ARTVEST LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS1 2DE

Company number 04015668
Status Active
Incorporation Date 12 June 2000
Company Type Private Limited Company
Address QUEENS HOUSE 34 WELLINGTON, STREET, LEEDS, WEST YORKSHIRE, LS1 2DE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1,100,600 . The most likely internet sites of ARTVEST LIMITED are www.artvest.co.uk, and www.artvest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Artvest Limited is a Private Limited Company. The company registration number is 04015668. Artvest Limited has been working since 12 June 2000. The present status of the company is Active. The registered address of Artvest Limited is Queens House 34 Wellington Street Leeds West Yorkshire Ls1 2de. . MILES, Stephanie is a Secretary of the company. GLATMAN, Mark Lewis is a Director of the company. Secretary FAIRBAIRN, Myra Reid has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARTHUR, Kevin Mccabe has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MILES, Stephanie
Appointed Date: 31 January 2003

Director
GLATMAN, Mark Lewis
Appointed Date: 12 June 2000
69 years old

Resigned Directors

Secretary
FAIRBAIRN, Myra Reid
Resigned: 31 January 2003
Appointed Date: 12 June 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 2000
Appointed Date: 12 June 2000

Director
ARTHUR, Kevin Mccabe
Resigned: 02 September 2002
Appointed Date: 12 June 2000
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 June 2000
Appointed Date: 12 June 2000

Persons With Significant Control

Mr Mark Lewis Glatman Lcb
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

ARTVEST LIMITED Events

06 Apr 2017
Confirmation statement made on 27 March 2017 with updates
28 Jun 2016
Accounts for a small company made up to 31 December 2015
30 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,100,600

06 Jun 2015
Accounts for a small company made up to 31 December 2014
22 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,100,600

...
... and 57 more events
05 Sep 2000
New director appointed
19 Jun 2000
New director appointed
19 Jun 2000
Director resigned
19 Jun 2000
Secretary resigned
12 Jun 2000
Incorporation

ARTVEST LIMITED Charges

21 June 2001
Mortgage debenture
Delivered: 10 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…