ART LEASING LIMITED
HELLINGLY

Hellopages » East Sussex » Wealden » BN27 4HG

Company number 03023868
Status Active
Incorporation Date 20 February 1995
Company Type Private Limited Company
Address THE OLD STABLES, GROVE HILL, HELLINGLY, EAST SUSSEX, BN27 4HG
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of ART LEASING LIMITED are www.artleasing.co.uk, and www.art-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Cooden Beach Rail Station is 8.2 miles; to Buxted Rail Station is 8.6 miles; to Eastbourne Rail Station is 9.5 miles; to Crowborough Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Art Leasing Limited is a Private Limited Company. The company registration number is 03023868. Art Leasing Limited has been working since 20 February 1995. The present status of the company is Active. The registered address of Art Leasing Limited is The Old Stables Grove Hill Hellingly East Sussex Bn27 4hg. . WHINES, Neil Andrew is a Secretary of the company. IRELAND, Patrick George is a Director of the company. Secretary FERGUSON, John Charles Corry has been resigned. Secretary IRELAND, Patrick George has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Director GARDNER, Peter Louis has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
WHINES, Neil Andrew
Appointed Date: 06 March 2008

Director
IRELAND, Patrick George
Appointed Date: 22 February 1995
75 years old

Resigned Directors

Secretary
FERGUSON, John Charles Corry
Resigned: 31 December 1996
Appointed Date: 22 February 1995

Secretary
IRELAND, Patrick George
Resigned: 06 March 2008
Appointed Date: 31 December 1996

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 22 February 1995
Appointed Date: 20 February 1995

Director
GARDNER, Peter Louis
Resigned: 06 March 2008
Appointed Date: 28 February 1995
76 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 22 February 1995
Appointed Date: 20 February 1995
62 years old

Persons With Significant Control

Mr Patrick George Ireland
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

ART LEASING LIMITED Events

21 Feb 2017
Confirmation statement made on 20 February 2017 with updates
21 Jul 2016
Accounts for a dormant company made up to 31 December 2015
25 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

20 Aug 2015
Accounts for a dormant company made up to 31 December 2014
26 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

...
... and 49 more events
28 Feb 1995
Director resigned

28 Feb 1995
New director appointed

28 Feb 1995
New secretary appointed

28 Feb 1995
Secretary resigned

20 Feb 1995
Incorporation

ART LEASING LIMITED Charges

4 January 2001
Debenture
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: Ferguson Solicitors
Description: Fixed and floating charges over the undertaking and all…