THE ART FILE LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG2 7PL

Company number 05006340
Status Active
Incorporation Date 6 January 2004
Company Type Private Limited Company
Address C/O COLLINS CHAPPLE & CO. LTD., 34A MUSTERS ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 7PL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Gerald Anthony Mace on 18 March 2016. The most likely internet sites of THE ART FILE LIMITED are www.theartfile.co.uk, and www.the-art-file.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The Art File Limited is a Private Limited Company. The company registration number is 05006340. The Art File Limited has been working since 06 January 2004. The present status of the company is Active. The registered address of The Art File Limited is C O Collins Chapple Co Ltd 34a Musters Road West Bridgford Nottingham Ng2 7pl. . MACE, Gerald Anthony is a Director of the company. MACE, Karen Isobel is a Director of the company. Secretary GILLIES, Pamela has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MACE, Gerald Anthony
Appointed Date: 08 January 2004
65 years old

Director
MACE, Karen Isobel
Appointed Date: 15 September 2008
64 years old

Resigned Directors

Secretary
GILLIES, Pamela
Resigned: 11 September 2008
Appointed Date: 08 January 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 January 2004
Appointed Date: 06 January 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 January 2004
Appointed Date: 06 January 2004

Persons With Significant Control

Jrm International Ltd.
Notified on: 6 January 2017
Nature of control: Ownership of shares – 75% or more

THE ART FILE LIMITED Events

09 Jan 2017
Confirmation statement made on 6 January 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Director's details changed for Mr Gerald Anthony Mace on 18 March 2016
20 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1

15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 32 more events
22 Jan 2004
New director appointed
21 Jan 2004
Secretary resigned
21 Jan 2004
Director resigned
21 Jan 2004
Registered office changed on 21/01/04 from: 12 york place leeds west yorkshire LS1 2DS
06 Jan 2004
Incorporation