ARTISAN (READING) LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 5NT

Company number 08424268
Status Liquidation
Incorporation Date 28 February 2013
Company Type Private Limited Company
Address PURNELLS 5+6 WATERSIDE COURT, ALBANY STREET, NEWPORT, SOUTH WALES, NP20 5NT
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ten events have happened. The last three records are Liquidators' statement of receipts and payments to 12 January 2017; Liquidators' statement of receipts and payments to 12 January 2016; Registered office address changed from Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD England to Purnells 5+6 Waterside Court Albany Street Newport South Wales NP20 5NT on 21 January 2015. The most likely internet sites of ARTISAN (READING) LIMITED are www.artisanreading.co.uk, and www.artisan-reading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. The distance to to Cwmbran Rail Station is 3.8 miles; to Risca & Pontymister Rail Station is 4.3 miles; to Crosskeys Rail Station is 5.9 miles; to Pontypool & New Inn Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Artisan Reading Limited is a Private Limited Company. The company registration number is 08424268. Artisan Reading Limited has been working since 28 February 2013. The present status of the company is Liquidation. The registered address of Artisan Reading Limited is Purnells 5 6 Waterside Court Albany Street Newport South Wales Np20 5nt. . BECKFORD, Peter David is a Director of the company. CLARK, Raymond Bruce is a Director of the company. The company operates in "Other building completion and finishing".


Current Directors

Director
BECKFORD, Peter David
Appointed Date: 28 February 2013
60 years old

Director
CLARK, Raymond Bruce
Appointed Date: 28 February 2013
57 years old

ARTISAN (READING) LIMITED Events

14 Mar 2017
Liquidators' statement of receipts and payments to 12 January 2017
21 Mar 2016
Liquidators' statement of receipts and payments to 12 January 2016
21 Jan 2015
Registered office address changed from Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD England to Purnells 5+6 Waterside Court Albany Street Newport South Wales NP20 5NT on 21 January 2015
20 Jan 2015
Statement of affairs with form 4.19
20 Jan 2015
Appointment of a voluntary liquidator
...
... and 0 more events
20 Jan 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-13

12 Nov 2014
Registered office address changed from 2 City Limits Danehill Lower Earley Reading Berkshire RG6 4UP to Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD on 12 November 2014
17 Mar 2014
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100

17 Mar 2014
Director's details changed for Raymond Bruce Clark on 28 February 2014
28 Feb 2013
Incorporation