Check the

ARROGEN FORENSICS LIMITED

Company
ARROGEN FORENSICS LIMITED (05107377)

ARROGEN FORENSICS

Phone: 01235 774 870
B⁺ rating

ABOUT ARROGEN FORENSICS LIMITED

How can we help you?

Our investigation company uncovered potentially fresh evidence in an ongoing criminal enquiry and we were in need of a fast and professional forensic solution. Beyond doubt, ArroGen Forensics are that solution. After a verbal discussion regarding the task, we were fully supported from start to finish of the assignment. ArroGen provided a Fast Response forensic team and all of the relevant forensic evidence was quickly and safely secured with full compliance to relevant operating procedures. A comprehensive report followed. A truly impressive service.

Our dedicated Casework Managers will support you at every stage ensuring a responsive, efficient and cost effective service that fully meets your requirements, ensuring that you can provide the best possible service for your clients.

KEY FINANCES

Year
2017
Assets
£309.45k ▲ £7.02k (2.32 %)
Cash
£53.7k ▲ £28.92k (116.71 %)
Liabilities
£321.33k ▼ £-4.1k (-1.26 %)
Net Worth
£-11.88k ▼ £11.12k (-48.34 %)

REGISTRATION INFO

Company name
ARROGEN FORENSICS LIMITED
Company number
05107377
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Apr 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.arrogenforensics.co.uk
Phones
01235 774 870
Registered Address
UNIT 12 THE QUADRANGLE,
GROVE TECHNOLOGY PARK,
WANTAGE,
OXFORDSHIRE,
OX12 9FA

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

16 May 2017
Confirmation statement made on 20 April 2017 with updates
09 Jan 2017
Registration of charge 051073770003, created on 9 January 2017
03 Nov 2016
Total exemption small company accounts made up to 30 April 2016

CHARGES

9 January 2017
Status
Outstanding
Delivered
9 January 2017
Persons entitled
Archover Limited
Description
All intellectual property…

22 December 2015
Status
Outstanding
Delivered
7 January 2016
Persons entitled
Archover Limited
Description
Contains floating charge…

15 September 2009
Status
Satisfied on 23 April 2015
Delivered
18 September 2009
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

ARROGEN FORENSICS LIMITED DIRECTORS

Joseph Victor Arend

  Acting
Appointed
15 July 2016
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
Luggs Farm, Membury, Axminster, Devon, United Kingdom, EX13 7TZ
Country Of Residence
Great Britain
Name
AREND, Joseph Victor

John Owen

  Acting
Appointed
21 April 2015
Occupation
Operations Manager
Role
Director
Age
67
Nationality
British
Address
Unit 12, The Quadrangle, Grove Technology Park, Wantage, Oxfordshire, OX12 9FA
Country Of Residence
Wales
Name
OWEN, John

Rowell Frederick John Dr

  Acting
Appointed
15 July 2016
Occupation
Scientific Consultant
Role
Director
Age
81
Nationality
British
Address
Gage Cottage, The Green, Risby, Bury St. Edmunds, Suffolk, United Kingdom, IP28 6QH
Country Of Residence
England
Name
ROWELL, Frederick John, Dr

Kathryn Manlove

  Resigned
Appointed
20 April 2004
Resigned
28 July 2014
Role
Secretary
Address
Trewince Holiday Lodges, Porthscatho, Truro, Cornwall, England, TR2 5ET
Name
MANLOVE, Kathryn

LONDON LAW SECRETARIAL LIMITED

  Resigned PSC
Appointed
20 April 2004
Resigned
20 April 2004
Role
Nominee Secretary
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SECRETARIAL LIMITED
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England And Wales Registered Office

Joseph Victor Arend

  Resigned
Appointed
28 July 2014
Resigned
14 September 2015
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
Unit 12, The Quadrangle, Grove Technology Park, Wantage, Oxfordshire, OX12 9FA
Country Of Residence
Great Britain
Name
AREND, Joseph Victor

Eamonn Edward Cooney

  Resigned
Appointed
28 July 2014
Resigned
21 April 2015
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
Unit 12, The Quadrangle, Grove Technology Park, Wantage, Oxfordshire, OX12 9FA
Country Of Residence
England
Name
COONEY, Eamonn Edward

Ian William Fieldhouse

  Resigned
Appointed
21 April 2015
Resigned
15 July 2016
Occupation
Chartered Accountant
Role
Director
Age
67
Nationality
British
Address
5 Mayfield Drive, Windsor, Berkshire, England, SL4 4RB
Country Of Residence
United Kingdom
Name
FIELDHOUSE, Ian William

Michael Heffernan

  Resigned
Appointed
21 April 2015
Resigned
20 April 2016
Occupation
Chief Executive
Role
Director
Age
70
Nationality
Irish
Address
2305 Executive Circle, Greenville, North Carolina 27834, Usa
Country Of Residence
Usa
Name
HEFFERNAN, Michael

Manlove John Derek Dr

  Resigned
Appointed
11 November 2014
Resigned
31 October 2015
Occupation
Forensic Scientist
Role
Director
Age
52
Nationality
British
Address
Unit 12, The Quadrangle, Grove Technology Park, Wantage, Oxfordshire, OX12 9FA
Country Of Residence
England
Name
MANLOVE, John Derek, Dr

Manlove John Derek Dr

  Resigned
Appointed
20 April 2004
Resigned
28 July 2014
Occupation
Forensic Scientist
Role
Director
Age
52
Nationality
British
Address
Trewince Holiday Lodges, Portscatho, Truro, Cornwall, England, TR2 5ET
Country Of Residence
England
Name
MANLOVE, John Derek, Dr

Kathryn Joy Manlove

  Resigned
Appointed
17 November 2014
Resigned
16 March 2016
Occupation
Forensic Scientist
Role
Director
Age
51
Nationality
British
Address
Unit 12, The Quadrangle, Grove Technology Park, Wantage, Oxfordshire, OX12 9FA
Country Of Residence
England
Name
MANLOVE, Kathryn Joy

Kathryn Joy Manlove

  Resigned
Appointed
24 November 2004
Resigned
28 July 2014
Occupation
Forensic Scientist
Role
Director
Age
51
Nationality
British
Address
Trewince Holiday Lodges, Porthscatho, Truro, Cornwall, England, TR2 5ET
Country Of Residence
England
Name
MANLOVE, Kathryn Joy

Rowell Frederick John Dr

  Resigned
Appointed
28 July 2014
Resigned
14 September 2015
Occupation
Professor
Role
Director
Age
81
Nationality
British
Address
Unit 12, The Quadrangle, Grove Technology Park, Wantage, Oxfordshire, OX12 9FA
Country Of Residence
England
Name
ROWELL, Frederick John, Dr

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
20 April 2004
Resigned
20 April 2004
Role
Nominee Director
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SERVICES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.