Hockham Way
Harlow
Essex
CM17 9NA
Director Name | Mr Dean Hassell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2016(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Kao 1 Kao Park Hockham Way Harlow Essex CM17 9NA |
Director Name | Mr Mark Smith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2021(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Vice President And Cfo Emea Components |
Country of Residence | United Kingdom |
Correspondence Address | Arrow Electronics (Uk) Limited 1230 Arlington Busi Reading Berkshire RG7 4SA |
Director Name | Mrs Carine Jean-Claude |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 September 2022(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kao 1 Kao Park Hockham Way Harlow Essex CM17 9NA |
Director Name | Ian Henry Andrews |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 October 1998) |
Role | Director Of Companies |
Correspondence Address | 2 Parkwood Close Broxbourne Hertfordshire EN10 7PF |
Director Name | David Hawkins |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Stringers Cottage Moor End Thurning Peterborough Cambs PE8 5RD |
Director Name | David Norton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 March 1999) |
Role | Director Of Companies |
Correspondence Address | 19 Micawber Way Chelmsford Essex CM1 4UG |
Director Name | Allan Daniel |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 May 1996) |
Role | Director Of Companies |
Correspondence Address | Millbeck House Half Moon Cottage Harewood Road Collingham Leeds West Yorkshire LS22 5BL |
Director Name | Henry Claude Elstone |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 May 1996) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Valley House Darrington Pontefract West Yorkshire WF8 3BT |
Director Name | Mr Michael Phillip Gibbins |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1997) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 8 Nunroyd Grove Leeds West Yorkshire LS17 6PW |
Secretary Name | Henry Claude Elstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley House Darrington Pontefract West Yorkshire WF8 3BT |
Secretary Name | Sheila Margaret Lintott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Lowenva 2a St Winifreds Road Harrogate North Yorkshire HG2 8LN |
Secretary Name | Mr Kenneth John Mullen |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 29 September 1995(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tonhil House Borrowby Thirsk North Yorkshire YO7 4QQ |
Director Name | Howard Poulson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 1997) |
Role | Chief Executive |
Correspondence Address | Field Gap Trip Garth Linton Wetherby West Yorkshire LS22 4HY |
Director Name | Andrew Charles Fisher |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 1997) |
Role | Finance Director |
Correspondence Address | 5 Esholt Avenue Guiseley Leeds West Yorkshire LS20 8AX |
Director Name | Edward Burgess |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 July 1997) |
Role | Managing Director |
Correspondence Address | 7 Avenue Minerve 1410 Waterloo Brussels Foreign |
Director Name | Vincenzo Baggio |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 July 1996(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 July 1997) |
Role | Managing Director |
Correspondence Address | 19 Ave Minerve 1410 Waterloo Belgium Foreign |
Director Name | Mr Alistair Oag |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Paddock Vigo Village Meopham Kent DA13 0TE |
Director Name | Ms Keryn Harriet Green |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 7 Devey Close Beverley Lane Kingston Upon Thames Surrey KT2 7DZ |
Director Name | Robert E Klatell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1997(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 December 2003) |
Role | Executive |
Correspondence Address | 1094 Ponus Ridge Road New Canaan Ct 06840 United States |
Director Name | Mr Stephen Philip Kaufman |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1997(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2000) |
Role | President And Chief Executive |
Correspondence Address | 101 Lloyd Harbour Road Huntington New York 11743 Foreign |
Secretary Name | Mr Alistair Oag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 July 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 The Paddock Vigo Village Meopham Kent DA13 0TE |
Director Name | Brian McNally |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2000(9 years, 6 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(9 years, 6 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 |
Secretary Name | Mr David John Condon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(9 years, 6 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 | Paul Joseph Reilly |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2002(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 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 | Mr Peter Stewart Brown |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2003(12 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 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(14 years, 2 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(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 2007) |
Role | Contracts Manager |
Correspondence Address | 23 Milebush Linsdale Leighton Buzzard Bedfordshire LU7 2UB |
Secretary Name | Matthew Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 May 2008) |
Role | Accountant |
Correspondence Address | 6 Everard Road Bedford Bedfordshire MK41 9LD |
Director Name | Mr Stig Duus Enslev |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 May 2007(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (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(17 years, 2 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 |
Secretary Name | Mr Fredrik Kjellgren |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 20 August 2009(18 years, 6 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 | Lily Hughes |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2019(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 2020) |
Role | Senior Vice President, Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | Arrow Electronics 9201 E. Dry Creek Road Centennial Colorado 80112 |
