Arrow Enterprise Computing Solutions Limited OTLEY ROAD HARROGATE


Founded in 2000, Arrow Enterprise Computing Solutions, classified under reg no. 03952678 is an active company. Currently registered at Nidderdale House HG3 1SA, Otley Road Harrogate the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 11th Jan 2010 Arrow Enterprise Computing Solutions Limited is no longer carrying the name Digital Network Services (UK).

At present there are 2 directors in the the firm, namely Nicholas B. and Kieran C.. In addition one secretary - Kieran C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arrow Enterprise Computing Solutions Limited Address / Contact

Office Address Nidderdale House
Office Address2 Beckwith Knowle
Town Otley Road Harrogate
Post code HG3 1SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03952678
Date of Incorporation Thu, 16th Mar 2000
Industry Other information technology service activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Nicholas B.

Position: Director

Appointed: 14 July 2021

Kieran C.

Position: Director

Appointed: 01 January 2016

Kieran C.

Position: Secretary

Appointed: 11 July 2014

Henrik R.

Position: Director

Appointed: 31 January 2021

Resigned: 14 July 2021

Daniel W.

Position: Director

Appointed: 31 August 2019

Resigned: 31 August 2019

Paul H.

Position: Director

Appointed: 18 July 2016

Resigned: 31 August 2019

John D.

Position: Director

Appointed: 18 July 2016

Resigned: 01 July 2018

Jesper T.

Position: Director

Appointed: 20 May 2016

Resigned: 08 August 2017

Christopher S.

Position: Director

Appointed: 20 May 2016

Resigned: 01 April 2022

Gregory T.

Position: Director

Appointed: 08 December 2014

Resigned: 30 April 2019

Nicholas T.

Position: Director

Appointed: 17 October 2013

Resigned: 20 May 2016

Paul R.

Position: Director

Appointed: 11 June 2010

Resigned: 20 May 2016

Peter B.

Position: Director

Appointed: 11 June 2010

Resigned: 08 December 2014

Grahame B.

Position: Secretary

Appointed: 26 November 2007

Resigned: 11 July 2014

Mark M.

Position: Director

Appointed: 27 March 2007

Resigned: 31 January 2021

Stephen P.

Position: Director

Appointed: 27 March 2007

Resigned: 15 May 2014

Grahame B.

Position: Director

Appointed: 27 March 2007

Resigned: 31 December 2015

Karen B.

Position: Director

Appointed: 10 May 2004

Resigned: 26 November 2007

28th Floor Secretaries Limited

Position: Corporate Secretary

Appointed: 03 July 2001

Resigned: 26 November 2007

Kurt S.

Position: Secretary

Appointed: 27 March 2000

Resigned: 03 July 2001

Kurt S.

Position: Director

Appointed: 27 March 2000

Resigned: 26 November 2007

Helmut S.

Position: Director

Appointed: 27 March 2000

Resigned: 07 May 2004

Tjg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 2000

Resigned: 27 March 2000

Huntsmoor Limited

Position: Corporate Nominee Director

Appointed: 16 March 2000

Resigned: 27 March 2001

Huntsmoor Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 March 2000

Resigned: 27 March 2000

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Arrow Electronics Inc from Centennial, United States. The abovementioned PSC is classified as "a corporation" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Arrow Electronics Inc

9201 E. Dry Creek Road, Centennial, Co 80112, United States

Legal authority New York Department Of State, Division Of Corporations
Legal form Corporation
Notified on 30 September 2016
Nature of control: 75,01-100% shares

Company previous names

Digital Network Services (UK) January 11, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 2nd, October 2023
Free Download (28 pages)

Company search

Advertisements