About

Registered Number: 02693603
Date of Incorporation: 04/03/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF

 

Arjo Huntleigh International Ltd was registered on 04 March 1992 with its registered office in Dunstable, Bedfordshire, it's status in the Companies House registry is set to "Active". This organisation has 9 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYON, Paul Gerard 29 June 2017 - 1
BERG, Carl John Michael 29 October 2007 14 September 2009 1
HAGERT, Anders 29 October 2007 31 January 2010 1
LUTRAN, Stephane Pierre Francois 30 June 2013 04 December 2014 1
LUTRAN, Stephane 21 February 2008 21 December 2010 1
LYON, Paul Gerard 04 December 2014 25 April 2016 1
MYERS, Alexander Walter 14 September 2009 01 January 2014 1
OLSEN, Hugo 21 December 2010 31 January 2011 1
Secretary Name Appointed Resigned Total Appointments
IBRAHIM, Khizer Ismail 29 June 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
PARENT_ACC - N/A 22 September 2020
AGREEMENT2 - N/A 22 September 2020
GUARANTEE2 - N/A 22 September 2020
CS01 - N/A 15 March 2020
AA - Annual Accounts 24 October 2019
PARENT_ACC - N/A 07 October 2019
AGREEMENT2 - N/A 07 October 2019
GUARANTEE2 - N/A 07 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 12 November 2018
PARENT_ACC - N/A 12 November 2018
AGREEMENT2 - N/A 12 October 2018
GUARANTEE2 - N/A 12 October 2018
AP03 - Appointment of secretary 29 June 2018
AP01 - Appointment of director 29 June 2018
TM02 - Termination of appointment of secretary 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
CS01 - N/A 05 March 2018
PSC02 - N/A 05 March 2018
PSC07 - N/A 05 March 2018
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 29 August 2017
AGREEMENT2 - N/A 29 August 2017
PARENT_ACC - N/A 07 August 2017
AGREEMENT2 - N/A 07 August 2017
GUARANTEE2 - N/A 07 August 2017
AP01 - Appointment of director 30 June 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 26 September 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 03 March 2015
AP01 - Appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AP01 - Appointment of director 17 November 2014
AA - Annual Accounts 23 September 2014
TM01 - Termination of appointment of director 06 May 2014
AR01 - Annual Return 03 March 2014
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 31 July 2013
AP01 - Appointment of director 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 06 March 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 07 March 2012
CH03 - Change of particulars for secretary 09 February 2012
AP01 - Appointment of director 09 February 2012
AD01 - Change of registered office address 09 February 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 03 March 2011
TM01 - Termination of appointment of director 09 February 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
AR01 - Annual Return 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
AA - Annual Accounts 08 December 2009
MG01 - Particulars of a mortgage or charge 02 December 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
395 - Particulars of a mortgage or charge 13 March 2009
363a - Annual Return 02 March 2009
395 - Particulars of a mortgage or charge 30 December 2008
395 - Particulars of a mortgage or charge 10 December 2008
AA - Annual Accounts 01 November 2008
395 - Particulars of a mortgage or charge 02 August 2008
395 - Particulars of a mortgage or charge 13 May 2008
363a - Annual Return 05 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
MEM/ARTS - N/A 09 November 2007
CERTNM - Change of name certificate 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
AA - Annual Accounts 04 September 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
363a - Annual Return 05 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
AA - Annual Accounts 23 May 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 18 March 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
AA - Annual Accounts 17 April 2002
363s - Annual Return 25 March 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 08 March 2001
AA - Annual Accounts 15 August 2000
363s - Annual Return 04 April 2000
RESOLUTIONS - N/A 17 December 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 10 March 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 05 September 1997
363s - Annual Return 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
AUD - Auditor's letter of resignation 08 January 1997
AA - Annual Accounts 22 October 1996
CERTNM - Change of name certificate 17 October 1996
CERTNM - Change of name certificate 12 April 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 15 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 October 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 31 March 1993
RESOLUTIONS - N/A 25 March 1993
RESOLUTIONS - N/A 25 March 1993
RESOLUTIONS - N/A 25 March 1993
RESOLUTIONS - N/A 18 November 1992
363b - Annual Return 24 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1992
288 - N/A 10 March 1992
NEWINC - New incorporation documents 04 March 1992

Mortgages & Charges

Description Date Status Charge by
Memorandum of security over cash deposits 01 December 2009 Outstanding

N/A

Memorandum of security over cash deposits 12 March 2009 Outstanding

N/A

Memorandum of security over cash deposits 19 December 2008 Outstanding

N/A

Memorandum of security over cash deposits 09 December 2008 Outstanding

N/A

Memorandum of security over cash deposits 23 July 2008 Outstanding

N/A

Memorandum of security over cash deposits 08 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.