ARTGRANGE LIMITED
BUCKHURST HILL

Hellopages » Essex » Epping Forest » IG9 5BW
Company number 02876918
Status Active
Incorporation Date 1 December 1993
Company Type Private Limited Company
Address FINANCE HOUSE, 77 QUEENS ROAD, BUCKHURST HILL, ESSEX, IG9 5BW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 28 September 2016; Confirmation statement made on 15 November 2016 with updates; Termination of appointment of Diane Lewis as a director on 23 September 2014. The most likely internet sites of ARTGRANGE LIMITED are www.artgrange.co.uk, and www.artgrange.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Artgrange Limited is a Private Limited Company. The company registration number is 02876918. Artgrange Limited has been working since 01 December 1993. The present status of the company is Active. The registered address of Artgrange Limited is Finance House 77 Queens Road Buckhurst Hill Essex Ig9 5bw. . SHAH, Rohit is a Secretary of the company. BERGSON, Estelle Louise is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary GREENBERG, David Abraham has been resigned. Secretary STONE, Barbara has been resigned. Secretary WEBBE, Sarah Jane Annette has been resigned. Director BERGER, Allyson has been resigned. Director BRICKMAN, Esther Marie has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director DYSCH, Andrew has been resigned. Director GREENBERG, David Abraham has been resigned. Director LEWIS, Diane has been resigned. Director REYNOLDS, Thelma Lorna has been resigned. Director STONE, Barbara has been resigned. Director WEBBE, Sarah Jane Annette has been resigned. Director WEBBE, Trisha has been resigned. Director WEBBE, Trisha has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SHAH, Rohit
Appointed Date: 01 March 2004

Director
BERGSON, Estelle Louise
Appointed Date: 16 June 1996
77 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 23 December 1993
Appointed Date: 01 December 1993

Secretary
GREENBERG, David Abraham
Resigned: 16 June 1996
Appointed Date: 23 December 1993

Secretary
STONE, Barbara
Resigned: 31 March 1998
Appointed Date: 16 June 1996

Secretary
WEBBE, Sarah Jane Annette
Resigned: 01 March 2004
Appointed Date: 31 March 1998

Director
BERGER, Allyson
Resigned: 31 August 2001
Appointed Date: 27 June 1994
65 years old

Director
BRICKMAN, Esther Marie
Resigned: 30 September 2006
Appointed Date: 22 May 2002
110 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 23 December 1993
Appointed Date: 01 December 1993
35 years old

Director
DYSCH, Andrew
Resigned: 27 June 1994
Appointed Date: 23 December 1993
65 years old

Director
GREENBERG, David Abraham
Resigned: 16 June 1996
Appointed Date: 23 December 1993
59 years old

Director
LEWIS, Diane
Resigned: 23 September 2014
Appointed Date: 01 January 2008
44 years old

Director
REYNOLDS, Thelma Lorna
Resigned: 24 March 1997
Appointed Date: 16 June 1996
93 years old

Director
STONE, Barbara
Resigned: 31 March 1998
Appointed Date: 27 June 1994
95 years old

Director
WEBBE, Sarah Jane Annette
Resigned: 01 November 2005
Appointed Date: 31 March 1998
57 years old

Director
WEBBE, Trisha
Resigned: 01 November 2005
Appointed Date: 23 May 2002
55 years old

Director
WEBBE, Trisha
Resigned: 31 March 2001
Appointed Date: 28 April 1997
55 years old

Persons With Significant Control

Ms Estelle Louise Bergson
Notified on: 15 November 2016
77 years old
Nature of control: Has significant influence or control

ARTGRANGE LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 28 September 2016
02 Dec 2016
Confirmation statement made on 15 November 2016 with updates
30 Nov 2016
Termination of appointment of Diane Lewis as a director on 23 September 2014
02 Dec 2015
Total exemption small company accounts made up to 28 September 2015
30 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 18

...
... and 69 more events
11 Jan 1994
New director appointed

11 Jan 1994
Secretary resigned;new secretary appointed

11 Jan 1994
Director resigned;new director appointed

10 Jan 1994
Registered office changed on 10/01/94 from: 120 east road london N1 6AA

01 Dec 1993
Incorporation