ARTHOUSE GROUP LIMITED
ROSSENDALE INHOCO 3404 LIMITED

Hellopages » Lancashire » Rossendale » BB4 7JU

Company number 06304737
Status Active
Incorporation Date 6 July 2007
Company Type Private Limited Company
Address ST JAMES CHURCH, BACUP ROAD WATERFOOT, ROSSENDALE, LANCASHIRE, BB4 7JU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of Jeff Leahy as a director on 30 November 2016; Group of companies' accounts made up to 31 December 2015; Satisfaction of charge 063047370003 in full. The most likely internet sites of ARTHOUSE GROUP LIMITED are www.arthousegroup.co.uk, and www.arthouse-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Arthouse Group Limited is a Private Limited Company. The company registration number is 06304737. Arthouse Group Limited has been working since 06 July 2007. The present status of the company is Active. The registered address of Arthouse Group Limited is St James Church Bacup Road Waterfoot Rossendale Lancashire Bb4 7ju. . LEWIS, Rupert Peter Awdas is a Secretary of the company. BURROWS, Rachel Deborah is a Director of the company. KENYON, Anita Rae is a Director of the company. LEWIS, Rupert Peter Awdas is a Director of the company. Secretary TODD, Gillian Tracy has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director BANCROFT, Robin Spencer has been resigned. Director EASTHAM, Natalie Jane has been resigned. Director EASTHAM, Natalie Jane has been resigned. Director JOSEPH, Steven Falcon has been resigned. Director LEAHY, Jeffrey Michael has been resigned. Director TODD, Gillian Tracy has been resigned. Director WHITELAW, Andrew has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEWIS, Rupert Peter Awdas
Appointed Date: 31 October 2014

Director
BURROWS, Rachel Deborah
Appointed Date: 17 October 2015
51 years old

Director
KENYON, Anita Rae
Appointed Date: 06 November 2007
61 years old

Director
LEWIS, Rupert Peter Awdas
Appointed Date: 23 September 2014
55 years old

Resigned Directors

Secretary
TODD, Gillian Tracy
Resigned: 31 October 2014
Appointed Date: 06 November 2007

Secretary
A G SECRETARIAL LIMITED
Resigned: 06 November 2007
Appointed Date: 06 July 2007

Director
BANCROFT, Robin Spencer
Resigned: 04 September 2013
Appointed Date: 06 November 2007
66 years old

Director
EASTHAM, Natalie Jane
Resigned: 17 October 2015
Appointed Date: 10 December 2007
52 years old

Director
EASTHAM, Natalie Jane
Resigned: 06 November 2007
Appointed Date: 06 November 2007
52 years old

Director
JOSEPH, Steven Falcon
Resigned: 17 October 2015
Appointed Date: 01 March 2008
73 years old

Director
LEAHY, Jeffrey Michael
Resigned: 30 November 2016
Appointed Date: 17 October 2015
65 years old

Director
TODD, Gillian Tracy
Resigned: 31 October 2014
Appointed Date: 06 November 2007
59 years old

Director
WHITELAW, Andrew
Resigned: 04 September 2013
Appointed Date: 06 November 2007
59 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 06 November 2007
Appointed Date: 06 July 2007

Persons With Significant Control

Arthouse Midco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARTHOUSE GROUP LIMITED Events

14 Dec 2016
Termination of appointment of Jeff Leahy as a director on 30 November 2016
07 Nov 2016
Group of companies' accounts made up to 31 December 2015
03 Nov 2016
Satisfaction of charge 063047370003 in full
15 Jul 2016
Confirmation statement made on 6 July 2016 with updates
25 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 71 more events
21 Nov 2007
Secretary resigned
21 Nov 2007
Director resigned
21 Nov 2007
Registered office changed on 21/11/07 from: 100 barbirolli square manchester M2 3AB
15 Nov 2007
Particulars of mortgage/charge
06 Jul 2007
Incorporation

ARTHOUSE GROUP LIMITED Charges

9 February 2016
Charge code 0630 4737 0005
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
17 October 2015
Charge code 0630 4737 0004
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Northedge Capital LLP
Description: Contains fixed charge…
16 April 2015
Charge code 0630 4737 0003
Delivered: 21 April 2015
Status: Satisfied on 3 November 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 February 2009
Guarantee & debenture
Delivered: 14 March 2009
Status: Satisfied on 9 June 2015
Persons entitled: Total Capital Partners Fund I LP Acting by Its General Partner Total Capital Partners General Partner LP Acting by Its General Partner Total Capital Partners Gp Limited
Description: Fixed and floating charge over the undertaking and all…
6 November 2007
Debenture
Delivered: 15 November 2007
Status: Satisfied on 14 March 2009
Persons entitled: Gliitnir Banki H.F
Description: Fixed and floating charges over the undertaking and all…