About

Registered Number: 06777508
Date of Incorporation: 19/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: 39 Crosby Row, London, SE1 3YD

 

Having been setup in 2008, Arc Community Trustees have registered office in London. The organisation has 24 directors listed as Nathan Maknight Company Secretarial Limited, Ames, Peter, Rickard, James Andrew, Schmidlechner, Emilie Marie Berengere, Cooley Services Limited, Mofo Secretaries Limited, Barrington, Emma, Birchall, Karen Myrup, Gaffuri, Marie, Garbarino, Nicola, Goode, Paul, How, Jana, Lukins, Edward John, Mcguinness, Frances Susan, Mead, Jill, Nelson Rhodes, Julie Chimene, Nicol, Anna Charlotte, O'connor, Karen Ann, Quinn, Peter John, Ramcharran, Krishna, Rettinger, Susan Nadine, Roberts, William Dunstan, Stevenson, Stephanie Jane, Wright, Andrew John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMES, Peter 14 May 2010 - 1
RICKARD, James Andrew 06 January 2020 - 1
SCHMIDLECHNER, Emilie Marie Berengere 25 April 2018 - 1
BARRINGTON, Emma 19 December 2008 12 April 2011 1
BIRCHALL, Karen Myrup 16 July 2015 05 June 2017 1
GAFFURI, Marie 25 April 2018 29 July 2020 1
GARBARINO, Nicola 16 July 2015 18 December 2017 1
GOODE, Paul 19 December 2008 20 October 2015 1
HOW, Jana 26 September 2017 01 January 2020 1
LUKINS, Edward John 30 June 2009 10 August 2015 1
MCGUINNESS, Frances Susan 06 January 2020 14 September 2020 1
MEAD, Jill 14 February 2009 20 October 2015 1
NELSON RHODES, Julie Chimene 11 February 2009 10 August 2015 1
NICOL, Anna Charlotte 25 September 2019 14 July 2020 1
O'CONNOR, Karen Ann 14 May 2010 01 May 2020 1
QUINN, Peter John 25 April 2018 28 November 2019 1
RAMCHARRAN, Krishna 19 December 2008 05 February 2009 1
RETTINGER, Susan Nadine 16 July 2015 18 December 2017 1
ROBERTS, William Dunstan 27 April 2016 05 June 2017 1
STEVENSON, Stephanie Jane 12 February 2009 15 April 2011 1
WRIGHT, Andrew John 19 December 2008 26 February 2011 1
Secretary Name Appointed Resigned Total Appointments
NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED 24 February 2016 - 1
COOLEY SERVICES LIMITED 11 March 2015 24 February 2016 1
MOFO SECRETARIES LIMITED 19 December 2008 11 February 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 September 2020
TM01 - Termination of appointment of director 29 July 2020
TM01 - Termination of appointment of director 14 July 2020
TM01 - Termination of appointment of director 01 May 2020
AP01 - Appointment of director 08 January 2020
AP01 - Appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
CS01 - N/A 20 December 2019
PSC08 - N/A 20 December 2019
PSC07 - N/A 20 December 2019
PSC07 - N/A 20 December 2019
PSC07 - N/A 20 December 2019
TM01 - Termination of appointment of director 28 November 2019
AA - Annual Accounts 11 November 2019
AP01 - Appointment of director 26 September 2019
CH04 - Change of particulars for corporate secretary 26 June 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 20 December 2018
AP01 - Appointment of director 14 June 2018
AP01 - Appointment of director 05 June 2018
AP01 - Appointment of director 04 June 2018
CS01 - N/A 19 January 2018
PSC01 - N/A 19 January 2018
AP01 - Appointment of director 19 January 2018
PSC07 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 03 January 2018
TM01 - Termination of appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 15 December 2016
AP01 - Appointment of director 27 April 2016
AR01 - Annual Return 24 February 2016
AP04 - Appointment of corporate secretary 24 February 2016
CH01 - Change of particulars for director 24 February 2016
CH01 - Change of particulars for director 24 February 2016
TM02 - Termination of appointment of secretary 24 February 2016
AD01 - Change of registered office address 17 February 2016
AA - Annual Accounts 07 January 2016
TM01 - Termination of appointment of director 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
CH01 - Change of particulars for director 21 April 2015
AD01 - Change of registered office address 25 March 2015
AP04 - Appointment of corporate secretary 25 March 2015
TM02 - Termination of appointment of secretary 25 February 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 14 January 2014
CH01 - Change of particulars for director 14 January 2014
CH01 - Change of particulars for director 14 January 2014
CH01 - Change of particulars for director 14 January 2014
CH04 - Change of particulars for corporate secretary 14 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
AR01 - Annual Return 01 February 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 21 September 2010
AP01 - Appointment of director 18 June 2010
AP01 - Appointment of director 18 June 2010
AR01 - Annual Return 08 January 2010
288a - Notice of appointment of directors or secretaries 06 July 2009
RESOLUTIONS - N/A 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
225 - Change of Accounting Reference Date 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
NEWINC - New incorporation documents 19 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.