THE ANTIQUES DEALERS FAIR LIMITED
LUTON THE ANTIQUE DEALERS FAIR LIMITED

Hellopages » Bedfordshire » Luton » LU1 2RS

Company number 04293279
Status Active
Incorporation Date 25 September 2001
Company Type Private Limited Company
Address CHRISTCHURCH HOUSE, UPPER GEORGE STREET, LUTON, BEDFORDSHIRE, LU1 2RS
Home Country United Kingdom
Nature of Business 82301 - Activities of exhibition and fair organisers
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 2 . The most likely internet sites of THE ANTIQUES DEALERS FAIR LIMITED are www.theantiquesdealersfair.co.uk, and www.the-antiques-dealers-fair.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The Antiques Dealers Fair Limited is a Private Limited Company. The company registration number is 04293279. The Antiques Dealers Fair Limited has been working since 25 September 2001. The present status of the company is Active. The registered address of The Antiques Dealers Fair Limited is Christchurch House Upper George Street Luton Bedfordshire Lu1 2rs. . NILSON, Ingrid Margareta is a Secretary of the company. NILSON, Ake Georg is a Director of the company. NILSON, Ingrid Margareta is a Director of the company. Secretary REILY COLLINS, Edward Mark has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director REILY COLLINS, Edward Mark has been resigned. Director REILY COLLINS, Stephanie Anne has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of exhibition and fair organisers".


Current Directors

Secretary
NILSON, Ingrid Margareta
Appointed Date: 18 November 2003

Director
NILSON, Ake Georg
Appointed Date: 18 November 2003
66 years old

Director
NILSON, Ingrid Margareta
Appointed Date: 18 November 2003
65 years old

Resigned Directors

Secretary
REILY COLLINS, Edward Mark
Resigned: 18 November 2003
Appointed Date: 21 December 2001

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 December 2001
Appointed Date: 25 September 2001

Director
REILY COLLINS, Edward Mark
Resigned: 18 November 2003
Appointed Date: 21 December 2001
82 years old

Director
REILY COLLINS, Stephanie Anne
Resigned: 18 November 2003
Appointed Date: 21 December 2001
76 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 December 2001
Appointed Date: 25 September 2001

Persons With Significant Control

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

Mrs Ingrid Nilson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE ANTIQUES DEALERS FAIR LIMITED Events

28 Sep 2016
Confirmation statement made on 25 September 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 December 2015
07 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2

02 Jul 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2

...
... and 34 more events
02 Jan 2002
Secretary resigned
02 Jan 2002
Director resigned
02 Jan 2002
Registered office changed on 02/01/02 from: 12 york place leeds west yorkshire LS1 2DS
19 Oct 2001
Company name changed the antique dealers fair LIMITED\certificate issued on 19/10/01
25 Sep 2001
Incorporation