ART DEVELOPMENT (INDIA) LIMITED

Hellopages » Greater London » Islington » W1A 2AA

Company number 02486045
Status Active
Incorporation Date 28 March 1990
Company Type Private Limited Company
Address 34-35 NEW BOND STREET, LONDON, W1A 2AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Termination of appointment of Maarten Ten Holder as a director on 17 March 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ART DEVELOPMENT (INDIA) LIMITED are www.artdevelopmentindia.co.uk, and www.art-development-india.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Art Development India Limited is a Private Limited Company. The company registration number is 02486045. Art Development India Limited has been working since 28 March 1990. The present status of the company is Active. The registered address of Art Development India Limited is 34 35 New Bond Street London W1a 2aa. . SCOTT, Antonia is a Secretary of the company. LORD, Clive Graham is a Director of the company. MCGUIRE, Kevin John is a Director of the company. Secretary CHHOHAN, Balbir Kaur has been resigned. Secretary CHRISTOPHERSON, Thomas Gerald has been resigned. Secretary CURLE, Michael Guy Lister has been resigned. Director BAILEY, George Henry Selborne has been resigned. Director BOURNE III, Frederick John has been resigned. Director BOWRING, Patrick Charles has been resigned. Director CHHOHAN, Balbir Kaur has been resigned. Director CORNELL, Mark Ralph Delano has been resigned. Director CURLE, Michael Guy Lister has been resigned. Director DE LA MARE THOMPSON, Rupert Julian has been resigned. Director FLEMING, Iain Moray has been resigned. Director HARRISON, Julian Stanley Forster has been resigned. Director TAYLOR, Simon Arthur has been resigned. Director TEN HOLDER, Maarten has been resigned. Director VAN MARIS VAN DIJK, Patrick Josephus has been resigned. Director WOODHEAD, Robin George has been resigned. Director WOODHEAD, Robin George has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SCOTT, Antonia
Appointed Date: 03 September 2013

Director
LORD, Clive Graham
Appointed Date: 04 September 2012
65 years old

Director
MCGUIRE, Kevin John
Appointed Date: 10 February 2016
64 years old

Resigned Directors

Secretary
CHHOHAN, Balbir Kaur
Resigned: 01 February 1995

Secretary
CHRISTOPHERSON, Thomas Gerald
Resigned: 03 September 2013
Appointed Date: 01 January 2000

Secretary
CURLE, Michael Guy Lister
Resigned: 01 January 2000
Appointed Date: 01 February 1995

Director
BAILEY, George Henry Selborne
Resigned: 05 March 2013
Appointed Date: 14 September 2000
72 years old

Director
BOURNE III, Frederick John
Resigned: 31 January 1997
76 years old

Director
BOWRING, Patrick Charles
Resigned: 29 August 1997
75 years old

Director
CHHOHAN, Balbir Kaur
Resigned: 01 February 1995
71 years old

Director
CORNELL, Mark Ralph Delano
Resigned: 09 March 2015
Appointed Date: 03 September 2013
59 years old

Director
CURLE, Michael Guy Lister
Resigned: 14 September 2000
Appointed Date: 01 February 1995
70 years old

Director
DE LA MARE THOMPSON, Rupert Julian
Resigned: 30 September 1997
84 years old

Director
FLEMING, Iain Moray
Resigned: 10 February 2016
Appointed Date: 04 September 2012
57 years old

Director
HARRISON, Julian Stanley Forster
Resigned: 21 March 1994
86 years old

Director
TAYLOR, Simon Arthur
Resigned: 30 September 2002
Appointed Date: 29 August 1997
68 years old

Director
TEN HOLDER, Maarten
Resigned: 17 March 2017
Appointed Date: 04 September 2015
55 years old

Director
VAN MARIS VAN DIJK, Patrick Josephus
Resigned: 26 July 2012
Appointed Date: 01 March 2010
64 years old

Director
WOODHEAD, Robin George
Resigned: 03 September 2013
Appointed Date: 13 September 2012
74 years old

Director
WOODHEAD, Robin George
Resigned: 17 March 2010
Appointed Date: 14 September 2000
74 years old

Persons With Significant Control

Sotheby's
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ART DEVELOPMENT (INDIA) LIMITED Events

05 Apr 2017
Confirmation statement made on 28 March 2017 with updates
20 Mar 2017
Termination of appointment of Maarten Ten Holder as a director on 17 March 2017
15 Apr 2016
Accounts for a dormant company made up to 31 December 2015
14 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000

18 Feb 2016
Appointment of Mr Kevin John Mcguire as a director on 10 February 2016
...
... and 98 more events
20 Sep 1991
Ad 15/09/91--------- £ si 998@1=998 £ ic 2/1000

15 Jul 1991
Return made up to 28/03/91; full list of members

28 Jun 1991
Company name changed art development (india) company LIMITED\certificate issued on 01/07/91

25 Jun 1990
Company name changed hewport LIMITED\certificate issued on 26/06/90

28 Mar 1990
Incorporation