Company NameArrow Electronics Limited
Company StatusDissolved
Company Number01782675
CategoryPrivate Limited Company
Incorporation Date12 January 1984(40 years, 3 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous NamesOnline Distribution Limited and RR Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Paul Ewing
StatusClosed
Appointed15 July 2015(31 years, 6 months after company formation)
Appointment Duration4 years (closed 06 August 2019)
RoleCompany Director
Correspondence AddressKao 1 Kao Park
Hockham Way
Harlow
Essex
CM17 9NA
Director NameMr Dean Hassell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2016(32 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 06 August 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressKao 1 Kao Park
Hockham Way
Harlow
Essex
CM17 9NA
Director NameMr Christopher David Stansbury
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed23 June 2016(32 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 06 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKao 1 Kao Park
Hockham Way
Harlow
Essex
CM17 9NA
Director NameMr David Klein
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Thurley Close
Southoe
St Neots
Cambridgeshire
PE19 5YH
Director NameMr Alistair Oag
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(8 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 The Paddock
Vigo Village
Meopham
Kent
DA13 0TE
Secretary NameMr Alistair Oag
NationalityBritish
StatusResigned
Appointed08 October 1992(8 years, 9 months after company formation)
Appointment Duration8 years (resigned 30 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Paddock
Vigo Village
Meopham
Kent
DA13 0TE
Director NameRobert E Klatell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 1994(10 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 December 2003)
RoleSenior Vice President & Chief
Correspondence Address1094 Ponus Ridge Road
New Canaan
Ct 06840
United States
Director NameMr David John Condon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2000(16 years after company formation)
Appointment Duration5 years, 2 months (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrels Leap
Shoppenhangers Road
Maidenhead
Berkshire
SL6 2PZ
Secretary NameMr David John Condon
NationalityBritish
StatusResigned
Appointed30 January 2000(16 years after company formation)
Appointment Duration5 years, 2 months (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrels Leap
Shoppenhangers Road
Maidenhead
Berkshire
SL6 2PZ
Director NamePaul Joseph Reilly
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2003(19 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressArrow Electronics Inc 70 Maxess Road
Melville
Ny 11747
United States
Director NameAndy King
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(21 years, 3 months after company formation)
Appointment Duration3 years (resigned 22 April 2008)
RoleCompany Director
Correspondence Address74 Lupin Ride
Kings Copse
Crowthorne
Berkshire
RG45 6UR
Secretary NameJohn Douglas Hewitt
NationalityBritish
StatusResigned
Appointed15 April 2005(21 years, 3 months after company formation)
Appointment Duration3 years (resigned 08 May 2008)
RoleContracts Manager
Correspondence Address23 Milebush
Linsdale
Leighton Buzzard
Bedfordshire
LU7 2UB
Director NameMr Stig Duus Enslev
Date of BirthJune 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed22 April 2008(24 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2009)
RoleManaging Director
Correspondence Address11 Lundebakken
Vejby
Dk 3210
Secretary NameMr Philip Viera
NationalityBritish
StatusResigned
Appointed08 May 2008(24 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2009)
RoleManaging Director
Correspondence Address15 Feathers Place
London
SE10 9NE
Director NameMr Reino Juhani Suonsilta
Date of BirthJune 1958 (Born 65 years ago)
NationalityFinnish
StatusResigned
Appointed30 June 2009(25 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressUudentuvantie 24 A Helsinki
Helsinki
Fin 00680
Finland
Secretary NameMr Fredrik Kjellgren
NationalitySwedish
StatusResigned
Appointed20 August 2009(25 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 July 2015)
RoleFinance Director
Country of ResidenceSweden
Correspondence Address5 Tvarvagen
Sollentuna
Se 19143
Director NameMr James Antony Ward
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(28 years after company formation)
Appointment Duration4 years, 1 month (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Road Campus, London Road
Harlow
Essex
CM17 9NA

