About

Registered Number: 02598325
Date of Incorporation: 05/04/1991 (34 years ago)
Company Status: Active
Registered Address: Flints, Burpham, Arundel, BN18 9RJ,

 

Based in Arundel, Arun International (Power) Ltd was founded on 05 April 1991, it's status at Companies House is "Active". There are 8 directors listed as Pitcher, Arlene Mary, Pitcher, Arlene Mary, Smith, David John, Pitcher, John William, Pitcher, Mark John, Smailes, Arnold, Westman, Iain, Wilkes, Michael Howard for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITCHER, John William N/A 22 March 1993 1
PITCHER, Mark John N/A 01 March 2002 1
SMAILES, Arnold 02 May 2002 08 September 2006 1
WESTMAN, Iain 01 May 2001 28 March 2002 1
WILKES, Michael Howard 29 March 2000 30 September 2004 1
Secretary Name Appointed Resigned Total Appointments
PITCHER, Arlene Mary 21 January 2016 - 1
PITCHER, Arlene Mary 05 April 1991 22 March 1993 1
SMITH, David John 08 September 2005 21 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 20 December 2017
AD01 - Change of registered office address 07 November 2017
AD01 - Change of registered office address 29 June 2017
CS01 - N/A 22 April 2017
AA - Annual Accounts 31 March 2017
AD01 - Change of registered office address 27 February 2017
AA - Annual Accounts 20 December 2016
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 30 June 2016
DISS40 - Notice of striking-off action discontinued 29 June 2016
AR01 - Annual Return 28 June 2016
AP03 - Appointment of secretary 21 January 2016
TM02 - Termination of appointment of secretary 21 January 2016
DISS16(SOAS) - N/A 23 June 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AA - Annual Accounts 30 June 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 28 April 2014
AR01 - Annual Return 16 October 2013
DISS40 - Notice of striking-off action discontinued 05 October 2013
DISS16(SOAS) - N/A 06 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 26 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 10 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2011
MG01 - Particulars of a mortgage or charge 05 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 07 April 2009
287 - Change in situation or address of Registered Office 19 March 2009
395 - Particulars of a mortgage or charge 09 September 2008
395 - Particulars of a mortgage or charge 13 August 2008
363a - Annual Return 10 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
AA - Annual Accounts 03 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 10 April 2007
395 - Particulars of a mortgage or charge 18 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
363a - Annual Return 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
AA - Annual Accounts 11 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
395 - Particulars of a mortgage or charge 05 August 2005
395 - Particulars of a mortgage or charge 23 April 2005
363s - Annual Return 16 March 2005
395 - Particulars of a mortgage or charge 21 December 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2004
AA - Annual Accounts 13 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2004
395 - Particulars of a mortgage or charge 02 June 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
AA - Annual Accounts 22 January 2003
288a - Notice of appointment of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
363s - Annual Return 18 March 2002
395 - Particulars of a mortgage or charge 15 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
AA - Annual Accounts 21 December 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 28 December 2000
395 - Particulars of a mortgage or charge 12 May 2000
363s - Annual Return 02 May 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
395 - Particulars of a mortgage or charge 24 December 1999
AA - Annual Accounts 15 September 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 24 March 1998
AA - Annual Accounts 02 February 1998
AA - Annual Accounts 25 March 1997
363s - Annual Return 21 March 1997
363s - Annual Return 19 April 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 06 April 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 21 March 1994
AA - Annual Accounts 19 January 1994
363s - Annual Return 01 April 1993
288 - N/A 01 April 1993
288 - N/A 04 March 1993
AA - Annual Accounts 02 February 1993
287 - Change in situation or address of Registered Office 03 April 1992
363b - Annual Return 26 March 1992
363(287) - N/A 26 March 1992
RESOLUTIONS - N/A 18 February 1992
RESOLUTIONS - N/A 18 February 1992
RESOLUTIONS - N/A 18 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1992
288 - N/A 17 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 November 1991
NEWINC - New incorporation documents 05 April 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 September 2010 Fully Satisfied

N/A

Legal charge over cash deposit 28 August 2008 Fully Satisfied

N/A

Assignment of letter of credit proceeds 23 July 2008 Fully Satisfied

N/A

Debenture 17 November 2006 Fully Satisfied

N/A

Legal charge over cash deposit agreement 04 August 2005 Fully Satisfied

N/A

Rent deposit deed 14 April 2005 Outstanding

N/A

Deposit agreement to secure own liabilities 16 December 2004 Fully Satisfied

N/A

Debenture 25 May 2004 Fully Satisfied

N/A

Assignment of rentals 13 March 2002 Fully Satisfied

N/A

Charge over credit balances 01 May 2000 Fully Satisfied

N/A

Mortgage debenture 16 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.