ARTFORM (U.K.) LIMITED
PENRITH

Hellopages » Cumbria » Eden » CA11 9PA

Company number 03509879
Status Active
Incorporation Date 13 February 1998
Company Type Private Limited Company
Address STATION YARD, PLUMPTON, PENRITH, CUMBRIA, CA11 9PA
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Director's details changed for Paul Goring Thomas on 17 November 2016; Secretary's details changed for Paul Goring Thomas on 17 November 2016. The most likely internet sites of ARTFORM (U.K.) LIMITED are www.artformuk.co.uk, and www.artform-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Penrith North Lakes Rail Station is 4.6 miles; to Langwathby Rail Station is 5.5 miles; to Armathwaite Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Artform U K Limited is a Private Limited Company. The company registration number is 03509879. Artform U K Limited has been working since 13 February 1998. The present status of the company is Active. The registered address of Artform U K Limited is Station Yard Plumpton Penrith Cumbria Ca11 9pa. . THOMAS, Paul Goring is a Secretary of the company. ROPER, Kevin David is a Director of the company. THOMAS, Paul Goring is a Director of the company. Secretary ROPER, Deborah Jane has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director TATE, David John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Secretary
THOMAS, Paul Goring
Appointed Date: 15 February 2000

Director
ROPER, Kevin David
Appointed Date: 20 February 1998
65 years old

Director
THOMAS, Paul Goring
Appointed Date: 30 March 1998
66 years old

Resigned Directors

Secretary
ROPER, Deborah Jane
Resigned: 15 February 2000
Appointed Date: 20 February 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 February 1998
Appointed Date: 13 February 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 February 1998
Appointed Date: 13 February 1998
35 years old

Director
TATE, David John
Resigned: 23 September 2016
Appointed Date: 30 March 1998
80 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 February 1998
Appointed Date: 13 February 1998

Persons With Significant Control

Mr Paul Goring Thomas
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin David Roper
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARTFORM (U.K.) LIMITED Events

27 Feb 2017
Confirmation statement made on 13 February 2017 with updates
18 Feb 2017
Director's details changed for Paul Goring Thomas on 17 November 2016
18 Feb 2017
Secretary's details changed for Paul Goring Thomas on 17 November 2016
30 Sep 2016
Termination of appointment of David John Tate as a director on 23 September 2016
14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 59 more events
02 Mar 1998
New director appointed
02 Mar 1998
Secretary resigned;director resigned
02 Mar 1998
Director resigned
02 Mar 1998
Registered office changed on 02/03/98 from: crwys house 33 crwys road cardiff CF2 4YF
13 Feb 1998
Incorporation

ARTFORM (U.K.) LIMITED Charges

28 February 2014
Charge code 0350 9879 0006
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Paul Thomas
Description: 1.66 acres of land adjacent to 'the pot place' station yard…
16 May 2003
Legal charge
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Station house plumpton penrith cumbria CA11 9PA. By way of…
16 October 2001
Legal charge
Delivered: 24 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plumpton station goods yard penrith…
8 January 2001
Mortgage debenture
Delivered: 16 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 June 1998
Debenture
Delivered: 2 July 1998
Status: Satisfied on 10 October 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…