Contact

Websitearrowne.com

Location

Registered AddressKao 1 Kao Park
Hockham Way
Harlow
Essex
CM17 9NA
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Arrow Electronics (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 December 2016Registered office address changed from London Road Campus, London Road Harlow Essex CM17 9NA to Kao 1 Kao Park Hockham Way Harlow Essex CM17 9NA on 30 December 2016 (1 page)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 August 2016Appointment of Mr Chris Stansbury as a director on 23 June 2016 (2 pages)
4 August 2016Termination of appointment of Paul Joseph Reilly as a director on 1 June 2016 (1 page)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
4 April 2016Appointment of Mr Dean Hassell as a director on 10 March 2016 (2 pages)
4 April 2016Termination of appointment of James Antony Ward as a director on 10 March 2016 (1 page)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 July 2015Appointment of Mr Paul Ewing as a secretary on 15 July 2015 (2 pages)
22 July 2015Termination of appointment of Fredrik Kjellgren as a secretary on 15 July 2015 (1 page)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 May 2014Director's details changed for Paul Joseph Reilly on 1 April 2014 (2 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
7 February 2012Termination of appointment of Reino Juhani Suonsilta as a director (1 page)
7 February 2012Appointment of Mr James Antony Ward as a director (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 August 2009Secretary appointed mr fredrik kjellgren (1 page)
20 August 2009Appointment terminated secretary philip viera (1 page)
16 July 2009Appointment terminated director stig enslev (1 page)
16 July 2009Director appointed mr reino suonsilta (1 page)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
30 April 2009Director's change of particulars / stig enslev / 01/03/2009 (1 page)
8 May 2008Appointment terminated secretary john hewitt (1 page)
8 May 2008Secretary appointed mr philip viera (1 page)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
22 April 2008Director appointed mr stig duus enslev (1 page)
22 April 2008Appointment terminated director andy king (1 page)
27 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 July 2007Accounts made up to 31 December 2006 (5 pages)
2 May 2007Return made up to 30/04/07; full list of members (2 pages)
15 February 2007Registered office changed on 15/02/07 from: c/o arrow electronics (uk) LTD edinburgh way harlow essex CM20 2DF (1 page)
3 October 2006Accounts made up to 31 December 2005 (5 pages)
12 July 2006Return made up to 30/04/06; full list of members (2 pages)
10 August 2005Accounts made up to 31 December 2004 (5 pages)
13 May 2005New secretary appointed (1 page)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005Return made up to 30/04/05; full list of members (7 pages)
12 May 2005New director appointed (1 page)
16 November 2004Accounts made up to 31 December 2003 (5 pages)
22 June 2004Return made up to 30/04/04; full list of members (3 pages)
11 March 2004Director resigned (1 page)
9 January 2004New director appointed (1 page)
2 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
20 May 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 20/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2002Accounts made up to 31 December 2001 (5 pages)
1 May 2002Return made up to 30/04/02; no change of members (4 pages)
8 November 2001Accounts made up to 31 December 2000 (5 pages)
24 September 2001Return made up to 30/09/01; full list of members (5 pages)
28 November 2000Director resigned (1 page)
3 November 2000New secretary appointed;new director appointed (2 pages)
3 November 2000Secretary resigned (1 page)
31 October 2000Return made up to 24/10/00; no change of members (4 pages)
3 October 2000Accounts made up to 31 December 1999 (5 pages)
28 October 1999Return made up to 08/10/99; full list of members (5 pages)
9 September 1999Accounts made up to 31 December 1998 (5 pages)
6 November 1998Return made up to 08/10/98; no change of members (7 pages)
6 November 1998Accounts made up to 31 December 1997 (5 pages)
28 October 1997Accounts made up to 31 December 1996 (5 pages)
28 October 1997Return made up to 08/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 October 1996Accounts made up to 31 December 1995 (5 pages)
21 October 1996Return made up to 08/10/96; full list of members (7 pages)
12 October 1995Accounts made up to 31 December 1994 (5 pages)
12 October 1995Return made up to 08/10/95; no change of members (6 pages)