ARTWORKS SOLUTIONS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 4EG

Company number 04396604
Status Active
Incorporation Date 18 March 2002
Company Type Private Limited Company
Address UNIT 4 SHEENE ROAD, BEDMINSTER, BRISTOL, BS3 4EG
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c., 18129 - Printing n.e.c., 73120 - Media representation services
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Termination of appointment of Alan Moran as a director on 31 December 2016; Termination of appointment of Anthony John Rose as a director on 31 December 2016. The most likely internet sites of ARTWORKS SOLUTIONS LIMITED are www.artworkssolutions.co.uk, and www.artworks-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Artworks Solutions Limited is a Private Limited Company. The company registration number is 04396604. Artworks Solutions Limited has been working since 18 March 2002. The present status of the company is Active. The registered address of Artworks Solutions Limited is Unit 4 Sheene Road Bedminster Bristol Bs3 4eg. . LEAMAN, Warwick is a Secretary of the company. HERBERT, Seath is a Director of the company. MARSHALL, Christopher is a Director of the company. NOWELL, David is a Director of the company. SULZMANN, John Harold is a Director of the company. YEO, Peter is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary SULZMANN, John Harold has been resigned. Director MORAN, Alan has been resigned. Director ROSE, Anthony John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Secretary
LEAMAN, Warwick
Appointed Date: 04 July 2016

Director
HERBERT, Seath
Appointed Date: 01 July 2002
55 years old

Director
MARSHALL, Christopher
Appointed Date: 23 September 2008
46 years old

Director
NOWELL, David
Appointed Date: 23 September 2008
51 years old

Director
SULZMANN, John Harold
Appointed Date: 01 July 2002
55 years old

Director
YEO, Peter
Appointed Date: 03 April 2014
48 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 March 2002
Appointed Date: 18 March 2002

Secretary
SULZMANN, John Harold
Resigned: 04 July 2016
Appointed Date: 01 July 2002

Director
MORAN, Alan
Resigned: 31 December 2016
Appointed Date: 14 December 2015
66 years old

Director
ROSE, Anthony John
Resigned: 31 December 2016
Appointed Date: 03 April 2014
42 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 March 2002
Appointed Date: 18 March 2002

Persons With Significant Control

Mr John Harold Sulzmann
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Seath Herbert
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARTWORKS SOLUTIONS LIMITED Events

16 Mar 2017
Confirmation statement made on 3 March 2017 with updates
10 Jan 2017
Termination of appointment of Alan Moran as a director on 31 December 2016
10 Jan 2017
Termination of appointment of Anthony John Rose as a director on 31 December 2016
05 Jul 2016
Appointment of Mr Warwick Leaman as a secretary on 4 July 2016
05 Jul 2016
Termination of appointment of John Harold Sulzmann as a secretary on 4 July 2016
...
... and 59 more events
30 Jul 2002
Registered office changed on 30/07/02 from: 22-24 winterstoke road ashton bristol BS3 2NQ
27 Jul 2002
Ad 19/07/02--------- £ si 1@1=1 £ ic 1/2
20 Mar 2002
Secretary resigned
20 Mar 2002
Director resigned
18 Mar 2002
Incorporation

ARTWORKS SOLUTIONS LIMITED Charges

27 June 2007
Debenture
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2005
Debenture
Delivered: 2 April 2005
Status: Satisfied on 8 March 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…