ART INTERNATIONAL UK LIMITED
MOOR PARK

Hellopages » Hertfordshire » Three Rivers » HA6 2HL
Company number 02875464
Status Active
Incorporation Date 26 November 1993
Company Type Private Limited Company
Address 8 WOLSEY MANSIONS, MAIN AVENUE, MOOR PARK, MIDDLESEX, HA6 2HL
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Secretary's details changed for Lucy Mary Knight on 3 July 2013. The most likely internet sites of ART INTERNATIONAL UK LIMITED are www.artinternationaluk.co.uk, and www.art-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Art International Uk Limited is a Private Limited Company. The company registration number is 02875464. Art International Uk Limited has been working since 26 November 1993. The present status of the company is Active. The registered address of Art International Uk Limited is 8 Wolsey Mansions Main Avenue Moor Park Middlesex Ha6 2hl. . DAY, Lucy Mary is a Secretary of the company. FAGGIONATO, Anne is a Director of the company. FAGGIONATO, Irene is a Director of the company. Nominee Secretary MEENAGHAN, Evelyn Maria has been resigned. Secretary THOMAS, Tobias Ninian has been resigned. Secretary ADELPHI SECRETARIES LIMITED has been resigned. Secretary ST JOHNS SQUARE SECRETARIES LIMITED has been resigned. Nominee Director SEATON, Stuart Neil has been resigned. Director THOMAS, Tobias Ninian has been resigned. The company operates in "Retail sale in commercial art galleries".


Current Directors

Secretary
DAY, Lucy Mary
Appointed Date: 31 January 2007

Director
FAGGIONATO, Anne
Appointed Date: 03 October 1994
70 years old

Director
FAGGIONATO, Irene
Appointed Date: 03 October 1994
96 years old

Resigned Directors

Nominee Secretary
MEENAGHAN, Evelyn Maria
Resigned: 14 September 1994
Appointed Date: 26 November 1993

Secretary
THOMAS, Tobias Ninian
Resigned: 31 January 2007
Appointed Date: 28 November 2003

Secretary
ADELPHI SECRETARIES LIMITED
Resigned: 28 November 2003
Appointed Date: 25 January 1995

Secretary
ST JOHNS SQUARE SECRETARIES LIMITED
Resigned: 25 January 1995
Appointed Date: 14 September 1994

Nominee Director
SEATON, Stuart Neil
Resigned: 03 October 1994
Appointed Date: 26 November 1993
69 years old

Director
THOMAS, Tobias Ninian
Resigned: 31 January 2007
Appointed Date: 27 October 2005
54 years old

Persons With Significant Control

Mrs Irene Faggionato
Notified on: 1 November 2016
96 years old
Nature of control: Ownership of shares – 75% or more

ART INTERNATIONAL UK LIMITED Events

07 Feb 2017
Confirmation statement made on 26 November 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 May 2016
Secretary's details changed for Lucy Mary Knight on 3 July 2013
08 Jan 2016
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 66 more events
14 Mar 1994
Company name changed persona group LIMITED\certificate issued on 14/03/94

23 Feb 1994
Memorandum and Articles of Association

23 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Feb 1994
Company name changed goulditar no.315 LIMITED\certificate issued on 18/02/94

26 Nov 1993
Incorporation