ARTISAN AIR LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3AD

Company number 04182455
Status Liquidation
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from Firbank 19 Julien Court Road Braintree Essex CM7 9BN to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 14 September 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of ARTISAN AIR LIMITED are www.artisanair.co.uk, and www.artisan-air.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Artisan Air Limited is a Private Limited Company. The company registration number is 04182455. Artisan Air Limited has been working since 19 March 2001. The present status of the company is Liquidation. The registered address of Artisan Air Limited is Town Wall House Balkerne Hill Colchester Essex Co3 3ad. . ELLMERS, Andie Jonathan is a Director of the company. Secretary ELLMERS, Lauren Joanne has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ELLMERS, Lauren Joanne has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director SADLER, Lee Paul has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
ELLMERS, Andie Jonathan
Appointed Date: 19 March 2001
53 years old

Resigned Directors

Secretary
ELLMERS, Lauren Joanne
Resigned: 09 January 2015
Appointed Date: 19 March 2001

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Director
ELLMERS, Lauren Joanne
Resigned: 31 January 2014
Appointed Date: 01 January 2013
58 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Director
SADLER, Lee Paul
Resigned: 26 November 2014
Appointed Date: 01 February 2013
48 years old

ARTISAN AIR LIMITED Events

14 Sep 2016
Registered office address changed from Firbank 19 Julien Court Road Braintree Essex CM7 9BN to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 14 September 2016
12 Sep 2016
Statement of affairs with form 4.19
12 Sep 2016
Appointment of a voluntary liquidator
12 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-24

11 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4

...
... and 46 more events
27 Mar 2001
Secretary resigned
27 Mar 2001
Director resigned
27 Mar 2001
New director appointed
27 Mar 2001
New secretary appointed
19 Mar 2001
Incorporation

ARTISAN AIR LIMITED Charges

11 September 2014
Charge code 0418 2455 0001
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…