ARUNDEL ANTIQUES MARKET LIMITED
PETWORTH PSYCHEDELIC TRANCE MUSIC & CLOTHING CO LIMITED

Hellopages » West Sussex » Chichester » GU28 0AS

Company number 03021262
Status Active
Incorporation Date 13 February 1995
Company Type Private Limited Company
Address SOLAR HOUSE, NEW STREET, PETWORTH, WEST SUSSEX, GU28 0AS
Home Country United Kingdom
Nature of Business 47791 - Retail sale of antiques including antique books in stores
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Micro company accounts made up to 28 February 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 200 . The most likely internet sites of ARUNDEL ANTIQUES MARKET LIMITED are www.arundelantiquesmarket.co.uk, and www.arundel-antiques-market.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Amberley Rail Station is 6.8 miles; to Haslemere Rail Station is 8.6 miles; to Arundel Rail Station is 9.9 miles; to Witley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arundel Antiques Market Limited is a Private Limited Company. The company registration number is 03021262. Arundel Antiques Market Limited has been working since 13 February 1995. The present status of the company is Active. The registered address of Arundel Antiques Market Limited is Solar House New Street Petworth West Sussex Gu28 0as. . BOXALL, Clive Douglas is a Secretary of the company. SYMONDS, Edward John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale of antiques including antique books in stores".


Current Directors

Secretary
BOXALL, Clive Douglas
Appointed Date: 13 February 1995

Director
SYMONDS, Edward John
Appointed Date: 13 February 1995
76 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 February 1995
Appointed Date: 13 February 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 February 1995
Appointed Date: 13 February 1995

Persons With Significant Control

Mr David Edward Mattey
Notified on: 13 February 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amy Mattey
Notified on: 13 February 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARUNDEL ANTIQUES MARKET LIMITED Events

27 Feb 2017
Confirmation statement made on 13 February 2017 with updates
29 Nov 2016
Micro company accounts made up to 28 February 2016
15 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 200

27 Nov 2015
Micro company accounts made up to 28 February 2015
13 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200

...
... and 43 more events
13 Mar 1996
Return made up to 13/02/96; full list of members
14 Feb 1996
Company name changed the psychedelic record & clothin g company LIMITED\certificate issued on 15/02/96
15 Jan 1996
Company name changed odourmask systems international LIMITED\certificate issued on 16/01/96
16 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Feb 1995
Incorporation