ARROW PROPERTY INVESTMENTS LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
ARROW PROPERTY INVESTMENTS LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
ARROW PROPERTY INVESTMENTS LIMITED was incorporated 24 years ago on 28/09/1999 and has the registered number: 03849267. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ARROW PROPERTY INVESTMENTS LIMITED was incorporated 24 years ago on 28/09/1999 and has the registered number: 03849267. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ARROW PROPERTY INVESTMENTS LIMITED - MANCHESTER
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
C/O ALLIED LONDON, SUITE 1, BONDED WAREHOUSE
MANCHESTER
GREATER MANCHESTER
M3 4AP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/09/2023 | 12/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JULIAN INGALL | Dec 1959 | British | Director | 2018-03-29 | CURRENT |
FREDERICK PAUL GRAHAM-WATSON | Sep 1957 | British | Director | 2006-08-04 | CURRENT |
EMMA LOUISE SIMMONS | May 1966 | British | Director | 2000-12-19 UNTIL 2006-08-04 | RESIGNED |
ALNERY INCORPORATIONS NO 2 LIMITED | Corporate Nominee Director | 1999-09-28 UNTIL 1999-10-01 | RESIGNED | ||
MR JOHN RICHARD ASHURST | British | Secretary | 2006-10-30 UNTIL 2010-10-15 | RESIGNED | |
MR MARTIN BELL | Secretary | 2011-12-13 UNTIL 2012-04-05 | RESIGNED | ||
MR DAVID MICHAEL BRUSH | Mar 1960 | American | Secretary | 1999-10-01 UNTIL 2000-04-28 | RESIGNED |
ANDY CAMPBELL | Secretary | 2012-04-05 UNTIL 2018-03-30 | RESIGNED | ||
MR SURESH PREMJI GORASIA | Secretary | 2010-10-15 UNTIL 2011-12-13 | RESIGNED | ||
FREDERICK PAUL GRAHAM-WATSON | Sep 1957 | British | Secretary | 2000-04-28 UNTIL 2006-10-30 | RESIGNED |
MR STUART PAUL LYELL | Dec 1957 | British | Director | 2011-07-15 UNTIL 2015-12-14 | RESIGNED |
CANDACE VALIUNAS | Apr 1952 | American | Director | 2000-12-19 UNTIL 2004-05-25 | RESIGNED |
MR GARY KEITH TROTT | Mar 1972 | British | Director | 2007-12-19 UNTIL 2007-12-21 | RESIGNED |
ALNERY INCORPORATIONS NO 1 LIMITED | Corporate Nominee Director | 1999-09-28 UNTIL 1999-10-01 | RESIGNED | ||
GENE CARROLL MCQUOWN | Nov 1954 | American | Director | 2000-12-19 UNTIL 2006-08-02 | RESIGNED |
CORNELIA MARAKOVITS | Dec 1964 | American | Director | 2000-02-17 UNTIL 2000-12-19 | RESIGNED |
MR DAVID MICHAEL BRUSH | Mar 1960 | American | Director | 1999-10-01 UNTIL 2006-08-04 | RESIGNED |
SIR GEOFFREY NORMAN LEIGH | Mar 1933 | British | Director | 1999-10-01 UNTIL 2006-08-02 | RESIGNED |
MR MICHAEL JULIAN INGALL | Dec 1959 | British | Director | 2006-08-04 UNTIL 2015-12-14 | RESIGNED |
MR ANDREW JAMES CAMPBELL | May 1976 | British | Director | 2014-12-23 UNTIL 2018-03-30 | RESIGNED |
MR ALASTAIR MARSHALL BELL | Oct 1959 | British | Director | 2004-05-25 UNTIL 2006-08-04 | RESIGNED |
PAUL AARON COHEN BEBER | Sep 1953 | British | Director | 2005-09-14 UNTIL 2006-08-03 | RESIGNED |
ALNERY INCORPORATIONS NO.1 LIMITED | Corporate Secretary | 1999-09-28 UNTIL 1999-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Julian Ingall | 2020-05-21 | 12/1959 | Manchester Greater Manchester |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr Frederick Paul Graham-Watson | 2020-05-21 | 9/1957 | Manchester Greater Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Capital Debt Holdco Ltd | 2016-04-06 - 2020-05-21 | Tortola |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Arrow Property Investments Limited | 2024-05-16 | 31-12-2023 | |
Arrow Property Investments Limited | 2023-02-18 | 31-12-2022 | |
Arrow Property Investments Limited | 2022-06-08 | 31-12-2021 | |
Arrow Property Investments Limited | 2021-06-09 | 31-12-2020 | |
Arrow Property Investments Limited | 2020-03-19 | 31-12-2019 | |
Arrow Property Investments Limited | 2019-03-29 | 31-12-2018 | |
Arrow Property Investments Limited | 2018-09-29 | 31-12-2017 |