ART..TECH LIMITED
THETFORD

Hellopages » Norfolk » Breckland » IP25 7HW

Company number 03283114
Status Active
Incorporation Date 25 November 1996
Company Type Private Limited Company
Address 32 THE OVAL SAHAM TONEY, THETFORD, NORFOLK, IP25 7HW
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 1 . The most likely internet sites of ART..TECH LIMITED are www.arttech.co.uk, and www.art-tech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Art Tech Limited is a Private Limited Company. The company registration number is 03283114. Art Tech Limited has been working since 25 November 1996. The present status of the company is Active. The registered address of Art Tech Limited is 32 The Oval Saham Toney Thetford Norfolk Ip25 7hw. . MOXHAM, Silke is a Secretary of the company. MOXHAM, Lee Dean is a Director of the company. Secretary GARNER, Claire Louise has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director GAD, Tarek Ahmed has been resigned. Director WEST JORDAN, Maureen Elizabeth has been resigned. Director WEST-JORDAN, Roger Charles Henry has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
MOXHAM, Silke
Appointed Date: 25 April 2008

Director
MOXHAM, Lee Dean
Appointed Date: 25 April 2008
59 years old

Resigned Directors

Secretary
GARNER, Claire Louise
Resigned: 25 April 2008
Appointed Date: 25 November 1996

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 25 November 1996
Appointed Date: 25 November 1996

Director
GAD, Tarek Ahmed
Resigned: 14 November 2003
Appointed Date: 25 November 1996
71 years old

Director
WEST JORDAN, Maureen Elizabeth
Resigned: 31 May 2008
Appointed Date: 14 November 2003
84 years old

Director
WEST-JORDAN, Roger Charles Henry
Resigned: 31 May 2008
Appointed Date: 25 November 1996
87 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 25 November 1996
Appointed Date: 25 November 1996

Persons With Significant Control

Mr Lee Dean Moxham
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

ART..TECH LIMITED Events

06 Jan 2017
Confirmation statement made on 25 November 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 November 2015
01 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1

04 Sep 2015
Total exemption small company accounts made up to 30 November 2014
15 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1

...
... and 52 more events
18 Dec 1996
New director appointed
18 Dec 1996
Secretary resigned
18 Dec 1996
Director resigned
18 Dec 1996
Registered office changed on 18/12/96 from: 46A syon lane isleworth middlesex TW7 5NQ
25 Nov 1996
Incorporation