Company NameArrow Northern Europe Limited
Company StatusDissolved
Company Number02395760
CategoryPrivate Limited Company
Incorporation Date15 June 1989(34 years, 9 months ago)
Dissolution Date1 March 2016 (8 years ago)
Previous NameArrow Electronics (UK) Limited

Business Activity

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

Directors

Director NamePaul Joseph Reilly
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed11 July 2002(13 years after company formation)
Appointment Duration13 years, 7 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressArrow Electronics Inc 70 Maxess Road
Melville
Ny 11747
United States
Director NameMr James Antony Ward
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(22 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Road Campus, London Road
Harlow
Essex
CM17 9NA
Secretary NameMr Paul Ewing
StatusClosed
Appointed15 July 2015(26 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 01 March 2016)
RoleCompany Director
Correspondence AddressLondon Road Campus, London Road
Harlow
Essex
CM17 9NA
Director NameRobert E Klatell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1992(3 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2003)
RoleExecutive
Correspondence Address1094 Ponus Ridge Road
New Canaan
Ct 06840
United States
Director NameMr John Comer Waddell
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1992(3 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 September 2000)
RoleChairman Of The Board
Correspondence Address375 Park Avenue
New York
New York 10152
United States
Director NameMalcolm Murray Robertson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 1994)
RoleChief Financial Officer
Correspondence Address49 Harlech Road
Southgate
London
N14 7BY
Director NameMr Keith Edward Peirson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1994)
RoleManaging Director
Correspondence Address4 Chantry Drive
Ingatestone
Essex
CM4 9HR
Director NameMr Alistair Oag
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(3 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Paddock
Vigo Village
Meopham
Kent
DA13 0TE
Director NameMr David Klein
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(3 years, 3 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 Stephen Philip Kaufman
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1992(3 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 September 2000)
RolePresident & Chief Executive Officer
Correspondence Address101 Lloyd Harbour Road
Huntington
New York 11743
Foreign
Director NameGraham Lionel Harvey
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 October 1995)
RoleCompany Director
Correspondence AddressOakleigh Grange
Bunce Common Road Leigh
Reigate
Surrey
RH2 8NS
Secretary NameRobert E Klatell
NationalityAmerican
StatusResigned
Appointed08 October 1992(3 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address1094 Ponus Ridge Road
New Canaan
Ct 06840
United States
Director NameWesley Sagawa
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1994(4 years, 12 months after company formation)
Appointment Duration2 years (resigned 14 June 1996)
RoleCompany Director
Correspondence Address17 Ashworth Road
Maida Vale
London
W9 1JW
Director NameMs Keryn Harriet Green
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(7 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address7 Devey Close
Beverley Lane
Kingston Upon Thames
Surrey
KT2 7DZ
Director NameBrian McNally
Date of BirthMay 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2000(11 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressThe Village House
Village Road
Coleshill
Buckinghamshire
HP7 0PZ
Director NameMr David John Condon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrels Leap
Shoppenhangers Road
Maidenhead
Berkshire
SL6 2PZ
Director NameFran Scricco
Date of BirthMay 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2000(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 2002)
RoleCompany Director
Correspondence Address428 Harbor Road
Cold Spring Harbor
New York 11728
United States
Secretary NameMr David John Condon
NationalityBritish
StatusResigned
Appointed15 September 2000(11 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrels Leap
Shoppenhangers Road
Maidenhead
Berkshire
SL6 2PZ
Director NamePeter Stewart Brown
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2003(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address575 West End Avenue - Appt 6a
New York Ny10024
New York
YO23 7DE
Director NameAndy King
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(15 years, 10 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(15 years, 10 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(18 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2009)
RoleManaging Director
Correspondence Address22a Godestone Road
Cambridge
Cambridgeshire
CB5 8HR
Secretary NameMr Philip Viera
NationalityBritish
StatusResigned
Appointed08 May 2008(18 years, 11 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(20 years 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(20 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 July 2015)
RoleFinance Director
Country of ResidenceSweden
Correspondence Address5 Tvarvagen
Sollentuna
Se 19143

Contact

Websitewww.arrow.com

Location

Registered AddressLondon Road Campus, London Road
Harlow
Essex
CM17 9NA
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London

