Founded in 1981, Arleigh International Ltd have registered office in Reading. This organisation is VAT Registered. There are 18 directors listed for the organisation. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMILTON, Andrew | 02 January 2019 | - | 1 |
JOURDENAIS, Annick | 22 May 2018 | - | 1 |
RAMSDEN, Adam John | 08 August 2019 | - | 1 |
AYRES, John Brian William | 05 April 2005 | 31 July 2019 | 1 |
COTTAM, David | 14 April 2004 | 08 October 2004 | 1 |
CUNNINGHAM, Todd Gregory | 29 July 2016 | 25 July 2018 | 1 |
GRAY, Martin Kenneth | 29 July 2016 | 02 January 2019 | 1 |
GRIMSDELL, Paul Leonard Roy | 06 April 1995 | 12 March 1997 | 1 |
LEA, Antony Ronald Victor | 06 April 1995 | 26 March 1997 | 1 |
LEA, Ronald Victor | N/A | 26 March 1997 | 1 |
LEA, Sheila Diana | N/A | 06 April 1995 | 1 |
LEA, Timothy John Walter | 06 April 1995 | 10 July 1998 | 1 |
MACARTHUR, Geoffrey Simon George | 10 July 1998 | 08 October 2004 | 1 |
QUINN, John | 29 July 2016 | 18 October 2019 | 1 |
RANDLE, Darren Lloyd | 08 October 2004 | 20 September 2018 | 1 |
ROBINSON, Gary Paul | 10 July 1998 | 16 December 1999 | 1 |
THOMAS, Alastair Paul Edward Llewellyn | 16 December 1999 | 14 April 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMAS, Alastair Paul Edward Llewellyn | 08 October 2004 | 29 July 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 September 2020 | |
CS01 - N/A | 09 April 2020 | |
TM01 - Termination of appointment of director | 11 March 2020 | |
CH01 - Change of particulars for director | 18 November 2019 | |
AP01 - Appointment of director | 19 August 2019 | |
TM01 - Termination of appointment of director | 16 August 2019 | |
AA - Annual Accounts | 22 May 2019 | |
CS01 - N/A | 17 April 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 April 2019 | |
PSC05 - N/A | 15 April 2019 | |
CH01 - Change of particulars for director | 15 April 2019 | |
CH01 - Change of particulars for director | 15 April 2019 | |
AP01 - Appointment of director | 22 January 2019 | |
TM01 - Termination of appointment of director | 22 January 2019 | |
TM01 - Termination of appointment of director | 12 October 2018 | |
TM01 - Termination of appointment of director | 12 October 2018 | |
AP01 - Appointment of director | 31 July 2018 | |
TM01 - Termination of appointment of director | 27 July 2018 | |
AA - Annual Accounts | 13 June 2018 | |
CS01 - N/A | 13 April 2018 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 28 April 2017 | |
AUD - Auditor's letter of resignation | 15 August 2016 | |
AP01 - Appointment of director | 04 August 2016 | |
AP01 - Appointment of director | 04 August 2016 | |
AP01 - Appointment of director | 04 August 2016 | |
AD01 - Change of registered office address | 04 August 2016 | |
AD04 - Change of location of company records to the registered office | 04 August 2016 | |
TM02 - Termination of appointment of secretary | 04 August 2016 | |
AP04 - Appointment of corporate secretary | 04 August 2016 | |
AA - Annual Accounts | 03 May 2016 | |
AR01 - Annual Return | 06 April 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 March 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 March 2016 | |
AR01 - Annual Return | 21 December 2015 | |
MR04 - N/A | 21 October 2015 | |
MR04 - N/A | 21 October 2015 | |
CH01 - Change of particulars for director | 02 October 2015 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 09 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2013 | |
AR01 - Annual Return | 17 January 2013 | |
MG01 - Particulars of a mortgage or charge | 23 November 2012 | |
MG01 - Particulars of a mortgage or charge | 23 November 2012 | |
MG01 - Particulars of a mortgage or charge | 22 November 2012 | |
MG01 - Particulars of a mortgage or charge | 22 November 2012 | |
MG01 - Particulars of a mortgage or charge | 31 October 2012 | |
MG01 - Particulars of a mortgage or charge | 30 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2012 | |
AA - Annual Accounts | 25 May 2012 | |
AR01 - Annual Return | 23 December 2011 | |
AA - Annual Accounts | 19 April 2011 | |
AP01 - Appointment of director | 20 January 2011 | |
AR01 - Annual Return | 14 January 2011 | |
CH01 - Change of particulars for director | 14 January 2011 | |
