Ariat Europe Ltd was registered on 23 October 1987 and are based in Oxfordshire, it's status is listed as "Active". The companies directors are listed as Cross, Elizabeth, Hagen, Alexander Victor, Levy, Todd Alan, Andrews, Alison Elizabeth, Bell, George Angus Laird, Howard, Crispian Michael Pitt, Wilkinson, Nigel Geoffrey, Andrews, Alison Elizabeth, Bembridge, Duncan Philip, Blackie, Henry Christopher, Fisher, Dona Yvette, Gray, Andrew David, Perkins, John in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROSS, Elizabeth | 31 May 2011 | - | 1 |
HAGEN, Alexander Victor | 18 November 2013 | - | 1 |
LEVY, Todd Alan | 31 May 2011 | - | 1 |
ANDREWS, Alison Elizabeth | 01 August 2015 | 28 April 2017 | 1 |
BEMBRIDGE, Duncan Philip | 01 August 2013 | 21 October 2016 | 1 |
BLACKIE, Henry Christopher | N/A | 01 September 2000 | 1 |
FISHER, Dona Yvette | 31 May 2011 | 14 April 2015 | 1 |
GRAY, Andrew David | 01 February 2011 | 12 February 2016 | 1 |
PERKINS, John | 01 May 1996 | 18 February 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, Alison Elizabeth | 08 September 2015 | 28 April 2017 | 1 |
BELL, George Angus Laird | 18 February 1999 | 30 September 2009 | 1 |
HOWARD, Crispian Michael Pitt | 30 September 2009 | 08 September 2015 | 1 |
WILKINSON, Nigel Geoffrey | 01 August 1995 | 01 May 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 September 2020 | |
AA - Annual Accounts | 01 September 2020 | |
AA - Annual Accounts | 06 September 2019 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 19 September 2018 | |
CS01 - N/A | 03 September 2018 | |
SH01 - Return of Allotment of shares | 09 May 2018 | |
TM01 - Termination of appointment of director | 01 May 2018 | |
AA - Annual Accounts | 12 March 2018 | |
AP01 - Appointment of director | 13 September 2017 | |
CS01 - N/A | 09 August 2017 | |
TM02 - Termination of appointment of secretary | 28 April 2017 | |
TM01 - Termination of appointment of director | 28 April 2017 | |
AA - Annual Accounts | 10 April 2017 | |
TM01 - Termination of appointment of director | 26 October 2016 | |
CS01 - N/A | 09 August 2016 | |
AP01 - Appointment of director | 20 May 2016 | |
AD01 - Change of registered office address | 28 April 2016 | |
TM01 - Termination of appointment of director | 24 March 2016 | |
AA - Annual Accounts | 11 December 2015 | |
TM01 - Termination of appointment of director | 08 September 2015 | |
AP03 - Appointment of secretary | 08 September 2015 | |
TM02 - Termination of appointment of secretary | 08 September 2015 | |
AR01 - Annual Return | 05 August 2015 | |
AP01 - Appointment of director | 05 August 2015 | |
TM01 - Termination of appointment of director | 17 April 2015 | |
AA - Annual Accounts | 05 December 2014 | |
AR01 - Annual Return | 18 August 2014 | |
AD01 - Change of registered office address | 18 August 2014 | |
AP01 - Appointment of director | 17 December 2013 | |
AA - Annual Accounts | 10 October 2013 | |
TM01 - Termination of appointment of director | 02 September 2013 | |
AP01 - Appointment of director | 14 August 2013 | |
AR01 - Annual Return | 02 August 2013 | |
AA - Annual Accounts | 10 January 2013 | |
AR01 - Annual Return | 13 September 2012 | |
AA - Annual Accounts | 10 October 2011 | |
AR01 - Annual Return | 09 August 2011 | |
AP01 - Appointment of director | 01 June 2011 | |
AP01 - Appointment of director | 01 June 2011 | |
AP01 - Appointment of director | 01 June 2011 | |
AP01 - Appointment of director | 14 February 2011 | |
AA - Annual Accounts | 04 November 2010 | |
AR01 - Annual Return | 04 August 2010 | |
AA01 - Change of accounting reference date | 03 June 2010 | |
TM01 - Termination of appointment of director | 08 March 2010 | |
CERTNM - Change of name certificate | 25 February 2010 | |
CONNOT - N/A | 25 February 2010 | |
CERTNM - Change of name certificate | 08 February 2010 | |
CONNOT - N/A | 08 February 2010 | |
AR01 - Annual Return | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
TM02 - Termination of appointment of secretary | 15 December 2009 | |
AP03 - Appointment of secretary | 15 December 2009 | |
AA - Annual Accounts | 26 October 2009 | |
363a - Annual Return | 15 January 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 15 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2008 | |
AA - Annual Accounts | 21 October 2007 | |
288a - Notice of appointment of directors or secretaries | 21 August 2007 | |
