ARROW GLOBAL LIMITED



11 officers / 13 resignations

MORTLOCK, David James

Correspondence address
Belvedere 12 Booth Street, Manchester, United Kingdom, M2 4AW
Role ACTIVE
director
Date of birth
August 1967
Appointed on
4 October 2022
Nationality
British
Occupation
Group Head Of Compliance

Average house price in the postcode M2 4AW £10,291,000

APPLEBY, James Alexander William

Correspondence address
Belvedere 12 Booth Street, Manchester, United Kingdom, M2 4AW
Role ACTIVE
director
Date of birth
September 1972
Appointed on
30 March 2022
Resigned on
31 May 2023
Nationality
British
Occupation
Finance

Average house price in the postcode M2 4AW £10,291,000

SHEPHERD, Philip William

Correspondence address
Belvedere 12 Booth Street, Manchester, United Kingdom, M2 4AW
Role ACTIVE
director
Date of birth
May 1970
Appointed on
12 October 2021
Nationality
British
Occupation
Cco

Average house price in the postcode M2 4AW £10,291,000

STRATTON, Oliver John

Correspondence address
Belvedere 12 Booth Street, Manchester, United Kingdom, M2 4AW
Role ACTIVE
director
Date of birth
November 1979
Appointed on
12 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode M2 4AW £10,291,000

HOTSON, Matthew James

Correspondence address
Belvedere 12 Booth Street, Manchester, United Kingdom, M2 4AW
Role ACTIVE
director
Date of birth
August 1969
Appointed on
8 October 2019
Resigned on
30 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode M2 4AW £10,291,000

ROCHFORD, Lee Michael

Correspondence address
Belvedere 12 Booth Street, Manchester, United Kingdom, M2 4AW
Role ACTIVE
director
Date of birth
January 1967
Appointed on
7 May 2017
Resigned on
12 October 2021
Nationality
British
Occupation
Group Chief Executive Officer

Average house price in the postcode M2 4AW £10,291,000

OAKWOOD CORPORATE SECRETARY LIMITED

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Secretary
Appointed on
27 October 2011
Nationality
BRITISH

Average house price in the postcode WA14 2DT £306,000

MEMMOTT, ROBERT

Correspondence address
BELVEDERE 12 BOOTH STREET, MANCHESTER, UNITED KINGDOM, M2 4AW
Role ACTIVE
Director
Appointed on
27 October 2011
Nationality
BRITISH
Occupation
GROUP CHIEF FINANCIAL OFFICER

Average house price in the postcode M2 4AW £10,291,000

HAMILTON, STEWART DAVID

Correspondence address
BELVEDERE 12 BOOTH STREET, MANCHESTER, UNITED KINGDOM, M2 4AW
Role ACTIVE
Secretary
Appointed on
27 October 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode M2 4AW £10,291,000

LEWY, Zachary Jason

Correspondence address
Belvedere 12 Booth Street, Manchester, United Kingdom, M2 4AW
Role ACTIVE
director
Date of birth
October 1974
Appointed on
28 October 2005
Resigned on
4 April 2019
Nationality
British,American
Occupation
Founder And Group Chief Investment Officer

Average house price in the postcode M2 4AW £10,291,000

LEWY, ZACHARY JASON

Correspondence address
BELVEDERE 12 BOOTH STREET, MANCHESTER, UNITED KINGDOM, M2 4AW
Role ACTIVE
Director
Appointed on
28 October 2005
Nationality
BRITISH/AMERICAN
Occupation
FOUNDER AND GROUP CHIEF INVESTMENT OFFICER

Average house price in the postcode M2 4AW £10,291,000


MARSLAND, PHILIP SINCLAIR

Correspondence address
BELVEDERE 12 BOOTH STREET, MANCHESTER, UNITED KINGDOM, M2 4AW
Role RESIGNED
Director
Appointed on
7 May 2017
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
UK CHIEF EXECUTIVE OFFICER

Average house price in the postcode M2 4AW £10,291,000

DRURY, THOMAS WATERWORTH

Correspondence address
BELVEDERE 12 BOOTH STREET, MANCHESTER, UNITED KINGDOM, M2 4AW
Role RESIGNED
Director
Appointed on
27 October 2011
Resigned on
3 January 2017
Nationality
BRITISH/CANADIAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode M2 4AW £10,291,000

CHADWICK, BEVERLEY

Correspondence address
BROADWALK HOUSE SAPPOLD STREET, LONDON, EC2A 2HA
Role RESIGNED
Secretary
Appointed on
30 September 2010
Resigned on
29 July 2011
Nationality
BRITISH

MATHEWSON, GEORGE ROSS

Correspondence address
MERKLANDS HOUSE BALLINTUIM, BLAIRGOWRIE, TAYSIDE, PH10 7NN
Role RESIGNED
Director
Appointed on
9 June 2009
Resigned on
11 October 2013
Nationality
BRITISH
Occupation
CHAIRMAN

JACKSON, MALCOLM PETER

Correspondence address
ATTN OF;MDD/DCC ASHURST LLP BROADWALK HOUSE, 5 APPOLD STREET, LONDON, EC2A 2HA
Role RESIGNED
Director
Appointed on
29 January 2009
Resigned on
11 October 2013
Nationality
BRITISH/NEW ZEALAND
Occupation
BANKER

NOVAK, JULIE

Correspondence address
1270 N. GROVE AVE, PALATINE, IL, USA, 60067
Role RESIGNED
Director
Appointed on
6 March 2008
Resigned on
21 January 2009
Nationality
AMERICAN
Occupation
ATTORNEY

SOLTYS, MICHELLE

Correspondence address
213 GRANT STREET, DOWNERS GROVE, IL, USA, 60515
Role RESIGNED
Director
Appointed on
6 March 2008
Resigned on
21 January 2009
Nationality
UNITED STATES
Occupation
CONTROLLER

O'NEILL, GED

Correspondence address
MDD/DCC, ASHURST LLP BROADWALK HOUSE, LONDON, UNITED KINGDOM, EC2A 2HA
Role RESIGNED
Director
Appointed on
30 August 2007
Resigned on
24 August 2010
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

FREDA, JOSEPH WILLIAM

Correspondence address
1136 N. DERBYSHIRE DRIVE, ARLINGTON HEIGHTS, USA, IL 60004
Role RESIGNED
Director
Appointed on
1 February 2007
Resigned on
17 April 2008
Nationality
AMERICAN
Occupation
CONTROLLER

WILANSKY, STEVEN CRAIG

Correspondence address
694 INTERLOCHEN COURT, IL 60015, RIVERWOODS, ILLINOIS, USA
Role RESIGNED
Director
Appointed on
1 February 2007
Resigned on
15 October 2008
Nationality
AMERICAN
Occupation
ATTORNEY

LAVIN, JACK ALLAN

Correspondence address
731 BLUFF STREET, GLENCOE, ILLINOIS, USA, 60022
Role RESIGNED
Director
Appointed on
28 October 2005
Resigned on
27 October 2008
Nationality
AMERICAN
Occupation
CHEIF EXECUTIVE OFFICER

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, BS1 6JS
Role RESIGNED
Secretary
Appointed on
28 October 2005
Resigned on
30 September 2010
Nationality
BRITISH

Average house price in the postcode BS1 6JS £32,297,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
28 October 2005
Resigned on
28 October 2005

Average house price in the postcode NW8 8EP £706,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company