AA - Annual Accounts | 30 April 2010 | |
MG01 - Particulars of a mortgage or charge | 13 March 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH03 - Change of particulars for secretary | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
MG01 - Particulars of a mortgage or charge | 13 November 2009 | |
AA - Annual Accounts | 09 June 2009 | |
287 - Change in situation or address of Registered Office | 06 March 2009 | |
363a - Annual Return | 07 January 2009 | |
AA - Annual Accounts | 17 April 2008 | |
363s - Annual Return | 21 January 2008 | |
287 - Change in situation or address of Registered Office | 19 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 October 2007 | |
AA - Annual Accounts | 26 April 2007 | |
363s - Annual Return | 17 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 June 2006 | |
AA - Annual Accounts | 31 March 2006 | |
363s - Annual Return | 11 January 2006 | |
353 - Register of members | 10 August 2005 | |
AA - Annual Accounts | 10 May 2005 | |
288a - Notice of appointment of directors or secretaries | 08 April 2005 | |
363s - Annual Return | 11 January 2005 | |
AUD - Auditor's letter of resignation | 02 November 2004 | |
RESOLUTIONS - N/A | 26 October 2004 | |
287 - Change in situation or address of Registered Office | 26 October 2004 | |
288b - Notice of resignation of directors or secretaries | 26 October 2004 | |
288a - Notice of appointment of directors or secretaries | 26 October 2004 | |
288a - Notice of appointment of directors or secretaries | 26 October 2004 | |
288b - Notice of resignation of directors or secretaries | 26 October 2004 | |
288b - Notice of resignation of directors or secretaries | 26 October 2004 | |
288b - Notice of resignation of directors or secretaries | 26 October 2004 | |
288a - Notice of appointment of directors or secretaries | 26 October 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 26 October 2004 | |
MISC - Miscellaneous document | 26 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2004 | |
395 - Particulars of a mortgage or charge | 14 October 2004 | |
395 - Particulars of a mortgage or charge | 14 October 2004 | |
395 - Particulars of a mortgage or charge | 23 September 2004 | |
AA - Annual Accounts | 24 August 2004 | |
287 - Change in situation or address of Registered Office | 25 June 2004 | |
288a - Notice of appointment of directors or secretaries | 18 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 2004 | |
288a - Notice of appointment of directors or secretaries | 11 May 2004 | |
288b - Notice of resignation of directors or secretaries | 11 May 2004 | |
RESOLUTIONS - N/A | 08 May 2004 | |
RESOLUTIONS - N/A | 08 May 2004 | |
RESOLUTIONS - N/A | 08 May 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 08 May 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 May 2004 | |
395 - Particulars of a mortgage or charge | 28 April 2004 | |
395 - Particulars of a mortgage or charge | 23 April 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363a - Annual Return | 14 January 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 October 2003 | |
363a - Annual Return | 20 January 2003 | |
AA - Annual Accounts | 26 September 2002 | |
363a - Annual Return | 30 January 2002 | |
AA - Annual Accounts | 18 May 2001 | |
363a - Annual Return | 28 December 2000 | |
AA - Annual Accounts | 25 October 2000 | |
AA - Annual Accounts | 04 February 2000 | |
288a - Notice of appointment of directors or secretaries | 11 January 2000 | |
288b - Notice of resignation of directors or secretaries | 11 January 2000 | |
363a - Annual Return | 07 January 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 26 October 1999 | |
287 - Change in situation or address of Registered Office | 23 September 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 1999 | |
288a - Notice of appointment of directors or secretaries | 14 December 1998 | |
363a - Annual Return | 09 December 1998 | |
287 - Change in situation or address of Registered Office | 12 November 1998 | |
288b - Notice of resignation of directors or secretaries | 28 August 1998 | |
287 - Change in situation or address of Registered Office | 28 August 1998 | |