Director Name | Rajesh Kumar Agrawal |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2022(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 December 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kao 1 Kao Park Hockham Way Harlow Essex CM17 9NA |
Website | www.arroweurope.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 |
5.5m at £1 | Arrow Electronics Uk Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £144,811,000 |
Gross Profit | £18,562,000 |
Net Worth | £45,920,000 |
Cash | £27,116,000 |
Current Liabilities | £37,305,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
18 January 2021 | Termination of appointment of Lily Hughes as a director on 15 December 2020 (1 page) |
---|---|
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
25 July 2019 | Appointment of Lily Hughes as a director on 22 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Gregory Paul Tarpinian as a director on 30 April 2019 (1 page) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 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) |
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) |
6 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
5 August 2016 | Appointment of Mr Chris Stansbury as a director on 23 June 2016 (2 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) |
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
|
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 | Termination of appointment of James Antony Ward as a director on 10 March 2016 (1 page) |
4 April 2016 | Termination of appointment of James Antony Ward as a director on 10 March 2016 (1 page) |
4 April 2016 | Appointment of Mr Dean Hassell as a director on 10 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Dean Hassell as a director on 10 March 2016 (2 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
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) |
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
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
10 February 2015 | Appointment of Mr Gregory Paul Tarpinian as a director on 31 December 2014 (2 pages) |
10 February 2015 | Appointment of Mr Gregory Paul Tarpinian as a director on 31 December 2014 (2 pages) |
9 February 2015 | Termination of appointment of Peter Stewart Brown as a director on 31 December 2014 (1 page) |
9 February 2015 | Termination of appointment of Peter Stewart Brown as a director on 31 December 2014 (1 page) |
16 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
15 May 2014 | Director's details changed for Paul Joseph Reilly on 1 April 2014 (2 pages) |
15 May 2014 | Director's details changed for Paul Joseph Reilly on 1 April 2014 (2 pages) |
15 May 2014 | Director's details changed for Paul Joseph Reilly on 1 April 2014 (2 pages) |
15 May 2014 | Director's details changed for Peter Stewart Brown on 1 April 2014 (2 pages) |
15 May 2014 | Director's details changed for Peter Stewart Brown on 1 April 2014 (2 pages) |
15 May 2014 | Director's details changed for Peter Stewart Brown 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
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
13 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Appointment of Mr James Antony Ward as a director (2 pages) |
1 February 2012 | Termination of appointment of Reino Juhani Suonsilta as a director (1 page) |
1 February 2012 | Termination of appointment of Reino Juhani Suonsilta as a director (1 page) |
1 February 2012 | Appointment of Mr James Antony Ward as a director (2 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Peter Stewart Brown on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Paul Joseph Reilly on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Reino Suonsilta on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Paul Joseph Reilly on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Reino Suonsilta on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Peter Stewart Brown on 12 April 2010 (2 pages) |
3 February 2010 | Full accounts made up to 31 December 2008 (22 pages) |
3 February 2010 | Full accounts made up to 31 December 2008 (22 pages) |
21 August 2009 | Secretary appointed mr fredrik kjellgren (1 page) |
21 August 2009 | Secretary appointed mr fredrik kjellgren (1 page) |
20 August 2009 | Appointment terminated secretary philip viera (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) |
16 July 2009 | Appointment terminated director stig enslev (1 page) |
16 July 2009 | Director appointed mr reino suonsilta (1 page) |
21 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
3 April 2009 | Director's change of particulars / stig enslev / 01/04/2009 (1 page) |
3 April 2009 | Director's change of particulars / stig enslev / 01/04/2009 (1 page) |
9 February 2009 | Full accounts made up to 31 December 2007 (26 pages) |
9 February 2009 | Full accounts made up to 31 December 2007 (26 pages) |
8 May 2008 | Appointment terminated secretary matthew garner (1 page) |
8 May 2008 | Secretary appointed mr philip viera (1 page) |
8 May 2008 | Secretary appointed mr philip viera (1 page) |
8 May 2008 | Appointment terminated secretary matthew garner (1 page) |
22 April 2008 | Appointment terminated director andy king (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 (4 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 January 2008 | Full accounts made up to 31 December 2006 (21 pages) |
31 January 2008 | Full accounts made up to 31 December 2006 (21 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
13 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
13 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: edinburgh way harlow essex CM20 2DF (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: edinburgh way harlow essex CM20 2DF (1 page) |
12 February 2007 | Full accounts made up to 31 December 2005 (17 pages) |
12 February 2007 | Full accounts made up to 31 December 2005 (17 pages) |
25 July 2006 | Return made up to 31/03/06; full list of members (3 pages) |
25 July 2006 | Return made up to 31/03/06; full list of members (3 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | Secretary resigned (1 page) |
20 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed (1 page) |
25 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
25 April 2005 | Secretary resigned;director resigned (1 page) |
25 April 2005 | New secretary appointed (1 page) |
25 April 2005 | Secretary resigned;director resigned (1 page) |
