FINE ART DEVELOPMENTS LIMITED
HYDE FINDEL LIMITED

Hellopages » Greater Manchester » Tameside » SK14 4TH

Company number 03419338
Status Active
Incorporation Date 8 August 1997
Company Type Private Limited Company
Address 2 GREGORY STREET, HYDE, CHESHIRE, SK14 4TH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 25 March 2016; Confirmation statement made on 8 August 2016 with updates; Accounts for a dormant company made up to 27 March 2015. The most likely internet sites of FINE ART DEVELOPMENTS LIMITED are www.fineartdevelopments.co.uk, and www.fine-art-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Ashton-under-Lyne Rail Station is 2 miles; to Belle Vue Rail Station is 4.3 miles; to Greenfield Rail Station is 5.8 miles; to Burnage Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fine Art Developments Limited is a Private Limited Company. The company registration number is 03419338. Fine Art Developments Limited has been working since 08 August 1997. The present status of the company is Active. The registered address of Fine Art Developments Limited is 2 Gregory Street Hyde Cheshire Sk14 4th. . ASHCROFT, Mark is a Secretary of the company. KOWALSKI, Timothy John is a Director of the company. MAUDSLEY, Philip Binns is a Director of the company. Secretary BOLTON, Ivan Joseph, Dr has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOLTON, Ivan Joseph, Dr has been resigned. Director BOLTON, Ivan Joseph, Dr has been resigned. Director CHAPMAN, Keith has been resigned. Director HINTON, Christopher David has been resigned. Director JOHNSON, David Anthony has been resigned. Director JOLLY, Patrick Edmund has been resigned. Director SIDDLE, Roger William John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ASHCROFT, Mark
Appointed Date: 15 December 2011

Director
KOWALSKI, Timothy John
Appointed Date: 02 August 2010
66 years old

Director
MAUDSLEY, Philip Binns
Appointed Date: 03 April 2009
65 years old

Resigned Directors

Secretary
BOLTON, Ivan Joseph, Dr
Resigned: 15 December 2011
Appointed Date: 16 March 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 March 1998
Appointed Date: 08 August 1997

Director
BOLTON, Ivan Joseph, Dr
Resigned: 12 August 2013
Appointed Date: 01 July 2010
81 years old

Director
BOLTON, Ivan Joseph, Dr
Resigned: 01 August 2012
Appointed Date: 01 July 2010
81 years old

Director
CHAPMAN, Keith
Resigned: 02 August 2010
Appointed Date: 16 March 1998
83 years old

Director
HINTON, Christopher David
Resigned: 02 August 2010
Appointed Date: 03 April 2009
55 years old

Director
JOHNSON, David Anthony
Resigned: 31 July 2007
Appointed Date: 16 March 1998
81 years old

Director
JOLLY, Patrick Edmund
Resigned: 30 November 2009
Appointed Date: 01 August 2007
60 years old

Director
SIDDLE, Roger William John
Resigned: 31 March 2015
Appointed Date: 15 September 2010
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 March 1998
Appointed Date: 08 August 1997

Persons With Significant Control

Findel Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FINE ART DEVELOPMENTS LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 25 March 2016
23 Aug 2016
Confirmation statement made on 8 August 2016 with updates
07 Jan 2016
Accounts for a dormant company made up to 27 March 2015
28 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1

13 Apr 2015
Termination of appointment of Roger William John Siddle as a director on 31 March 2015
...
... and 63 more events
23 Mar 1998
New secretary appointed
23 Mar 1998
Director resigned
23 Mar 1998
Secretary resigned
23 Mar 1998
Registered office changed on 23/03/98 from: 12 york place leeds west yorkshire LS1 2DS
08 Aug 1997
Incorporation