363s - Annual Return | 13 February 2007 | |
288b - Notice of resignation of directors or secretaries | 01 September 2006 | |
AA - Annual Accounts | 14 June 2006 | |
363s - Annual Return | 19 January 2006 | |
288a - Notice of appointment of directors or secretaries | 16 January 2006 | |
AA - Annual Accounts | 12 July 2005 | |
363s - Annual Return | 19 January 2005 | |
AA - Annual Accounts | 11 October 2004 | |
363s - Annual Return | 09 February 2004 | |
AA - Annual Accounts | 23 May 2003 | |
395 - Particulars of a mortgage or charge | 01 March 2003 | |
363s - Annual Return | 15 January 2003 | |
288b - Notice of resignation of directors or secretaries | 14 November 2002 | |
288b - Notice of resignation of directors or secretaries | 14 November 2002 | |
AA - Annual Accounts | 01 November 2002 | |
363s - Annual Return | 21 December 2001 | |
AA - Annual Accounts | 12 December 2001 | |
363s - Annual Return | 28 December 2000 | |
288b - Notice of resignation of directors or secretaries | 04 October 2000 | |
288a - Notice of appointment of directors or secretaries | 15 September 2000 | |
288a - Notice of appointment of directors or secretaries | 15 September 2000 | |
AAMD - Amended Accounts | 01 August 2000 | |
AA - Annual Accounts | 06 July 2000 | |
363s - Annual Return | 13 January 2000 | |
AA - Annual Accounts | 27 September 1999 | |
288a - Notice of appointment of directors or secretaries | 19 March 1999 | |
288b - Notice of resignation of directors or secretaries | 19 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 1999 | |
MEM/ARTS - N/A | 18 February 1999 | |
363s - Annual Return | 24 January 1999 | |
CERTNM - Change of name certificate | 15 January 1999 | |
AA - Annual Accounts | 17 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 1998 | |
RESOLUTIONS - N/A | 19 January 1998 | |
363s - Annual Return | 19 December 1997 | |
AA - Annual Accounts | 30 May 1997 | |
363s - Annual Return | 30 December 1996 | |
225 - Change of Accounting Reference Date | 10 September 1996 | |
288 - N/A | 12 August 1996 | |
288 - N/A | 12 August 1996 | |
AA - Annual Accounts | 08 July 1996 | |
363s - Annual Return | 10 January 1996 | |
288 - N/A | 29 December 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 September 1995 | |
AA - Annual Accounts | 26 June 1995 | |
395 - Particulars of a mortgage or charge | 12 June 1995 | |
RESOLUTIONS - N/A | 12 April 1995 | |
123 - Notice of increase in nominal capital | 12 April 1995 | |
363s - Annual Return | 20 February 1995 | |
AA - Annual Accounts | 21 October 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 1994 | |
288 - N/A | 06 October 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 1994 | |
287 - Change in situation or address of Registered Office | 16 June 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 March 1994 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 February 1994 | |
RESOLUTIONS - N/A | 09 February 1994 | |
123 - Notice of increase in nominal capital | 09 February 1994 | |
363s - Annual Return | 25 January 1994 | |
AA - Annual Accounts | 09 December 1993 | |
363s - Annual Return | 12 January 1993 | |
AA - Annual Accounts | 02 December 1992 | |
363s - Annual Return | 06 January 1992 | |
AA - Annual Accounts | 18 November 1991 | |
287 - Change in situation or address of Registered Office | 25 April 1991 | |
363a - Annual Return | 14 January 1991 | |
AA - Annual Accounts | 01 November 1990 | |
288 - N/A | 22 August 1990 | |
395 - Particulars of a mortgage or charge | 25 April 1990 | |
AA - Annual Accounts | 17 January 1990 | |
363 - Annual Return | 17 January 1990 | |
363 - Annual Return | 06 October 1989 | |
PUC 2 - N/A | 04 January 1989 | |
PUC 2 - N/A | 16 August 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 July 1988 | |
288 - N/A | 21 June 1988 | |
287 - Change in situation or address of Registered Office | 25 May 1988 | |
RESOLUTIONS - N/A | 11 January 1988 | |
288 - N/A | 06 January 1988 | |
287 - Change in situation or address of Registered Office | 06 January 1988 | |
CERTNM - Change of name certificate | 18 December 1987 | |
CERTNM - Change of name certificate | 18 December 1987 | |
NEWINC - New incorporation documents | 23 October 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 27 February 2003 | Outstanding |
N/A |
Mortgage debenture | 06 June 1995 | Outstanding |
N/A |
Mortgage debenture | 06 April 1990 | Fully Satisfied |
N/A |