Company NameArrowlink International Limited
Company StatusDissolved
Company Number02789221
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graham Steere Percy
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 12 months
RoleBusiness Devopment Consultant
Correspondence Address117 Childwall Valley Road
Childwall
Liverpool
Merseyside
L16 4PD
Secretary NameNeil Graham Percy
NationalityBritish
StatusCurrent
Appointed07 April 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 12 months
RoleGeneral Manager
Correspondence Address117 Childwall Valley Road
Chilowall
Liverpool
Merseyside
L16 4PD
Director NameMeryl Jean Clarke
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(10 months, 3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address29 Rivermead Court
Marlow
Buckinghamshire
SL7 1SJ
Director NameMichael Barry Clarke
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(10 months, 3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address29 Rivermead Court
Marlow
Buckinghamshire
SL7 1SJ
Director NameJohn Roy Frederick
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityCanadian
StatusCurrent
Appointed31 December 1993(10 months, 3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleChartered Accountant
Correspondence Address1387 Fleetwood Road
Oakville
Ontario
L6h 3c7
Director NameIrwin Singer
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(10 months, 3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleBarrister And Solicitor
Correspondence Address1 Green Valley Road
Toronto
Ontario
M2p 1a4
Director NameMr Nicholas Gaston Ives Bosanquet
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1994(1 year, 8 months after company formation)
Appointment Duration29 years, 5 months
RoleConsultant Company Director El
Correspondence AddressLower Littlecott
Hilmarton
Calne
Wilts
SN11 9HZ
Secretary NameMr Nicholas Gaston Ives Bosanquet
NationalityBritish
StatusCurrent
Appointed04 November 1994(1 year, 8 months after company formation)
Appointment Duration29 years, 5 months
RoleConsultant Company Director El
Correspondence AddressLower Littlecott
Hilmarton
Calne
Wilts
SN11 9HZ
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameSheila Smith
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Gordon Avenue
Greasby
Wirral
Merseyside
Secretary NameJohn Roy Frederick
NationalityCanadian
StatusResigned
Appointed31 December 1993(10 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 12 February 1994)
RoleChartered Accountant
Correspondence Address1387 Fleetwood Road
Oakville
Ontario
L6h 3c7

Location

Registered Address58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 March 1997Dissolved (1 page)
23 December 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 1996Liquidators statement of receipts and payments (5 pages)
15 May 1996Liquidators statement of receipts and payments (5 pages)
11 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 May 1995Statement of affairs (6 pages)
11 May 1995Appointment of a voluntary liquidator (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New secretary appointed;new director appointed (2 pages)
11 April 1995Registered office changed on 11/04/95 from: 40 west street marlow buckinghamshire SL7 2NB (1 page)