ARTISAN H1 LIMITED
MANCHESTER ARTISAN HOLDINGS LIMITED

Hellopages » Greater Manchester » Manchester » M4 5DL

Company number 03057124
Status Active
Incorporation Date 16 May 1995
Company Type Private Limited Company
Address EXPRESS NETWORKS, GEORGE LEIGH STREET, MANCHESTER, M4 5DL
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Appointment of Mr William Andrew Jones as a director on 14 March 2017; Confirmation statement made on 13 January 2017 with updates; Registration of charge 030571240016, created on 24 January 2017. The most likely internet sites of ARTISAN H1 LIMITED are www.artisanh1.co.uk, and www.artisan-h1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Burnage Rail Station is 4.4 miles; to Ashton-under-Lyne Rail Station is 5.7 miles; to Chassen Road Rail Station is 6.2 miles; to Ashley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Artisan H1 Limited is a Private Limited Company. The company registration number is 03057124. Artisan H1 Limited has been working since 16 May 1995. The present status of the company is Active. The registered address of Artisan H1 Limited is Express Networks George Leigh Street Manchester M4 5dl. . BALL, Margaret Moya is a Secretary of the company. BALL, Margaret Moya is a Director of the company. JONES, William Andrew is a Director of the company. Secretary DEEHAN, Paul Gerard has been resigned. Secretary DOSSAJEE, Ashik has been resigned. Secretary TALBOT, Carol Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AINSCOW, Carol Ann has been resigned. Director DALTON, Peter Andrew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
BALL, Margaret Moya
Appointed Date: 29 May 2008

Director
BALL, Margaret Moya
Appointed Date: 16 September 2013
72 years old

Director
JONES, William Andrew
Appointed Date: 14 March 2017
59 years old

Resigned Directors

Secretary
DEEHAN, Paul Gerard
Resigned: 19 May 2008
Appointed Date: 01 October 2007

Secretary
DOSSAJEE, Ashik
Resigned: 21 September 2007
Appointed Date: 03 February 2006

Secretary
TALBOT, Carol Ann
Resigned: 23 January 2006
Appointed Date: 18 May 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 May 1995
Appointed Date: 16 May 1995

Director
AINSCOW, Carol Ann
Resigned: 19 September 2013
Appointed Date: 18 May 1995
67 years old

Director
DALTON, Peter Andrew
Resigned: 28 August 2001
Appointed Date: 18 May 1995
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 May 1995
Appointed Date: 16 May 1995

Persons With Significant Control

Mrs Margaret Moya Ball
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

ARTISAN H1 LIMITED Events

14 Mar 2017
Appointment of Mr William Andrew Jones as a director on 14 March 2017
14 Mar 2017
Confirmation statement made on 13 January 2017 with updates
02 Feb 2017
Registration of charge 030571240016, created on 24 January 2017
25 Jan 2017
Satisfaction of charge 030571240014 in full
25 Jan 2017
Satisfaction of charge 030571240015 in full
...
... and 101 more events
05 Jan 1996
Ad 24/07/95--------- £ si 98@1=98 £ ic 2/100
05 Jan 1996
Secretary resigned;director resigned
04 Jan 1996
Registered office changed on 04/01/96 from: 174-180 old street london EC1V 9BP
27 Dec 1995
Company name changed currentbuild LIMITED\certificate issued on 28/12/95
16 May 1995
Incorporation

ARTISAN H1 LIMITED Charges

24 January 2017
Charge code 0305 7124 0016
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: All freehold and leasehold properties (whether registered…
30 September 2016
Charge code 0305 7124 0015
Delivered: 5 October 2016
Status: Satisfied on 25 January 2017
Persons entitled: Bridgebank Capital Investment Management Limited
Description: The freehold land being vulcan works, pollard street…
30 September 2016
Charge code 0305 7124 0014
Delivered: 5 October 2016
Status: Satisfied on 25 January 2017
Persons entitled: Bridgebank Capital Investment Management Limited
Description: The freehold land being vulcan works, pollard street…
14 August 2009
Charge over bank account
Delivered: 21 August 2009
Status: Satisfied on 19 January 2017
Persons entitled: Barclays Bank PLC
Description: The chargor charges and agrees by way of fixed first charge…
25 April 2008
Debenture
Delivered: 3 May 2008
Status: Satisfied on 18 February 2009
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
15 January 2007
Deed of charge over credit balances
Delivered: 20 January 2007
Status: Satisfied on 19 January 2017
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re artisan H1 limited account type:…
18 December 2006
Legal charge
Delivered: 23 December 2006
Status: Satisfied on 19 January 2017
Persons entitled: Barclays Bank PLC
Description: F/H vulcan works pollard street ancoats manchester t/no…
18 December 2006
Debenture
Delivered: 23 December 2006
Status: Satisfied on 19 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 2004
Legal charge
Delivered: 15 January 2005
Status: Satisfied on 19 January 2017
Persons entitled: Barclays Bank PLC
Description: F/H vulcan works pollard street ancoats manchester.
20 February 2004
Legal charge
Delivered: 27 February 2004
Status: Satisfied on 1 May 2008
Persons entitled: Henry Neumann and Maurice Neumann
Description: Vulcan works, pollard street, ancoats, manchester t/no…
18 December 2002
Debenture
Delivered: 24 December 2002
Status: Satisfied on 19 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1996
Legal charge
Delivered: 31 December 1996
Status: Satisfied on 19 January 2017
Persons entitled: Barclays Bank PLC
Description: FLAT5, 42/44 sackville street manchester greater manchester.
19 December 1996
Legal charge
Delivered: 31 December 1996
Status: Satisfied on 21 August 1997
Persons entitled: Barclays Bank PLC
Description: Flat 1, 42/44 sackville street manchester greater…
19 December 1996
Legal charge
Delivered: 31 December 1996
Status: Satisfied on 19 January 2017
Persons entitled: Barclays Bank PLC
Description: Flat 6, 42/44 sackville street manchester greater…
19 December 1996
Legal charge
Delivered: 31 December 1996
Status: Satisfied on 19 January 2017
Persons entitled: Barclays Bank PLC
Description: Flat 2, 42/44 sackville street manchester greater…
19 December 1996
Legal charge
Delivered: 31 December 1996
Status: Satisfied on 19 January 2017
Persons entitled: Barclays Bank PLC
Description: Flat 22, 42/44 sackville street manchester greater…