288a - Notice of appointment of directors or secretaries | 28 August 1998 | |
AA - Annual Accounts | 10 August 1998 | |
395 - Particulars of a mortgage or charge | 04 August 1998 | |
288a - Notice of appointment of directors or secretaries | 23 July 1998 | |
288a - Notice of appointment of directors or secretaries | 23 July 1998 | |
288b - Notice of resignation of directors or secretaries | 23 July 1998 | |
288b - Notice of resignation of directors or secretaries | 23 July 1998 | |
288b - Notice of resignation of directors or secretaries | 23 July 1998 | |
RESOLUTIONS - N/A | 20 July 1998 | |
RESOLUTIONS - N/A | 20 July 1998 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 July 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 July 1998 | |
MISC - Miscellaneous document | 15 July 1998 | |
363s - Annual Return | 13 January 1998 | |
AA - Annual Accounts | 01 October 1997 | |
288b - Notice of resignation of directors or secretaries | 20 May 1997 | |
288a - Notice of appointment of directors or secretaries | 20 May 1997 | |
288a - Notice of appointment of directors or secretaries | 20 May 1997 | |
287 - Change in situation or address of Registered Office | 20 May 1997 | |
MEM/ARTS - N/A | 16 May 1997 | |
RESOLUTIONS - N/A | 02 May 1997 | |
RESOLUTIONS - N/A | 02 May 1997 | |
AUD - Auditor's letter of resignation | 29 April 1997 | |
288b - Notice of resignation of directors or secretaries | 11 April 1997 | |
288b - Notice of resignation of directors or secretaries | 11 April 1997 | |
288b - Notice of resignation of directors or secretaries | 21 March 1997 | |
RESOLUTIONS - N/A | 03 February 1997 | |
RESOLUTIONS - N/A | 03 February 1997 | |
123 - Notice of increase in nominal capital | 03 February 1997 | |
363s - Annual Return | 18 December 1996 | |
AA - Annual Accounts | 25 October 1996 | |
CERTNM - Change of name certificate | 27 February 1996 | |
363s - Annual Return | 09 January 1996 | |
AA - Annual Accounts | 10 October 1995 | |
288 - N/A | 11 May 1995 | |
288 - N/A | 11 May 1995 | |
288 - N/A | 11 May 1995 | |
363s - Annual Return | 10 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 03 October 1994 | |
363s - Annual Return | 18 January 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 July 1993 | |
287 - Change in situation or address of Registered Office | 30 March 1993 | |
AUD - Auditor's letter of resignation | 19 March 1993 | |
AA - Annual Accounts | 19 January 1993 | |
363s - Annual Return | 24 December 1992 | |
395 - Particulars of a mortgage or charge | 02 December 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 1992 | |
363s - Annual Return | 28 November 1991 | |
395 - Particulars of a mortgage or charge | 15 November 1991 | |
AA - Annual Accounts | 25 September 1991 | |
AA - Annual Accounts | 08 January 1991 | |
363a - Annual Return | 08 January 1991 | |
AA - Annual Accounts | 08 December 1989 | |
363 - Annual Return | 08 December 1989 | |
AA - Annual Accounts | 28 October 1988 | |
363 - Annual Return | 28 October 1988 | |
AA - Annual Accounts | 19 November 1987 | |
363 - Annual Return | 19 November 1987 | |
AA - Annual Accounts | 05 September 1986 | |
363 - Annual Return | 05 September 1986 | |
CERTNM - Change of name certificate | 24 June 1986 | |
MISC - Miscellaneous document | 05 May 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge on purchased debts which fail to vest | 20 November 2012 | Outstanding |
N/A |
Floating charge (all assets) | 20 November 2012 | Outstanding |
N/A |
Legal assignment of contract monies | 29 October 2012 | Outstanding |
N/A |
Debenture | 18 October 2012 | Outstanding |
N/A |
Debenture | 03 March 2010 | Fully Satisfied |
N/A |
All assets debenture | 09 November 2009 | Fully Satisfied |
N/A |
Debenture | 08 October 2004 | Fully Satisfied |
N/A |
Debenture | 08 October 2004 | Fully Satisfied |
N/A |
Debenture | 20 September 2004 | Fully Satisfied |
N/A |
Debenture | 15 April 2004 | Fully Satisfied |
N/A |
Trustee debenture | 15 April 2004 | Fully Satisfied |
N/A |
Debenture | 31 July 1998 | Fully Satisfied |
N/A |
Single debenture | 27 November 1992 | Fully Satisfied |
N/A |
Debenture | 05 November 1991 | Fully Satisfied |
N/A |