FINE ART DECOR LIMITED
HOLMES CHAPEL, CREWE INGLEBY (1391) LIMITED

Hellopages » Cheshire » Cheshire East » CW4 7PA

Company number 04127886
Status Active
Incorporation Date 19 December 2000
Company Type Private Limited Company
Address VICTORIA MILL, MACCLESFIELD ROAD,, HOLMES CHAPEL, CREWE, CHESHIRE, CW4 7PA
Home Country United Kingdom
Nature of Business 17240 - Manufacture of wallpaper
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 2 . The most likely internet sites of FINE ART DECOR LIMITED are www.fineartdecor.co.uk, and www.fine-art-decor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Fine Art Decor Limited is a Private Limited Company. The company registration number is 04127886. Fine Art Decor Limited has been working since 19 December 2000. The present status of the company is Active. The registered address of Fine Art Decor Limited is Victoria Mill Macclesfield Road Holmes Chapel Crewe Cheshire Cw4 7pa. . GRANDBERG, James is a Director of the company. GRANDBERG, Kenneth is a Director of the company. Secretary CIACCIA, Peter John has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director CIACCIA, Peter John has been resigned. Director JACOB, Claude has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Manufacture of wallpaper".


fine art decor Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GRANDBERG, James
Appointed Date: 08 January 2002
74 years old

Director
GRANDBERG, Kenneth
Appointed Date: 04 January 2001
77 years old

Resigned Directors

Secretary
CIACCIA, Peter John
Resigned: 08 April 2015
Appointed Date: 08 January 2001

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 08 January 2001
Appointed Date: 19 December 2000

Director
CIACCIA, Peter John
Resigned: 08 April 2015
Appointed Date: 08 January 2001
77 years old

Director
JACOB, Claude
Resigned: 31 May 2006
Appointed Date: 08 January 2001
70 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 08 January 2001
Appointed Date: 19 December 2000

Persons With Significant Control

James Grandberg
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kenneth Grandberg
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FINE ART DECOR LIMITED Events

21 Dec 2016
Confirmation statement made on 19 December 2016 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
11 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
20 Jul 2015
Termination of appointment of Peter John Ciaccia as a director on 8 April 2015
...
... and 43 more events
27 May 2002
Resolutions
  • ELRES ‐ Elective resolution

18 Mar 2002
Registered office changed on 18/03/02 from: 55 colmore row birmingham west midlands B3 2AS
01 Mar 2002
Return made up to 19/12/01; full list of members
22 Jan 2001
Company name changed ingleby (1391) LIMITED\certificate issued on 22/01/01
19 Dec 2000
Incorporation