LIMITEDEDITION ART PIECES LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3QP

Company number 05283209
Status Active
Incorporation Date 10 November 2004
Company Type Private Limited Company
Address RICHMOND HOUSE, WALKERN ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3QP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 4 . The most likely internet sites of LIMITEDEDITION ART PIECES LIMITED are www.limitededitionartpieces.co.uk, and www.limitededition-art-pieces.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Limitededition Art Pieces Limited is a Private Limited Company. The company registration number is 05283209. Limitededition Art Pieces Limited has been working since 10 November 2004. The present status of the company is Active. The registered address of Limitededition Art Pieces Limited is Richmond House Walkern Road Stevenage Hertfordshire Sg1 3qp. . REEVES, Seymour is a Secretary of the company. BEECHER, Craig is a Director of the company. HART, Stuart is a Director of the company. REEVES, Seymour Aston is a Director of the company. Secretary HARVEY, Simon Jonathan has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director HARVEY, Simon Jonathan has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
REEVES, Seymour
Appointed Date: 22 July 2009

Director
BEECHER, Craig
Appointed Date: 10 November 2004
62 years old

Director
HART, Stuart
Appointed Date: 10 November 2004
63 years old

Director
REEVES, Seymour Aston
Appointed Date: 10 November 2004
57 years old

Resigned Directors

Secretary
HARVEY, Simon Jonathan
Resigned: 22 July 2009
Appointed Date: 10 November 2004

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 10 November 2004
Appointed Date: 10 November 2004

Director
HARVEY, Simon Jonathan
Resigned: 22 July 2009
Appointed Date: 10 November 2004
56 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 10 November 2004
Appointed Date: 10 November 2004

Persons With Significant Control

Mr Craig Beecher
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Seymour Aston Reeves
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Hart
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIMITEDEDITION ART PIECES LIMITED Events

11 Nov 2016
Confirmation statement made on 10 November 2016 with updates
15 Aug 2016
Accounts for a dormant company made up to 30 November 2015
20 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4

26 Feb 2015
Accounts for a dormant company made up to 30 November 2014
02 Dec 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4

...
... and 27 more events
26 Nov 2004
New director appointed
26 Nov 2004
New secretary appointed;new director appointed
26 Nov 2004
Secretary resigned
26 Nov 2004
Director resigned
10 Nov 2004
Incorporation