ARTEMIS INTERNATIONAL CORPORATION LIMITED
READING ARTEMIS MANAGEMENT SYSTEMS LIMITED

Hellopages » Berkshire » Reading » RG1 7SR
Company number 00492334
Status Active
Incorporation Date 7 March 1951
Company Type Private Limited Company
Address 47 CASTLE STREET, READING, RG1 7SR
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU; Confirmation statement made on 11 December 2016 with updates. The most likely internet sites of ARTEMIS INTERNATIONAL CORPORATION LIMITED are www.artemisinternationalcorporation.co.uk, and www.artemis-international-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and twelve months. Artemis International Corporation Limited is a Private Limited Company. The company registration number is 00492334. Artemis International Corporation Limited has been working since 07 March 1951. The present status of the company is Active. The registered address of Artemis International Corporation Limited is 47 Castle Street Reading Rg1 7sr. . PITSEC LIMITED is a Secretary of the company. BRIGHTON, Scott Fitzgerald is a Director of the company. PRICE, Andrew Simon is a Director of the company. Secretary BEST, David Graham has been resigned. Secretary BISSET, Kenneth Alisdair has been resigned. Secretary GREW, Christopher Adam has been resigned. Secretary GUINEY, Donald Joseph has been resigned. Secretary JENNER, Michael Henley has been resigned. Secretary NIENABER, Gawie Murray has been resigned. Secretary WCPHD SECRETARIES LIMITED has been resigned. Director BARFIELD, Christopher has been resigned. Director BEST, David Graham has been resigned. Director BISSET, Kenneth Alisdair has been resigned. Director BOLDI, Carlo has been resigned. Director CARMICHAEL, Alan James has been resigned. Director CRAWFORD, Alistair Stephen has been resigned. Director DIGGINS, Vance William has been resigned. Director DIXON, David John has been resigned. Director DOY, Geoffrey William has been resigned. Director FALLON, Sean Patrick has been resigned. Director FISK, Hayward Dan has been resigned. Director FRIDAY, David James has been resigned. Director GORES, Alec Elias has been resigned. Director HALE, James Richard has been resigned. Director HART, Timothy Gilbert has been resigned. Director HONEYCUTT, Van Buren has been resigned. Director JACOPS, Randall Eric has been resigned. Director JOHNSON, Peter has been resigned. Director KING, Ira Eugene has been resigned. Director LEGGE, Robert has been resigned. Director LEVEL, Leon Jules has been resigned. Director MACKINTOSH, Ronald William has been resigned. Director MAGEE, Howard Keith has been resigned. Director PARNABY, John, Dr has been resigned. Director RUSERT, Michael has been resigned. Director SAVONI, Charles has been resigned. Director SMITH, Christopher has been resigned. Director STEFANOVICH, Robert has been resigned. Director TERNIER, Patrick has been resigned. Director WILLIAMS, Thomas, Dr has been resigned. Director YAGER, Steve has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
PITSEC LIMITED
Appointed Date: 19 October 2015

Director
BRIGHTON, Scott Fitzgerald
Appointed Date: 22 February 2010
59 years old

Director
PRICE, Andrew Simon
Appointed Date: 09 April 2009
51 years old

Resigned Directors

Secretary
BEST, David Graham
Resigned: 15 January 1993

Secretary
BISSET, Kenneth Alisdair
Resigned: 31 October 1995
Appointed Date: 25 May 1993

Secretary
GREW, Christopher Adam
Resigned: 06 October 2000
Appointed Date: 30 April 1997

Secretary
GUINEY, Donald Joseph
Resigned: 30 April 1997
Appointed Date: 26 February 1997

Secretary
JENNER, Michael Henley
Resigned: 25 May 1993
Appointed Date: 16 January 1993

Secretary
NIENABER, Gawie Murray
Resigned: 26 February 1997
Appointed Date: 31 October 1995

Secretary
WCPHD SECRETARIES LIMITED
Resigned: 19 October 2015
Appointed Date: 06 October 2000

Director
BARFIELD, Christopher
Resigned: 23 June 1995
78 years old

Director
BEST, David Graham
Resigned: 15 January 1993
75 years old

Director
BISSET, Kenneth Alisdair
Resigned: 31 October 1995
Appointed Date: 01 March 1993
68 years old

Director
BOLDI, Carlo
Resigned: 27 September 2006
Appointed Date: 23 January 2004
78 years old

Director
CARMICHAEL, Alan James
Resigned: 31 October 1995
74 years old

Director
CRAWFORD, Alistair Stephen
Resigned: 05 January 1996
Appointed Date: 23 June 1995
73 years old

