ART DEALS AND VALUATIONS LTD
SOLIHULL ADVANCED DYNAMIC VENTILATION LTD ADV SERVICES LIMITED POLCON SERVICES LIMITED MAINVENT LIMITED

Hellopages » West Midlands » Solihull » B92 7PU

Company number 02827858
Status Active
Incorporation Date 17 June 1993
Company Type Private Limited Company
Address 9 WICHNOR ROAD, SOLIHULL, UNITED KINGDOM, B92 7PU
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ART DEALS AND VALUATIONS LTD are www.artdealsandvaluations.co.uk, and www.art-deals-and-valuations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Art Deals and Valuations Ltd is a Private Limited Company. The company registration number is 02827858. Art Deals and Valuations Ltd has been working since 17 June 1993. The present status of the company is Active. The registered address of Art Deals and Valuations Ltd is 9 Wichnor Road Solihull United Kingdom B92 7pu. . CREED, Rachel Jayne is a Secretary of the company. YARDLEY, David John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary JALIL, Saiyid Ahmad has been resigned. Secretary SAJON VENTURES LIMITED has been resigned. Secretary WILKES, Jason has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director JALIL, Saiyid Hamid has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
CREED, Rachel Jayne
Appointed Date: 01 December 2004

Director
YARDLEY, David John
Appointed Date: 14 April 1997
79 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 18 June 1993
Appointed Date: 17 June 1993

Secretary
JALIL, Saiyid Ahmad
Resigned: 20 December 2001
Appointed Date: 18 June 1993

Secretary
SAJON VENTURES LIMITED
Resigned: 01 December 2004
Appointed Date: 28 August 2002

Secretary
WILKES, Jason
Resigned: 28 August 2002
Appointed Date: 20 December 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 18 June 1993
Appointed Date: 17 June 1993
73 years old

Director
JALIL, Saiyid Hamid
Resigned: 14 April 1997
Appointed Date: 18 June 1993
82 years old

Persons With Significant Control

Mr David Yardley
Notified on: 15 July 2016
79 years old
Nature of control: Ownership of shares – 75% or more

ART DEALS AND VALUATIONS LTD Events

06 Apr 2017
Total exemption small company accounts made up to 30 June 2016
15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
15 Feb 2016
Registered office address changed from 9 Marcot Road Solihull West Midlands B92 7PP to 9 Wichnor Road 9 Wichnor Road Solihull B92 7PU on 15 February 2016
13 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

...
... and 63 more events
29 Jun 1993
Registered office changed on 29/06/93 from: somerset house temple street birmingham west midlands B2 5DN

29 Jun 1993
Ad 18/06/93--------- £ si 100@1=100 £ ic 2/102

28 Jun 1993
Secretary resigned;new secretary appointed

28 Jun 1993
Director resigned;new director appointed

17 Jun 1993
Incorporation

ART DEALS AND VALUATIONS LTD Charges

2 December 2003
Debenture
Delivered: 20 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…