About

Registered Number: 06348255
Date of Incorporation: 21/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: BISHOP FLEMING, 16 Queen Square, Bristol, BS1 4NT

 

Based in Bristol, Arrow Value Recovery Uk Ltd was registered on 21 August 2007. Currently we aren't aware of the number of employees at the this company. This company has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHWANKE, Horst 22 July 2019 - 1
STANNARD, James Anthony 08 January 2019 - 1
ALTENA, Carl Ewoud 01 July 2015 08 May 2017 1
DE JONGH, Marcus 18 September 2007 08 May 2017 1
GARN, Christopher Peter 16 May 2017 31 March 2018 1
POINTEAU, Marie-Astrid 31 July 2018 16 July 2019 1
ROMELL, Carl Jesper 31 March 2018 07 January 2019 1
STEPHENS, Eloise Vanessa 16 May 2017 31 July 2018 1
VAN LOON, Jozef 18 September 2007 01 July 2015 1
Secretary Name Appointed Resigned Total Appointments
BISHOP FLEMING SECRETARIAL LIMITED 17 September 2010 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2020
DS01 - Striking off application by a company 25 August 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 23 August 2019
TM01 - Termination of appointment of director 20 August 2019
AP01 - Appointment of director 30 July 2019
TM01 - Termination of appointment of director 29 July 2019
TM01 - Termination of appointment of director 07 February 2019
AP01 - Appointment of director 07 February 2019
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 06 September 2018
TM01 - Termination of appointment of director 04 September 2018
CS01 - N/A 30 August 2018
PSC01 - N/A 30 August 2018
PSC07 - N/A 30 August 2018
CH01 - Change of particulars for director 26 April 2018
CH01 - Change of particulars for director 26 April 2018
CH01 - Change of particulars for director 26 April 2018
AP01 - Appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
TM01 - Termination of appointment of director 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 08 August 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 17 May 2017
AP01 - Appointment of director 17 May 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 01 September 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 16 September 2015
AP01 - Appointment of director 09 July 2015
TM01 - Termination of appointment of director 08 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 23 December 2013
CERTNM - Change of name certificate 10 December 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 14 August 2013
AA01 - Change of accounting reference date 05 July 2013
DISS40 - Notice of striking-off action discontinued 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 05 September 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 17 August 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 20 October 2010
CH04 - Change of particulars for corporate secretary 19 October 2010
CH01 - Change of particulars for director 18 October 2010
AD01 - Change of registered office address 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AD01 - Change of registered office address 18 October 2010
AD01 - Change of registered office address 29 September 2010
TM02 - Termination of appointment of secretary 29 September 2010
AP04 - Appointment of corporate secretary 29 September 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 24 August 2009
225 - Change of Accounting Reference Date 19 June 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 22 August 2008
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
NEWINC - New incorporation documents 21 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.