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
-
Check the company
-
UK
-
Vale of White Horse
- 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
- 80
- 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
- 68
- 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
- 82
- 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
- 80
- 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
- 72
- 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
- 68
- 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
- 71
- 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
- 53
- 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
- 53
- 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
- 52
- 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
- 52
- 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
- 82
- 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.