ARTMED LIMITED
BRISTOL EUROINVEST ENTERPRISES (UK) LIMITED INFRABRAND LIMITED

Hellopages » Bristol » Bristol, City of » BS11 9TX

Company number 03502085
Status Active - Proposal to Strike off
Incorporation Date 30 January 1998
Company Type Private Limited Company
Address 3 THE COACH HOUSE, 24 STATION ROAD, BRISTOL, BS11 9TX
Home Country United Kingdom
Nature of Business 64201 - Activities of agricultural holding companies, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Director's details changed for Mr Marc Geoffrey Lee on 31 October 2016. The most likely internet sites of ARTMED LIMITED are www.artmed.co.uk, and www.artmed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Bristol Temple Meads Rail Station is 4.8 miles; to Filton Abbey Wood Rail Station is 5 miles; to Bristol Parkway Rail Station is 6 miles; to Caldicot Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Artmed Limited is a Private Limited Company. The company registration number is 03502085. Artmed Limited has been working since 30 January 1998. The present status of the company is Active - Proposal to Strike off. The registered address of Artmed Limited is 3 The Coach House 24 Station Road Bristol Bs11 9tx. . HILL, Maurice John is a Secretary of the company. LEE, Marc Geoffrey is a Director of the company. Secretary ARBOLEDA, Lino has been resigned. Secretary JONES, Karen Lesley has been resigned. Secretary KASTRINIS, Georgios has been resigned. Secretary PAPACHRISTODOULOS, Athanassios has been resigned. Secretary PAPACHRISTODOULOS, Christodoulos has been resigned. Secretary ILS (ISLE OF MAN) LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BEKIARI, Veatriki has been resigned. Director EATON, Christopher Peter has been resigned. Director NAPALA, Chito has been resigned. Director PAPACHRISTODOULOS, Christodoulos has been resigned. Director PASSALAKIS, Irini has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of agricultural holding companies".


Current Directors

Secretary
HILL, Maurice John
Appointed Date: 06 June 2006

Director
LEE, Marc Geoffrey
Appointed Date: 06 June 2006
68 years old

Resigned Directors

Secretary
ARBOLEDA, Lino
Resigned: 26 October 1998
Appointed Date: 30 January 1998

Secretary
JONES, Karen Lesley
Resigned: 30 April 2000
Appointed Date: 26 October 1998

Secretary
KASTRINIS, Georgios
Resigned: 04 April 2001
Appointed Date: 30 April 2000

Secretary
PAPACHRISTODOULOS, Athanassios
Resigned: 06 June 2006
Appointed Date: 19 September 2001

Secretary
PAPACHRISTODOULOS, Christodoulos
Resigned: 19 September 2001
Appointed Date: 04 April 2001

Secretary
ILS (ISLE OF MAN) LIMITED
Resigned: 30 April 2000
Appointed Date: 26 October 1998

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 10 February 1998
Appointed Date: 30 January 1998

Director
BEKIARI, Veatriki
Resigned: 19 September 2001
Appointed Date: 04 April 2001
60 years old

Director
EATON, Christopher Peter
Resigned: 30 April 2000
Appointed Date: 26 October 1998
62 years old

Director
NAPALA, Chito
Resigned: 26 October 1998
Appointed Date: 30 January 1998
63 years old

Director
PAPACHRISTODOULOS, Christodoulos
Resigned: 06 June 2006
Appointed Date: 19 September 2001
64 years old

Director
PASSALAKIS, Irini
Resigned: 04 April 2001
Appointed Date: 30 April 2000
65 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 10 February 1998
Appointed Date: 30 January 1998

ARTMED LIMITED Events

13 May 2017
Compulsory strike-off action has been suspended
18 Apr 2017
First Gazette notice for compulsory strike-off
31 Oct 2016
Director's details changed for Mr Marc Geoffrey Lee on 31 October 2016
25 Feb 2016
Accounts for a dormant company made up to 31 January 2016
25 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000

...
... and 73 more events
23 Jul 1998
Registered office changed on 23/07/98 from: 16 churchill way cardiff CF1 4DX
23 Jul 1998
Ad 30/01/98--------- £ si 998@1=998 £ ic 1/999
23 Jul 1998
New secretary appointed
23 Jul 1998
New director appointed
30 Jan 1998
Incorporation