ARTISAN CONTRACT SERVICES LIMITED
SOUTH CROYDON OPERA FINANCIAL SERVICES LIMITED OPERA RECRUITMENT LIMITED MEDICAL PERSONNEL LIMITED

Hellopages » Greater London » Croydon » CR2 0BS
Company number 02798369
Status Active
Incorporation Date 11 March 1993
Company Type Private Limited Company
Address 18E CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD, SOUTH CROYDON, SURREY, CR2 0BS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 90,000 . The most likely internet sites of ARTISAN CONTRACT SERVICES LIMITED are www.artisancontractservices.co.uk, and www.artisan-contract-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Artisan Contract Services Limited is a Private Limited Company. The company registration number is 02798369. Artisan Contract Services Limited has been working since 11 March 1993. The present status of the company is Active. The registered address of Artisan Contract Services Limited is 18e Capital Business Centre 22 Carlton Road South Croydon Surrey Cr2 0bs. . PLINSTON, John Anthony is a Secretary of the company. GUNN-FORBES, Alastair is a Director of the company. PLINSTON, John Anthony is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BENN, Jonathan David has been resigned. Director BENNETT, Sarah Katrina Julie has been resigned. Director BOHN, Jeremy Howard has been resigned. Director HAZZARD, Lawrence Gordon has been resigned. Director MCDONNELL, Steven has been resigned. Director PLINSTON, John Anthony has been resigned. Director THOMSON, Paul Martin has been resigned. Director TUGGEY, Stephen John has been resigned. Director TUGGEY, Stephen John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
PLINSTON, John Anthony
Appointed Date: 19 May 1993

Director
GUNN-FORBES, Alastair
Appointed Date: 08 November 2000
81 years old

Director
PLINSTON, John Anthony
Appointed Date: 08 November 2000
79 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 March 1994
Appointed Date: 11 March 1993

Director
BENN, Jonathan David
Resigned: 19 April 2006
Appointed Date: 19 May 1993
73 years old

Director
BENNETT, Sarah Katrina Julie
Resigned: 19 April 2006
Appointed Date: 08 November 2000
61 years old

Director
BOHN, Jeremy Howard
Resigned: 31 July 2002
Appointed Date: 08 November 2000
54 years old

Director
HAZZARD, Lawrence Gordon
Resigned: 15 January 2004
Appointed Date: 08 November 2000
100 years old

Director
MCDONNELL, Steven
Resigned: 18 June 2001
Appointed Date: 08 November 2000
67 years old

Director
PLINSTON, John Anthony
Resigned: 14 August 1996
Appointed Date: 19 May 1993
79 years old

Director
THOMSON, Paul Martin
Resigned: 16 November 2001
Appointed Date: 08 November 2000
53 years old

Director
TUGGEY, Stephen John
Resigned: 30 June 1997
Appointed Date: 20 April 1994
72 years old

Director
TUGGEY, Stephen John
Resigned: 11 March 1994
Appointed Date: 20 April 1994
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 March 1994
Appointed Date: 11 March 1993

Persons With Significant Control

Mr John Anthony Plinston
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Alastair Gunn-Forbes
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARTISAN CONTRACT SERVICES LIMITED Events

11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
22 Jun 2016
Total exemption full accounts made up to 30 September 2015
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 90,000

30 Jun 2015
Director's details changed for Mr Alastair Gunn-Forbes on 1 July 2014
08 Jun 2015
Current accounting period extended from 30 June 2015 to 30 September 2015
...
... and 81 more events
23 Jun 1993
Secretary resigned;new secretary appointed

23 Jun 1993
Director resigned;new director appointed

23 Jun 1993
Director resigned;new director appointed

23 Jun 1993
Registered office changed on 23/06/93 from: 2 baches street london N1 6UB

11 Mar 1993
Incorporation