Hockham Way
Harlow
Essex
CM17 9NA
Director Name | Mr Dean Hassell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2016(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 August 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Kao 1 Kao Park Hockham Way Harlow Essex CM17 9NA |
Director Name | Mr Christopher David Stansbury |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 June 2016(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 August 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kao 1 Kao Park Hockham Way Harlow Essex CM17 9NA |
Director Name | Mr David Klein |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1994) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Thurley Close Southoe St Neots Cambridgeshire PE19 5YH |
Director Name | Mr Alistair Oag |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 The Paddock Vigo Village Meopham Kent DA13 0TE |
Secretary Name | Mr Alistair Oag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(8 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 30 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Paddock Vigo Village Meopham Kent DA13 0TE |
Director Name | Robert E Klatell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 1994(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 December 2003) |
Role | Senior Vice President & Chief |
Correspondence Address | 1094 Ponus Ridge Road New Canaan Ct 06840 United States |
Director Name | Mr David John Condon |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2000(16 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Squirrels Leap Shoppenhangers Road Maidenhead Berkshire SL6 2PZ |
Secretary Name | Mr David John Condon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2000(16 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Squirrels Leap Shoppenhangers Road Maidenhead Berkshire SL6 2PZ |
Director Name | Paul Joseph Reilly |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2003(19 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Arrow Electronics Inc 70 Maxess Road Melville Ny 11747 United States |
Director Name | Andy King |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(21 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 22 April 2008) |
Role | Company Director |
Correspondence Address | 74 Lupin Ride Kings Copse Crowthorne Berkshire RG45 6UR |
Secretary Name | John Douglas Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(21 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 08 May 2008) |
Role | Contracts Manager |
Correspondence Address | 23 Milebush Linsdale Leighton Buzzard Bedfordshire LU7 2UB |
Director Name | Mr Stig Duus Enslev |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 April 2008(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2009) |
Role | Managing Director |
Correspondence Address | 11 Lundebakken Vejby Dk 3210 |
Secretary Name | Mr Philip Viera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 2009) |
Role | Managing Director |
Correspondence Address | 15 Feathers Place London SE10 9NE |
Director Name | Mr Reino Juhani Suonsilta |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 30 June 2009(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Uudentuvantie 24 A Helsinki Helsinki Fin 00680 Finland |
Secretary Name | Mr Fredrik Kjellgren |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 20 August 2009(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 July 2015) |
Role | Finance Director |
Country of Residence | Sweden |
Correspondence Address | 5 Tvarvagen Sollentuna Se 19143 |
Director Name | Mr James Antony Ward |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(28 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Road Campus, London Road Harlow Essex CM17 9NA |
Website | arrowne.com |
---|
Registered Address | Kao 1 Kao Park Hockham Way Harlow Essex CM17 9NA |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Arrow Electronics (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 December 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 August 2016 | Appointment of Mr Chris Stansbury as a director on 23 June 2016 (2 pages) |
4 August 2016 | Termination of appointment of Paul Joseph Reilly as a director on 1 June 2016 (1 page) |
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
4 April 2016 | Appointment of Mr Dean Hassell as a director on 10 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of James Antony Ward as a director on 10 March 2016 (1 page) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 July 2015 | Appointment of Mr Paul Ewing as a secretary on 15 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Fredrik Kjellgren as a secretary on 15 July 2015 (1 page) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 May 2014 | Director's details changed for Paul Joseph Reilly on 1 April 2014 (2 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Termination of appointment of Reino Juhani Suonsilta as a director (1 page) |
7 February 2012 | Appointment of Mr James Antony Ward as a director (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 August 2009 | Secretary appointed mr fredrik kjellgren (1 page) |
20 August 2009 | Appointment terminated secretary philip viera (1 page) |
16 July 2009 | Appointment terminated director stig enslev (1 page) |
16 July 2009 | Director appointed mr reino suonsilta (1 page) |
30 April 2009 | Return made up to 30/04/09; full list of members (3 pages) |
30 April 2009 | Director's change of particulars / stig enslev / 01/03/2009 (1 page) |
8 May 2008 | Appointment terminated secretary john hewitt (1 page) |
8 May 2008 | Secretary appointed mr philip viera (1 page) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
22 April 2008 | Director appointed mr stig duus enslev (1 page) |
22 April 2008 | Appointment terminated director andy king (1 page) |
27 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
5 July 2007 | Accounts made up to 31 December 2006 (5 pages) |
2 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: c/o arrow electronics (uk) LTD edinburgh way harlow essex CM20 2DF (1 page) |
3 October 2006 | Accounts made up to 31 December 2005 (5 pages) |
12 July 2006 | Return made up to 30/04/06; full list of members (2 pages) |
10 August 2005 | Accounts made up to 31 December 2004 (5 pages) |
13 May 2005 | New secretary appointed (1 page) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
12 May 2005 | New director appointed (1 page) |
16 November 2004 | Accounts made up to 31 December 2003 (5 pages) |
22 June 2004 | Return made up to 30/04/04; full list of members (3 pages) |
11 March 2004 | Director resigned (1 page) |
9 January 2004 | New director appointed (1 page) |
2 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
20 May 2003 | Return made up to 30/04/03; full list of members
|
28 October 2002 | Accounts made up to 31 December 2001 (5 pages) |
1 May 2002 | Return made up to 30/04/02; no change of members (4 pages) |
8 November 2001 | Accounts made up to 31 December 2000 (5 pages) |
24 September 2001 | Return made up to 30/09/01; full list of members (5 pages) |
28 November 2000 | Director resigned (1 page) |
3 November 2000 | New secretary appointed;new director appointed (2 pages) |
3 November 2000 | Secretary resigned (1 page) |
31 October 2000 | Return made up to 24/10/00; no change of members (4 pages) |
3 October 2000 | Accounts made up to 31 December 1999 (5 pages) |
28 October 1999 | Return made up to 08/10/99; full list of members (5 pages) |
9 September 1999 | Accounts made up to 31 December 1998 (5 pages) |
6 November 1998 | Return made up to 08/10/98; no change of members (7 pages) |
6 November 1998 | Accounts made up to 31 December 1997 (5 pages) |
28 October 1997 | Accounts made up to 31 December 1996 (5 pages) |
28 October 1997 | Return made up to 08/10/97; no change of members
|
21 October 1996 | Accounts made up to 31 December 1995 (5 pages) |
21 October 1996 | Return made up to 08/10/96; full list of members (7 pages) |
12 October 1995 | Accounts made up to 31 December 1994 (5 pages) |
12 October 1995 | Return made up to 08/10/95; no change of members (6 pages) |