ARTIC ESTATES LIMITED
CARDIFF PEDERSEN LAKENHEATH LIMITED NEW ENGLAND ICE CREAM LIMITED

Hellopages » Cardiff » Cardiff » CF14 0NF

Company number 03224187
Status Active
Incorporation Date 12 July 1996
Company Type Private Limited Company
Address 6 RHYDYPENAU CLOSE, CARDIFF, CF14 0NF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ARTIC ESTATES LIMITED are www.articestates.co.uk, and www.artic-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Cardiff Queen Street Rail Station is 2.7 miles; to Cardiff Central Rail Station is 3.1 miles; to Barry Docks Rail Station is 9 miles; to Barry Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Artic Estates Limited is a Private Limited Company. The company registration number is 03224187. Artic Estates Limited has been working since 12 July 1996. The present status of the company is Active. The registered address of Artic Estates Limited is 6 Rhydypenau Close Cardiff Cf14 0nf. . PAYNE, Graham Charles is a Secretary of the company. PAYNE, Graham Charles is a Director of the company. THEAKSTON, Timothy James Owen is a Director of the company. Secretary MITCHELL, Barry Gibson has been resigned. Secretary THOMAS, Kevin Neil has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BOND, Richard Keith has been resigned. Director HODGE, Robert John has been resigned. Director MITCHELL, Barry Gibson has been resigned. Director WILSON, Timothy John Ratcliffe has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PAYNE, Graham Charles
Appointed Date: 12 October 2001

Director
PAYNE, Graham Charles
Appointed Date: 04 December 2007
75 years old

Director
THEAKSTON, Timothy James Owen
Appointed Date: 08 September 2010
68 years old

Resigned Directors

Secretary
MITCHELL, Barry Gibson
Resigned: 07 July 2000
Appointed Date: 27 August 1996

Secretary
THOMAS, Kevin Neil
Resigned: 12 October 2001
Appointed Date: 07 July 2000

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 28 July 1996
Appointed Date: 12 July 1996

Director
BOND, Richard Keith
Resigned: 04 December 2007
Appointed Date: 19 April 2005
79 years old

Director
HODGE, Robert John
Resigned: 20 July 2010
Appointed Date: 27 August 1996
70 years old

Director
MITCHELL, Barry Gibson
Resigned: 12 October 2001
Appointed Date: 27 August 1996
82 years old

Director
WILSON, Timothy John Ratcliffe
Resigned: 22 June 2004
Appointed Date: 12 October 2001
77 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 27 August 1996
Appointed Date: 12 July 1996

Persons With Significant Control

Mr Timothy James Owen Theakston
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

ARTIC ESTATES LIMITED Events

02 May 2017
Total exemption small company accounts made up to 31 July 2016
22 Jul 2016
Confirmation statement made on 11 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

23 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 61 more events
02 Sep 1996
Company name changed skillink LIMITED\certificate issued on 03/09/96
02 Sep 1996
Secretary resigned
02 Sep 1996
Director resigned
02 Sep 1996
New secretary appointed;new director appointed
12 Jul 1996
Incorporation

ARTIC ESTATES LIMITED Charges

19 April 2005
Legal charge
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: Principality Building Society
Description: Ashwood court 4 hulse road southampton t/no HP568691…