THE ART ARCHIVE LIMITED
STEVENAGE THE CORONA LIBRARY LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 2XD

Company number 03375336
Status Liquidation
Incorporation Date 23 May 1997
Company Type Private Limited Company
Address WILDER COE LTD OXFORD HOUSE CAMPUS 6, CAXTON WAY, STEVENAGE, HERTS, SG1 2XD
Home Country United Kingdom
Nature of Business 74202 - Other specialist photography
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-03-20 ; Declaration of solvency. The most likely internet sites of THE ART ARCHIVE LIMITED are www.theartarchive.co.uk, and www.the-art-archive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The Art Archive Limited is a Private Limited Company. The company registration number is 03375336. The Art Archive Limited has been working since 23 May 1997. The present status of the company is Liquidation. The registered address of The Art Archive Limited is Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Herts Sg1 2xd. . COHEN, Joseph Andre is a Director of the company. CRAVEN, Anne Marie is a Director of the company. DIVES, Lauretta is a Director of the company. DIVES, William Martin is a Director of the company. HINRICHS, Miriam is a Director of the company. KENT, David is a Director of the company. SMEDLEY, Colin David is a Director of the company. Secretary KENT, David has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director EHRLICH, Anne Marie has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other specialist photography".


Current Directors

Director
COHEN, Joseph Andre
Appointed Date: 04 September 2008
77 years old

Director
CRAVEN, Anne Marie
Appointed Date: 04 September 2008
80 years old

Director
DIVES, Lauretta
Appointed Date: 31 March 1999
73 years old

Director
DIVES, William Martin
Appointed Date: 23 May 1997
75 years old

Director
HINRICHS, Miriam
Appointed Date: 01 October 2008
77 years old

Director
KENT, David
Appointed Date: 23 May 1997
75 years old

Director
SMEDLEY, Colin David
Appointed Date: 31 March 1999
69 years old

Resigned Directors

Secretary
KENT, David
Resigned: 10 September 2015
Appointed Date: 23 May 1997

Nominee Secretary
THOMAS, Howard
Resigned: 23 May 1997
Appointed Date: 23 May 1997

Director
EHRLICH, Anne Marie
Resigned: 31 August 2006
Appointed Date: 31 March 1999
80 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 23 May 1997
Appointed Date: 23 May 1997
63 years old

THE ART ARCHIVE LIMITED Events

11 Apr 2017
Appointment of a voluntary liquidator
11 Apr 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-20

11 Apr 2017
Declaration of solvency
11 Apr 2017
Declaration of solvency
05 Apr 2017
Registered office address changed from 56 Milverton Road London NW6 7AP England to Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD on 5 April 2017
...
... and 73 more events
31 May 1997
New director appointed
30 May 1997
Registered office changed on 30/05/97 from: 16 st john street london EC1M 4AY
30 May 1997
Secretary resigned
30 May 1997
Director resigned
23 May 1997
Incorporation

THE ART ARCHIVE LIMITED Charges

2 October 2012
Debenture
Delivered: 3 October 2012
Status: Satisfied on 7 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 February 2000
Supplemental assignment and charge
Delivered: 29 February 2000
Status: Satisfied on 15 November 2012
Persons entitled: Bank Leumi (UK) PLC
Description: A. all intellectual property materials and derivative…
22 February 2000
Debenture
Delivered: 24 February 2000
Status: Satisfied on 15 November 2012
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1999
Mortgage debenture
Delivered: 15 May 1999
Status: Satisfied on 4 November 2000
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
26 June 1997
Charge
Delivered: 12 July 1997
Status: Satisfied on 28 April 1999
Persons entitled: Anne-Marie Ehrlich
Description: The archive, namely the libary of images used by the…