Melville
Ny 11747
United States
Director Name | Mr James Antony Ward |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Road Campus, London Road Harlow Essex CM17 9NA |
Secretary Name | Mr Paul Ewing |
---|---|
Status | Closed |
Appointed | 15 July 2015(26 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 01 March 2016) |
Role | Company Director |
Correspondence Address | London Road Campus, London Road Harlow Essex CM17 9NA |
Director Name | Robert E Klatell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1992(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2003) |
Role | Executive |
Correspondence Address | 1094 Ponus Ridge Road New Canaan Ct 06840 United States |
Director Name | Mr John Comer Waddell |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1992(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 September 2000) |
Role | Chairman Of The Board |
Correspondence Address | 375 Park Avenue New York New York 10152 United States |
Director Name | Malcolm Murray Robertson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 1994) |
Role | Chief Financial Officer |
Correspondence Address | 49 Harlech Road Southgate London N14 7BY |
Director Name | Mr Keith Edward Peirson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1994) |
Role | Managing Director |
Correspondence Address | 4 Chantry Drive Ingatestone Essex CM4 9HR |
Director Name | Mr Alistair Oag |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Paddock Vigo Village Meopham Kent DA13 0TE |
Director Name | Mr David Klein |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(3 years, 3 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 Stephen Philip Kaufman |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1992(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 September 2000) |
Role | President & Chief Executive Officer |
Correspondence Address | 101 Lloyd Harbour Road Huntington New York 11743 Foreign |
Director Name | Graham Lionel Harvey |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | Oakleigh Grange Bunce Common Road Leigh Reigate Surrey RH2 8NS |
Secretary Name | Robert E Klatell |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 October 1992(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 1094 Ponus Ridge Road New Canaan Ct 06840 United States |
Director Name | Wesley Sagawa |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 1994(4 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 17 Ashworth Road Maida Vale London W9 1JW |
Director Name | Ms Keryn Harriet Green |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(7 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 7 Devey Close Beverley Lane Kingston Upon Thames Surrey KT2 7DZ |
Director Name | Brian McNally |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2000(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | The Village House Village Road Coleshill Buckinghamshire HP7 0PZ |
Director Name | Mr David John Condon |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Squirrels Leap Shoppenhangers Road Maidenhead Berkshire SL6 2PZ |
Director Name | Fran Scricco |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2000(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 2002) |
Role | Company Director |
Correspondence Address | 428 Harbor Road Cold Spring Harbor New York 11728 United States |
Secretary Name | Mr David John Condon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Squirrels Leap Shoppenhangers Road Maidenhead Berkshire SL6 2PZ |
Director Name | Peter Stewart Brown |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2003(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2005) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 575 West End Avenue - Appt 6a New York Ny10024 New York YO23 7DE |
Director Name | Andy King |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(15 years, 10 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(15 years, 10 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(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2009) |
Role | Managing Director |
Correspondence Address | 22a Godestone Road Cambridge Cambridgeshire CB5 8HR |
Secretary Name | Mr Philip Viera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(18 years, 11 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(20 years 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(20 years, 2 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 |
Website | www.arrow.com |
---|
Registered Address | London Road Campus, London Road Harlow Essex CM17 9NA |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
28.5m at £1 | Arrow Electronics Uk Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | Application to strike the company off the register (3 pages) |
28 September 2015 | Statement by Directors (2 pages) |
28 September 2015 | Solvency Statement dated 25/09/15 (2 pages) |
28 September 2015 | Statement of capital on 28 September 2015
|
28 September 2015 | Resolutions
|
21 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Fredrik Kjellgren as a secretary on 15 July 2015 (1 page) |
22 July 2015 | Appointment of Mr Paul Ewing as a secretary on 15 July 2015 (2 pages) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
30 October 2014 | Satisfaction of charge 1 in full (4 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 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
|
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Appointment of Mr James Antony Ward as a director (2 pages) |
7 February 2012 | Termination of appointment of Reino Juhani Suonsilta as a director (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 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 (7 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 (7 pages) |
21 August 2009 | Secretary appointed mr fredrik kjellgren (1 page) |
20 August 2009 | Appointment terminated secretary philip viera (1 page) |
16 July 2009 | Director appointed mr reino suonsilta (1 page) |
16 July 2009 | Appointment terminated director stig enslev (1 page) |
22 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
8 May 2008 | Appointment terminated secretary john hewitt (1 page) |
8 May 2008 | Secretary appointed mr philip viera (1 page) |
22 April 2008 | Director appointed mr stig duus enslev (1 page) |
22 April 2008 | Appointment terminated director andy king (1 page) |
11 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
27 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
13 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: edinburgh way harlow essex CM20 2DF (1 page) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
18 June 2005 | Return made up to 30/04/05; full list of members
|
25 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
13 May 2005 | New director appointed (1 page) |
13 May 2005 | New secretary appointed (1 page) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
16 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
22 June 2004 | Return made up to 31/03/04; full list of members
|
15 October 2003 | New director appointed (1 page) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
14 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
4 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2003 | Director's particulars changed (1 page) |
4 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2003 | Accounts made up to 31 December 2001 (10 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: st martins business centre cambridge road bedford MK42 0LF (1 page) |
12 December 2002 | New director appointed (2 pages) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
10 September 2002 | Director resigned (1 page) |
4 April 2002 | Return made up to 31/03/02; no change of members (6 pages) |
5 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
27 October 2001 | Accounts made up to 31 December 2000 (9 pages) |
23 January 2001 | Accounts made up to 31 December 1999 (15 pages) |
31 October 2000 | Return made up to 24/10/00; no change of members (6 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
17 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
12 January 2000 | Accounts made up to 31 December 1998 (16 pages) |
28 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
19 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
4 January 1999 | Company name changed arrow electronics (uk) LIMITED\certificate issued on 04/01/99 (2 pages) |
6 November 1998 | Return made up to 08/10/98; full list of members (10 pages) |
31 October 1998 | Full group accounts made up to 2 January 1998 (20 pages) |
31 October 1998 | Full group accounts made up to 2 January 1998 (20 pages) |
28 October 1997 | Return made up to 08/10/97; full list of members
|
28 October 1997 | Full group accounts made up to 27 December 1996 (20 pages) |
31 October 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
29 October 1996 | Return made up to 08/10/96; no change of members (6 pages) |
25 June 1996 | Director resigned (2 pages) |
25 June 1996 | New director appointed (1 page) |
12 October 1995 | Return made up to 08/10/95; change of members (10 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
10 October 1995 | Director resigned (2 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1995 | Director's particulars changed (2 pages) |
8 January 1995 | Memorandum and Articles of Association (6 pages) |
2 August 1989 | Particulars of mortgage/charge (7 pages) |