ARTISAN VEHICLE MOVEMENT LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN18 8AL

Company number 03292924
Status Active
Incorporation Date 16 December 1996
Company Type Private Limited Company
Address CARS DIRECT, CD AUCTION GROUP LTD ST. JAMES ROAD, ST. JAMES INDUSTRIAL ESTATE, CORBY, NORTHAMPTONSHIRE, NN18 8AL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ARTISAN VEHICLE MOVEMENT LIMITED are www.artisanvehiclemovement.co.uk, and www.artisan-vehicle-movement.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Kettering Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Artisan Vehicle Movement Limited is a Private Limited Company. The company registration number is 03292924. Artisan Vehicle Movement Limited has been working since 16 December 1996. The present status of the company is Active. The registered address of Artisan Vehicle Movement Limited is Cars Direct Cd Auction Group Ltd St James Road St James Industrial Estate Corby Northamptonshire Nn18 8al. . JOHNSTONE, Carol Ann is a Secretary of the company. JOHNSTONE, Graham Bernard is a Director of the company. Secretary BETTS, Christopher Philip has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BETTS, Christopher Philip has been resigned. Director JEFFELS, Christopher Leonard has been resigned. Director LOCK, Roger Paul has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RICE, Dean Adrian has been resigned. Director ROBINSON, Peter Derek has been resigned. Director WOODWARD, James Roger has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JOHNSTONE, Carol Ann
Appointed Date: 19 November 2001

Director
JOHNSTONE, Graham Bernard
Appointed Date: 13 September 1999
73 years old

Resigned Directors

Secretary
BETTS, Christopher Philip
Resigned: 19 November 2001
Appointed Date: 16 December 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 December 1996
Appointed Date: 16 December 1996

Director
BETTS, Christopher Philip
Resigned: 19 November 2001
Appointed Date: 16 December 1996
62 years old

Director
JEFFELS, Christopher Leonard
Resigned: 29 September 1997
Appointed Date: 16 December 1996
76 years old

Director
LOCK, Roger Paul
Resigned: 18 September 1997
Appointed Date: 16 December 1996
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 December 1996
Appointed Date: 16 December 1996

Director
RICE, Dean Adrian
Resigned: 13 September 1999
Appointed Date: 16 December 1996
83 years old

Director
ROBINSON, Peter Derek
Resigned: 18 August 1997
Appointed Date: 16 December 1996
60 years old

Director
WOODWARD, James Roger
Resigned: 07 January 1999
Appointed Date: 03 October 1997
78 years old

Persons With Significant Control

Cd Auction Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARTISAN VEHICLE MOVEMENT LIMITED Events

03 Apr 2017
Total exemption full accounts made up to 30 June 2016
22 Dec 2016
Confirmation statement made on 16 December 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 5,000

18 Mar 2015
Total exemption full accounts made up to 30 June 2014
...
... and 54 more events
15 Jan 1997
New director appointed
15 Jan 1997
New director appointed
15 Jan 1997
New director appointed
15 Jan 1997
New director appointed
16 Dec 1996
Incorporation

ARTISAN VEHICLE MOVEMENT LIMITED Charges

31 October 1997
Debenture
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…