to 20/12/04; full list of members (7 pages)
23 December 2004Return made up to 20/12/04; full list of members (7 pages)
8 May 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
8 May 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
30 December 2003Return made up to 20/12/03; full list of members (7 pages)
30 December 2003Return made up to 20/12/03; full list of members (7 pages)
27 October 2003Full accounts made up to 31 October 2002 (10 pages)
27 October 2003Full accounts made up to 31 October 2002 (10 pages)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Secretary resigned;director resigned (1 page)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Secretary resigned;director resigned (1 page)
7 January 2003Return made up to 20/12/02; full list of members (7 pages)
7 January 2003Return made up to 20/12/02; full list of members (7 pages)
13 September 2002Amended accounts made up to 31 October 2001 (7 pages)
13 September 2002Amended accounts made up to 31 October 2001 (7 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
4 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
4 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
9 January 2002Return made up to 20/12/01; full list of members (6 pages)
9 January 2002Return made up to 20/12/01; full list of members (6 pages)
25 May 2001Full accounts made up to 31 October 2000 (7 pages)
25 May 2001Full accounts made up to 31 October 2000 (7 pages)
21 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Full accounts made up to 31 October 1999 (7 pages)
31 August 2000Full accounts made up to 31 October 1999 (7 pages)
27 January 2000Return made up to 20/12/99; full list of members (6 pages)
27 January 2000Return made up to 20/12/99; full list of members (6 pages)
19 August 1999Full accounts made up to 31 October 1998 (11 pages)
19 August 1999Full accounts made up to 31 October 1998 (11 pages)
29 July 1999New director appointed (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (1 page)
18 December 1998Return made up to 20/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 December 1998Return made up to 20/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 December 1998Full accounts made up to 31 October 1997 (29 pages)
2 December 1998Full accounts made up to 31 October 1997 (29 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998Secretary resigned;director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Secretary resigned;director resigned (1 page)
20 August 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
20 August 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
9 February 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 1997Secretary resigned;director resigned (1 page)
4 November 1997Secretary resigned;director resigned (1 page)
4 November 1997New secretary appointed (2 pages)
4 November 1997New secretary appointed (2 pages)
15 October 1997New director appointed (1 page)
15 October 1997New director appointed (1 page)
27 August 1997New director appointed (3 pages)
27 August 1997New director appointed (3 pages)
27 August 1997Registered office changed on 27/08/97 from: wellington house acorn business centre heaton lane stockport cheshire SK4 1AS (1 page)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (3 pages)
27 August 1997Full accounts made up to 31 October 1996 (17 pages)
27 August 1997New director appointed (3 pages)
27 August 1997Director resigned (1 page)
27 August 1997Registered office changed on 27/08/97 from: wellington house acorn business centre heaton lane stockport cheshire SK4 1AS (1 page)
27 August 1997Full accounts made up to 31 October 1996 (17 pages)
9 July 1997Director resigned (1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997Return made up to 20/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 January 1997Return made up to 20/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 January 1997New director appointed (2 pages)
17 October 1996Full accounts made up to 31 October 1995 (17 pages)
17 October 1996Full accounts made up to 31 October 1995 (17 pages)
3 September 1996Delivery ext'd 3 mth 31/10/95 (2 pages)
3 September 1996Delivery ext'd 3 mth 31/10/95 (2 pages)
2 February 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1995Auditor's resignation (2 pages)
4 October 1995Auditor's resignation (2 pages)
17 May 1995Registered office changed on 17/05/95 from: c/o crawford & co international 12TH floor 1 minster court mincing lane london EC3R 7AA (1 page)
17 May 1995Registered office changed on 17/05/95 from: c/o crawford & co international 12TH floor 1 minster court mincing lane london EC3R 7AA (1 page)
12 May 1995Company name changed arnold & green LIMITED\certificate issued on 15/05/95 (4 pages)
12 May 1995Company name changed arnold & green LIMITED\certificate issued on 15/05/95 (4 pages)
27 April 1995Accounting reference date extended from 30/09 to 31/10 (1 page)
27 April 1995Accounting reference date extended from 30/09 to 31/10 (1 page)
23 March 1995Director resigned (2 pages)
23 March 1995Director resigned (2 pages)
17 March 1995Location of register of members (1 page)
17 March 1995Location of register of members (1 page)
17 March 1995Location of register of directors' interests (1 page)
17 March 1995Location of register of directors' interests (1 page)
17 March 1995Location - directors service contracts and memoranda (2 pages)
17 March 1995Location - directors service contracts and memoranda (2 pages)
1 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 January 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 September 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 September 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 September 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 September 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 July 1988Company name changed\certificate issued on 08/07/88 (2 pages)
8 July 1988Company name changed\certificate issued on 08/07/88 (2 pages)
27 April 1982Incorporation (18 pages)
27 April 1982Incorporation (18 pages)