Director
DIGGINS, Vance William
Resigned: 16 December 2002
Appointed Date: 10 July 1998
71 years old

Director
DIXON, David John
Resigned: 23 June 1995
74 years old

Director
DOY, Geoffrey William
Resigned: 28 February 1993
77 years old

Director
FALLON, Sean Patrick
Resigned: 09 April 2009
Appointed Date: 27 September 2006
57 years old

Director
FISK, Hayward Dan
Resigned: 26 February 1997
Appointed Date: 02 January 1996
82 years old

Director
FRIDAY, David James
Resigned: 31 January 1995
Appointed Date: 18 January 1993
76 years old

Director
GORES, Alec Elias
Resigned: 29 July 1997
Appointed Date: 26 February 1997
72 years old

Director
HALE, James Richard
Resigned: 10 July 1998
Appointed Date: 26 February 1997
67 years old

Director
HART, Timothy Gilbert
Resigned: 22 January 1993
92 years old

Director
HONEYCUTT, Van Buren
Resigned: 26 February 1997
Appointed Date: 02 January 1996
81 years old

Director
JACOPS, Randall Eric
Resigned: 22 February 2010
Appointed Date: 27 September 2006
59 years old

Director
JOHNSON, Peter
Resigned: 23 June 1995
Appointed Date: 01 March 1993
70 years old

Director
KING, Ira Eugene
Resigned: 26 February 1997
Appointed Date: 30 April 1996
82 years old

Director
LEGGE, Robert
Resigned: 27 September 2006
Appointed Date: 16 December 2002
62 years old

Director
LEVEL, Leon Jules
Resigned: 26 February 1997
Appointed Date: 02 January 1996
85 years old

Director
MACKINTOSH, Ronald William
Resigned: 26 February 1997
Appointed Date: 23 June 1995
77 years old

Director
MAGEE, Howard Keith
Resigned: 16 December 2002
Appointed Date: 31 March 1997
73 years old

Director
PARNABY, John, Dr
Resigned: 23 June 1995
88 years old

Director
RUSERT, Michael
Resigned: 23 January 2004
Appointed Date: 16 December 2002
71 years old

Director
SAVONI, Charles
Resigned: 23 January 2004
Appointed Date: 16 December 2002
67 years old

Director
SMITH, Christopher
Resigned: 22 February 2010
Appointed Date: 27 September 2006
59 years old

Director
STEFANOVICH, Robert
Resigned: 27 September 2006
Appointed Date: 23 January 2004
61 years old

Director
TERNIER, Patrick
Resigned: 31 July 2006
Appointed Date: 23 January 2004
70 years old

Director
WILLIAMS, Thomas, Dr
Resigned: 26 February 1997
Appointed Date: 23 June 1995
89 years old

Director
YAGER, Steve
Resigned: 16 December 2002
Appointed Date: 10 July 1998
72 years old

Persons With Significant Control

Mr Joseph Anthony Liemandt
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ARTEMIS INTERNATIONAL CORPORATION LIMITED Events

06 Apr 2017
Full accounts made up to 30 June 2016
27 Feb 2017
Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU
17 Jan 2017
Confirmation statement made on 11 December 2016 with updates
22 Apr 2016
Full accounts made up to 30 June 2015
16 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10

...
... and 177 more events
03 Apr 1987
Full accounts made up to 31 July 1986

03 Apr 1987
Return made up to 15/12/86; full list of members
28 Aug 1956
Company name changed\certificate issued on 28/08/56
07 May 1951
Registered office changed on 07/05/51 from: registered office changed
07 Mar 1951
Incorporation

ARTEMIS INTERNATIONAL CORPORATION LIMITED Charges

26 January 2007
Deed of security deposit
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Dudley Joseph Good and Janine Rosette Good
Description: The security deposit of £13,750 held by bp collins…
26 February 1997
Supplemental charge
Delivered: 3 March 1997
Status: Satisfied on 18 February 2006
Persons entitled: Foothill Capital Corporation
Description: Each of the trade marks listed and any goodwill of the…
26 February 1997
Debenture
Delivered: 3 March 1997
Status: Satisfied on 18 February 2006
Persons entitled: Foothill Capital Corporation
Description: Fixed and floating charges over the undertaking and all…
26 February 1997
Charge over shares
Delivered: 3 March 1997
Status: Satisfied on 18 February 2006
Persons entitled: Foothill Capital Corporation
Description: 8,140,000 ordinary shares of 1 hong kong dollar each in…