FRANCIS ILES ARTYCAT LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME1 1LX

Company number 04165690
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address RUTLAND HOUSE, HIGH STREET, ROCHESTER, KENT, ME1 1LX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 3 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of FRANCIS ILES ARTYCAT LIMITED are www.francisilesartycat.co.uk, and www.francis-iles-artycat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Francis Iles Artycat Limited is a Private Limited Company. The company registration number is 04165690. Francis Iles Artycat Limited has been working since 22 February 2001. The present status of the company is Active. The registered address of Francis Iles Artycat Limited is Rutland House High Street Rochester Kent Me1 1lx. . FYSH, Alayne Suzanne is a Secretary of the company. FYSH, Alayne Suzanne is a Director of the company. HORNER, Ashley Lucinda is a Director of the company. ILES NORTH, Jeanette Yanelle is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FYSH, Alayne Suzanne
Appointed Date: 22 February 2001

Director
FYSH, Alayne Suzanne
Appointed Date: 22 February 2001
72 years old

Director
HORNER, Ashley Lucinda
Appointed Date: 22 February 2001
57 years old

Director
ILES NORTH, Jeanette Yanelle
Appointed Date: 22 February 2001
70 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 February 2001
Appointed Date: 22 February 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 February 2001
Appointed Date: 22 February 2001

Persons With Significant Control

Ms Alayne Suzanne Fysh
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Ashley Lucinda Horner
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jeanette Yanelle Iles North
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRANCIS ILES ARTYCAT LIMITED Events

23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
24 Jun 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3

19 Apr 2016
Accounts for a dormant company made up to 31 December 2015
13 May 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3

17 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 36 more events
19 Mar 2001
New director appointed
19 Mar 2001
New director appointed
19 Mar 2001
Secretary resigned
19 Mar 2001
Director resigned
22 Feb 2001
Incorporation