ART PROJECTS FOR SCHOOLS LIMITED
WHITSTABLE

Hellopages » Kent » Canterbury » CT5 3PS

Company number 03578098
Status Active
Incorporation Date 9 June 1998
Company Type Private Limited Company
Address UNIT 3 JOSEPH WILSON INDUSTRIAL, ESTATE, WHITSTABLE, KENT, CT5 3PS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of Emma Headhouse as a director on 2 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 12,500 . The most likely internet sites of ART PROJECTS FOR SCHOOLS LIMITED are www.artprojectsforschools.co.uk, and www.art-projects-for-schools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Art Projects For Schools Limited is a Private Limited Company. The company registration number is 03578098. Art Projects For Schools Limited has been working since 09 June 1998. The present status of the company is Active. The registered address of Art Projects For Schools Limited is Unit 3 Joseph Wilson Industrial Estate Whitstable Kent Ct5 3ps. . DICKEY, Daniel Edward O'Rourke is a Director of the company. Secretary DICKEY, Daniel Edward O'Rourke has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DICKEY, Jennifer Elizabeth has been resigned. Director HEADHOUSE, Emma has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
DICKEY, Daniel Edward O'Rourke
Appointed Date: 09 June 1998
71 years old

Resigned Directors

Secretary
DICKEY, Daniel Edward O'Rourke
Resigned: 25 October 2003
Appointed Date: 09 June 1998

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 18 August 2008
Appointed Date: 25 October 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 June 1998
Appointed Date: 09 June 1998

Director
DICKEY, Jennifer Elizabeth
Resigned: 25 October 2003
Appointed Date: 09 June 1998
80 years old

Director
HEADHOUSE, Emma
Resigned: 02 December 2016
Appointed Date: 03 March 2014
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 June 1998
Appointed Date: 09 June 1998

ART PROJECTS FOR SCHOOLS LIMITED Events

15 Dec 2016
Termination of appointment of Emma Headhouse as a director on 2 December 2016
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 12,500

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Aug 2015
Satisfaction of charge 1 in full
...
... and 49 more events
11 Jun 1998
New secretary appointed;new director appointed
11 Jun 1998
Director resigned
11 Jun 1998
Secretary resigned
11 Jun 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jun 1998
Incorporation

ART PROJECTS FOR SCHOOLS LIMITED Charges

30 January 2015
Charge code 0357 8098 0002
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
5 March 2008
Debenture
Delivered: 11 March 2008
Status: Satisfied on 15 August 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…