25 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 May 2004 | Return made up to 31/03/04; full list of members
|
18 May 2004 | Return made up to 31/03/04; full list of members
|
10 January 2004 | New director appointed (1 page) |
10 January 2004 | New director appointed (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
23 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
14 April 2003 | Return made up to 31/03/03; full list of members (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) |
4 April 2003 | Director's particulars changed (1 page) |
4 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: st martins business centre cambridge road bedford bedfordshire MK42 0LF (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: st martins business centre cambridge road bedford bedfordshire MK42 0LF (1 page) |
29 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
10 September 2002 | Director resigned (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) |
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) |
5 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 January 2001 | Full accounts made up to 31 December 1999 (16 pages) |
23 January 2001 | Full accounts made up to 31 December 1999 (16 pages) |
31 October 2000 | Return made up to 24/10/00; no change of members (6 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) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
12 January 2000 | Full accounts made up to 31 December 1998 (15 pages) |
12 January 2000 | Full accounts made up to 31 December 1998 (15 pages) |
28 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
28 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
19 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
19 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
4 January 1999 | Company name changed electronic services distribution LIMITED\certificate issued on 04/01/99 (2 pages) |
4 January 1999 | Company name changed electronic services distribution LIMITED\certificate issued on 04/01/99 (2 pages) |
6 November 1998 | Return made up to 08/10/98; no change of members (9 pages) |
6 November 1998 | Return made up to 08/10/98; no change of members (9 pages) |
31 October 1998 | Full accounts made up to 2 January 1998 (16 pages) |
31 October 1998 | Full accounts made up to 2 January 1998 (16 pages) |
31 October 1998 | Full accounts made up to 2 January 1998 (16 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
17 July 1998 | Return made up to 16/06/98; no change of members (7 pages) |
17 July 1998 | Return made up to 16/06/98; no change of members (7 pages) |
29 October 1997 | Full accounts made up to 29 December 1996 (18 pages) |
29 October 1997 | Full accounts made up to 29 December 1996 (18 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
17 July 1997 | Return made up to 16/06/97; full list of members (11 pages) |
17 July 1997 | Return made up to 16/06/97; full list of members (11 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: farnell house forge lane leeds LS12 2NE (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Accounting reference date shortened from 31/01/97 to 27/12/96 (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Accounting reference date extended from 27/12/97 to 31/12/97 (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: farnell house forge lane leeds LS12 2NE (1 page) |
11 February 1997 | Accounting reference date extended from 27/12/97 to 31/12/97 (1 page) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Accounting reference date shortened from 31/01/97 to 27/12/96 (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Company name changed farnell electronic services limi ted\certificate issued on 04/02/97 (2 pages) |
4 February 1997 | Company name changed farnell electronic services limi ted\certificate issued on 04/02/97 (2 pages) |
25 November 1996 | Full accounts made up to 28 January 1996 (18 pages) |
25 November 1996 | Full accounts made up to 28 January 1996 (18 pages) |
19 September 1996 | New director appointed (1 page) |
19 September 1996 | New director appointed (1 page) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
30 June 1996 | Return made up to 16/06/96; change of members (9 pages) |
30 June 1996 | Return made up to 16/06/96; change of members (9 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | Director resigned (1 page) |
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | New secretary appointed (2 pages) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | Secretary resigned (1 page) |
25 August 1995 | Full accounts made up to 29 January 1995 (17 pages) |
25 August 1995 | Full accounts made up to 29 January 1995 (17 pages) |
3 July 1995 | Return made up to 16/06/95; no change of members (14 pages) |
3 July 1995 | Return made up to 16/06/95; no change of members (14 pages) |
13 October 1994 | Full accounts made up to 30 January 1994 (17 pages) |
13 October 1994 | Full accounts made up to 30 January 1994 (17 pages) |
1 February 1994 | Company name changed esd distribution LIMITED\certificate issued on 01/02/94 (2 pages) |
1 February 1994 | Company name changed esd distribution LIMITED\certificate issued on 01/02/94 (2 pages) |
4 October 1993 | Full accounts made up to 31 January 1993 (15 pages) |
4 October 1993 | Full accounts made up to 31 January 1993 (15 pages) |
27 October 1992 | Full accounts made up to 2 February 1992 (15 pages) |
27 October 1992 | Full accounts made up to 2 February 1992 (15 pages) |
27 October 1992 | Full accounts made up to 2 February 1992 (15 pages) |
7 April 1992 | Resolutions
|
4 July 1991 | Company name changed esd-electronic services LIMITED\certificate issued on 04/07/91 (2 pages) |
4 July 1991 | Company name changed esd-electronic services LIMITED\certificate issued on 04/07/91 (2 pages) |
28 June 1991 | Resolutions
|
28 June 1991 | Resolutions
|
25 June 1991 | Company name changed farnell distribution LIMITED\certificate issued on 26/06/91 (3 pages) |
25 June 1991 | Company name changed farnell distribution LIMITED\certificate issued on 26/06/91 (3 pages) |
24 May 1991 | Company name changed simco 393 LIMITED\certificate issued on 28/05/91 (2 pages) |
24 May 1991 | Company name changed simco 393 LIMITED\certificate issued on 28/05/91 (2 pages) |
14 February 1991 | Incorporation (18 pages) |
14 February 1991 | Incorporation (18 pages) |