Shareholders

28.5m at £1Arrow Electronics Uk Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015Application to strike the company off the register (3 pages)
28 September 2015Statement by Directors (2 pages)
28 September 2015Solvency Statement dated 25/09/15 (2 pages)
28 September 2015Statement of capital on 28 September 2015
  • GBP 1.00
(4 pages)
28 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
22 July 2015Termination of appointment of Fredrik Kjellgren as a secretary on 15 July 2015 (1 page)
22 July 2015Appointment of Mr Paul Ewing as a secretary on 15 July 2015 (2 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 28,471,011
(5 pages)
30 October 2014Satisfaction of charge 1 in full (4 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (6 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 28,471,011
(5 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
7 February 2012Appointment of Mr James Antony Ward as a director (2 pages)
7 February 2012Termination of appointment of Reino Juhani Suonsilta as a director (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (7 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 (7 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 (7 pages)
21 August 2009Secretary appointed mr fredrik kjellgren (1 page)
20 August 2009Appointment terminated secretary philip viera (1 page)
16 July 2009Director appointed mr reino suonsilta (1 page)
16 July 2009Appointment terminated director stig enslev (1 page)
22 April 2009Return made up to 31/03/09; full list of members (3 pages)
8 May 2008Appointment terminated secretary john hewitt (1 page)
8 May 2008Secretary appointed mr philip viera (1 page)
22 April 2008Director appointed mr stig duus enslev (1 page)
22 April 2008Appointment terminated director andy king (1 page)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
27 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
5 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
13 April 2007Return made up to 31/03/07; full list of members (2 pages)
15 February 2007Registered office changed on 15/02/07 from: edinburgh way harlow essex CM20 2DF (1 page)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
26 April 2006Return made up to 31/03/06; full list of members (2 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
18 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 May 2005Return made up to 31/03/05; full list of members (3 pages)
13 May 2005New director appointed (1 page)
13 May 2005New secretary appointed (1 page)
12 May 2005Secretary resigned;director resigned (1 page)
16 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
22 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
15 October 2003New director appointed (1 page)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 April 2003Return made up to 31/03/03; full list of members (7 pages)
4 April 2003Secretary's particulars changed;director's particulars changed (1 page)
4 April 2003Director's particulars changed (1 page)
4 April 2003Secretary's particulars changed;director's particulars changed (1 page)
30 January 2003Accounts made up to 31 December 2001 (10 pages)
12 December 2002Registered office changed on 12/12/02 from: st martins business centre cambridge road bedford MK42 0LF (1 page)
12 December 2002New director appointed (2 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 September 2002Director resigned (1 page)
4 April 2002Return made up to 31/03/02; no change of members (6 pages)
5 November 2001Return made up to 24/10/01; full list of members (7 pages)
27 October 2001Accounts made up to 31 December 2000 (9 pages)
23 January 2001Accounts made up to 31 December 1999 (15 pages)
31 October 2000Return made up to 24/10/00; no change of members (6 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000New secretary appointed (2 pages)
12 January 2000Accounts made up to 31 December 1998 (16 pages)
28 October 1999Return made up to 08/10/99; full list of members (7 pages)
19 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 January 1999Company name changed arrow electronics (uk) LIMITED\certificate issued on 04/01/99 (2 pages)
6 November 1998Return made up to 08/10/98; full list of members (10 pages)
31 October 1998Full group accounts made up to 2 January 1998 (20 pages)
31 October 1998Full group accounts made up to 2 January 1998 (20 pages)
28 October 1997Return made up to 08/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 October 1997Full group accounts made up to 27 December 1996 (20 pages)
31 October 1996Full group accounts made up to 31 December 1995 (24 pages)
29 October 1996Return made up to 08/10/96; no change of members (6 pages)
25 June 1996Director resigned (2 pages)
25 June 1996New director appointed (1 page)
12 October 1995Return made up to 08/10/95; change of members (10 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Full group accounts made up to 31 December 1994 (26 pages)
10 October 1995Director resigned (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1995Director's particulars changed (2 pages)
8 January 1995Memorandum and Articles of Association (6 pages)
2 August 1989Particulars of mortgage/charge (7 pages)