TEACHING ART LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1RJ

Company number 01976314
Status Active
Incorporation Date 13 January 1986
Company Type Private Limited Company
Address MAYFIELD & CO (ACCOUNTANTS) LTD, 2 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RJ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Purchase of own shares.; Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of TEACHING ART LIMITED are www.teachingart.co.uk, and www.teaching-art.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to South Wigston Rail Station is 3.3 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 8.9 miles; to Barrow upon Soar Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teaching Art Limited is a Private Limited Company. The company registration number is 01976314. Teaching Art Limited has been working since 13 January 1986. The present status of the company is Active. The registered address of Teaching Art Limited is Mayfield Co Accountants Ltd 2 Merus Court Meridian Business Park Leicester Le19 1rj. . ELLISON, Jean is a Secretary of the company. ELLISON, Jean is a Director of the company. HOPE-HAWKINS, John is a Director of the company. HOPE-HAWKINS, Richard Anthony is a Director of the company. RODGERS, Chandy Louise is a Director of the company. Secretary HOPE-HAWKINS, John has been resigned. Director CRAWSHAW, Alwyn has been resigned. Director CRAWSHAW, June has been resigned. Director HEADLAND, Brigid has been resigned. Director LIGHTBODY, Jonathan Spencer has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
ELLISON, Jean
Appointed Date: 20 April 1998

Director
ELLISON, Jean
Appointed Date: 20 April 1998
73 years old

Director
HOPE-HAWKINS, John

83 years old

Director
HOPE-HAWKINS, Richard Anthony
Appointed Date: 01 May 1992
62 years old

Director
RODGERS, Chandy Louise
Appointed Date: 20 April 1998
60 years old

Resigned Directors

Secretary
HOPE-HAWKINS, John
Resigned: 20 April 1998

Director
CRAWSHAW, Alwyn
Resigned: 20 April 1998
91 years old

Director
CRAWSHAW, June
Resigned: 20 April 1998
89 years old

Director
HEADLAND, Brigid
Resigned: 03 August 2012
Appointed Date: 20 April 1998
76 years old

Director
LIGHTBODY, Jonathan Spencer
Resigned: 12 April 2001
Appointed Date: 20 April 1998
52 years old

Persons With Significant Control

Mr John Hope-Hawkins
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Wendy Sara Hope-Hawkins
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Anthony Hope-Hawkins
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Hope-Hawkins
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEACHING ART LIMITED Events

22 Nov 2016
Purchase of own shares.
20 Oct 2016
Confirmation statement made on 5 October 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 30 April 2016
18 Nov 2015
Total exemption small company accounts made up to 30 April 2015
10 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 31,976.4

...
... and 104 more events
01 Feb 1989
Full accounts made up to 30 April 1988

01 Feb 1989
Return made up to 29/12/88; full list of members

25 Oct 1987
Accounts made up to 30 April 1987

25 Oct 1987
Return made up to 24/09/87; full list of members

26 Jun 1986
Accounting reference date notified as 31/03

TEACHING ART LIMITED Charges

8 May 1990
Mortgage debenture
Delivered: 16 May 1990
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: A specific equitable charge over all freehold and leasehold…