About

Registered Number: 01713056
Date of Incorporation: 07/04/1983 (41 years ago)
Company Status: Active
Registered Address: Copse Road, Fleetwood, Lancashire, FY7 6RP

 

Archbell Greenwood Structural Engineers Ltd was registered on 07 April 1983 and are based in Lancashire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Reynolds, Frank, Maher, John, Moore, Kenneth, Grehan, Gabriel, Mc Dermott, Francis Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Frank N/A - 1
GREHAN, Gabriel N/A 06 February 1997 1
MC DERMOTT, Francis Alan N/A 22 December 1997 1
Secretary Name Appointed Resigned Total Appointments
MAHER, John N/A 24 September 1993 1
MOORE, Kenneth 24 September 1993 25 May 2000 1

Filing History

Document Type Date
AC92 - N/A 27 May 2015
652a - Application for striking off 10 August 2001
AA - Annual Accounts 04 April 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 04 April 2000
288b - Notice of resignation of directors or secretaries 01 October 1999
AA - Annual Accounts 17 May 1999
288b - Notice of resignation of directors or secretaries 11 December 1998
363s - Annual Return 11 December 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 30 December 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 03 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1995
AA - Annual Accounts 23 March 1995
363s - Annual Return 29 January 1995
AA - Annual Accounts 17 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1993
363(288) - N/A 29 November 1993
395 - Particulars of a mortgage or charge 21 October 1993
288 - N/A 04 October 1993
AA - Annual Accounts 28 February 1993
AA - Annual Accounts 06 December 1991
RESOLUTIONS - N/A 23 May 1991
RESOLUTIONS - N/A 23 May 1991
123 - Notice of increase in nominal capital 23 May 1991
AA - Annual Accounts 29 April 1991
288 - N/A 29 April 1991
288 - N/A 29 April 1991
395 - Particulars of a mortgage or charge 05 March 1991
395 - Particulars of a mortgage or charge 05 March 1991
288 - N/A 27 September 1990
RESOLUTIONS - N/A 23 May 1990
123 - Notice of increase in nominal capital 23 May 1990
MA - Memorandum and Articles 23 May 1990
363 - Annual Return 23 May 1990
288 - N/A 23 May 1990
288 - N/A 04 April 1990
AA - Annual Accounts 07 March 1990
288 - N/A 28 September 1989
363 - Annual Return 19 September 1989
AA - Annual Accounts 19 September 1989
288 - N/A 11 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 August 1989
288 - N/A 20 March 1989
288 - N/A 12 October 1988
288 - N/A 12 October 1988
288 - N/A 12 October 1988
288 - N/A 12 October 1988
288 - N/A 05 September 1988
288 - N/A 28 July 1988
288 - N/A 28 July 1988
288 - N/A 28 July 1988
363 - Annual Return 20 April 1988
AA - Annual Accounts 24 February 1987
AA - Annual Accounts 24 February 1987
363 - Annual Return 24 February 1987
AA - Annual Accounts 02 December 1985
AA - Annual Accounts 30 August 1985

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 October 1993 Fully Satisfied

N/A

Legal charge 26 February 1991 Outstanding

N/A

Legal charge 26 February 1991 Outstanding

N/A

Legal charge 17 January 1985 Fully Satisfied

N/A

Debenture 14 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.