ART ESTATES LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU2 7YB

Company number 06925925
Status Active
Incorporation Date 5 June 2009
Company Type Private Limited Company
Address 3000 CATHEDRAL HILL, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7YB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from The Observatory Castlefield Road Reigate Surrey RH2 0SG to 3000 Cathedral Hill Guildford Surrey GU2 7YB on 3 October 2016; Termination of appointment of William Patrick Tuffy as a director on 16 September 2016; Termination of appointment of Nicholas John Edwards as a director on 16 September 2016. The most likely internet sites of ART ESTATES LIMITED are www.artestates.co.uk, and www.art-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Art Estates Limited is a Private Limited Company. The company registration number is 06925925. Art Estates Limited has been working since 05 June 2009. The present status of the company is Active. The registered address of Art Estates Limited is 3000 Cathedral Hill Guildford Surrey United Kingdom Gu2 7yb. . DERRINGTONS LIMITED is a Secretary of the company. MAXFIELD, Jeremy David is a Director of the company. PARKER, Kenneth Richard is a Director of the company. Secretary O'REILLY, John Andrew has been resigned. Director BERRY, Brian Shelton has been resigned. Director BERRY, Brian Shelton has been resigned. Director BURROUGHS, Sean Mark has been resigned. Director BURROUH, Sean Mark has been resigned. Director EDWARDS, Nicholas John has been resigned. Director MARKS, David has been resigned. Director MARKS, David has been resigned. Director STEPHENS, Graham Robertson has been resigned. Director TUFFY, William Patrick has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DERRINGTONS LIMITED
Appointed Date: 22 February 2010

Director
MAXFIELD, Jeremy David
Appointed Date: 17 September 2014
62 years old

Director
PARKER, Kenneth Richard
Appointed Date: 05 June 2009
54 years old

Resigned Directors

Secretary
O'REILLY, John Andrew
Resigned: 22 February 2010
Appointed Date: 05 June 2009

Director
BERRY, Brian Shelton
Resigned: 07 March 2011
Appointed Date: 15 December 2009
72 years old

Director
BERRY, Brian Shelton
Resigned: 07 March 2011
Appointed Date: 15 December 2009
72 years old

Director
BURROUGHS, Sean Mark
Resigned: 15 July 2016
Appointed Date: 15 December 2009
60 years old

Director
BURROUH, Sean Mark
Resigned: 15 December 2009
Appointed Date: 15 December 2009
60 years old

Director
EDWARDS, Nicholas John
Resigned: 16 September 2016
Appointed Date: 17 September 2014
52 years old

Director
MARKS, David
Resigned: 31 March 2011
Appointed Date: 15 December 2009
58 years old

Director
MARKS, David
Resigned: 31 March 2011
Appointed Date: 15 December 2009
58 years old

Director
STEPHENS, Graham Robertson
Resigned: 05 June 2009
Appointed Date: 05 June 2009
75 years old

Director
TUFFY, William Patrick
Resigned: 16 September 2016
Appointed Date: 03 November 2015
63 years old

ART ESTATES LIMITED Events

03 Oct 2016
Registered office address changed from The Observatory Castlefield Road Reigate Surrey RH2 0SG to 3000 Cathedral Hill Guildford Surrey GU2 7YB on 3 October 2016
22 Sep 2016
Termination of appointment of William Patrick Tuffy as a director on 16 September 2016
22 Sep 2016
Termination of appointment of Nicholas John Edwards as a director on 16 September 2016
07 Sep 2016
Registration of charge 069259250001, created on 31 August 2016
22 Jul 2016
Termination of appointment of Sean Mark Burroughs as a director on 15 July 2016
...
... and 42 more events
22 Jun 2009
Director appointed kenneth richard parker
17 Jun 2009
Secretary appointed john andrew o'reilly
17 Jun 2009
Accounting reference date shortened from 30/06/2010 to 31/12/2009
11 Jun 2009
Appointment terminated director graham stephens
05 Jun 2009
Incorporation

ART ESTATES LIMITED Charges

31 August 2016
Charge code 0692 5925 0001
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: Sir Peter Wood as Lender
Description: Contains fixed charge…