ARNOLFINI TRADING LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4QA
Company number 02142916
Status Active
Incorporation Date 29 June 1987
Company Type Private Limited Company
Address 16 NARROW QUAY, BRISTOL, BS1 4QA
Home Country United Kingdom
Nature of Business 47610 - Retail sale of books in specialised stores, 56101 - Licensed restaurants, 82302 - Activities of conference organisers
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 2 December 2016 with updates; Appointment of Mrs Carol Elizabeth Currie as a director on 18 July 2016. The most likely internet sites of ARNOLFINI TRADING LIMITED are www.arnolfinitrading.co.uk, and www.arnolfini-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Arnolfini Trading Limited is a Private Limited Company. The company registration number is 02142916. Arnolfini Trading Limited has been working since 29 June 1987. The present status of the company is Active. The registered address of Arnolfini Trading Limited is 16 Narrow Quay Bristol Bs1 4qa. . CURRIE, Carol Elizabeth is a Director of the company. MCAULIFFE, James Edward is a Director of the company. SHEPPARD, Thomas is a Director of the company. Secretary DAUNCEY, Sara Penelope has been resigned. Secretary MCLENNAN, Brenda has been resigned. Secretary SAPSED, Peter Charles has been resigned. Secretary WIGHT, Sarah has been resigned. Director COLLIER, Caroline Ingrid has been resigned. Director JACKSON, Jane Therese has been resigned. Director MCLENNAN, Brenda Jane has been resigned. Director MEADLEY, Fiona has been resigned. Director SAPSED, Peter Charles has been resigned. Director TREVOR, Thomas Henry Llewellyn has been resigned. The company operates in "Retail sale of books in specialised stores".


Current Directors

Director
CURRIE, Carol Elizabeth
Appointed Date: 18 July 2016
66 years old

Director
MCAULIFFE, James Edward
Appointed Date: 19 February 2013
63 years old

Director
SHEPPARD, Thomas
Appointed Date: 24 September 2013
73 years old

Resigned Directors

Secretary
DAUNCEY, Sara Penelope
Resigned: 30 September 2011
Appointed Date: 20 August 2009

Secretary
MCLENNAN, Brenda
Resigned: 15 August 2013
Appointed Date: 30 September 2011

Secretary
SAPSED, Peter Charles
Resigned: 20 August 2009

Secretary
WIGHT, Sarah
Resigned: 08 January 2016
Appointed Date: 05 September 2014

Director
COLLIER, Caroline Ingrid
Resigned: 17 October 2005
Appointed Date: 30 September 1999
70 years old

Director
JACKSON, Jane Therese
Resigned: 30 September 1999
Appointed Date: 29 May 1991
70 years old

Director
MCLENNAN, Brenda Jane
Resigned: 24 September 2013
Appointed Date: 13 June 2011
54 years old

Director
MEADLEY, Fiona
Resigned: 19 February 2013
Appointed Date: 02 February 2010
63 years old

Director
SAPSED, Peter Charles
Resigned: 22 February 2010
94 years old

Director
TREVOR, Thomas Henry Llewellyn
Resigned: 13 June 2011
Appointed Date: 17 October 2005
63 years old

Persons With Significant Control

Arnolfini Gallery Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARNOLFINI TRADING LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 2 December 2016 with updates
09 Aug 2016
Appointment of Mrs Carol Elizabeth Currie as a director on 18 July 2016
11 Jan 2016
Termination of appointment of Sarah Wight as a secretary on 8 January 2016
09 Jan 2016
Full accounts made up to 31 March 2015
...
... and 92 more events
16 Jul 1989
Return made up to 31/12/87; full list of members

16 Jul 1989
Return made up to 31/12/87; full list of members

14 Jul 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

14 Jul 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

29 Jun 1987
Incorporation

ARNOLFINI TRADING LIMITED Charges

13 June 2007
Debenture
Delivered: 16 June 2007
Status: Satisfied on 16 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…