ARTAC GROUP LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1DA

Company number 01249035
Status Active
Incorporation Date 15 March 1976
Company Type Private Limited Company
Address 5TH FLOOR, 89 NEW BOND STREET, LONDON, W1S 1DA
Home Country United Kingdom
Nature of Business 64306 - Activities of real estate investment trusts
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Simon Allan Dimitri Telling as a director on 8 February 2016. The most likely internet sites of ARTAC GROUP LIMITED are www.artacgroup.co.uk, and www.artac-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Artac Group Limited is a Private Limited Company. The company registration number is 01249035. Artac Group Limited has been working since 15 March 1976. The present status of the company is Active. The registered address of Artac Group Limited is 5th Floor 89 New Bond Street London W1s 1da. . FARTHING, Julia Suzanne is a Secretary of the company. FARTHING, Julia Suzanne is a Director of the company. TELLING, Allan Arthur is a Director of the company. THOMAS, Jayne Barbara is a Director of the company. Secretary TURNER, Frederick Charles has been resigned. Director TELLING, Simon Allan Dimitri has been resigned. Director THOMAS, Jayne Barbara has been resigned. Director TURNER, Frederick Charles has been resigned. The company operates in "Activities of real estate investment trusts".


Current Directors

Secretary
FARTHING, Julia Suzanne
Appointed Date: 16 May 1995

Director
FARTHING, Julia Suzanne
Appointed Date: 19 August 1993
59 years old

Director

Director
THOMAS, Jayne Barbara
Appointed Date: 05 August 2004
62 years old

Resigned Directors

Secretary
TURNER, Frederick Charles
Resigned: 16 May 1995

Director
TELLING, Simon Allan Dimitri
Resigned: 08 February 2016
Appointed Date: 16 February 2004
53 years old

Director
THOMAS, Jayne Barbara
Resigned: 19 August 1993
Appointed Date: 24 February 1992
62 years old

Director
TURNER, Frederick Charles
Resigned: 16 May 1995
Appointed Date: 24 February 1992
78 years old

Persons With Significant Control

Mr Allan Arthur Telling
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

ARTAC GROUP LIMITED Events

06 Jan 2017
Confirmation statement made on 21 December 2016 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Termination of appointment of Simon Allan Dimitri Telling as a director on 8 February 2016
20 Jan 2016
Director's details changed for Mr Allan Arthur Telling on 20 January 2016
05 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,500

...
... and 89 more events
22 Mar 1988
Particulars of mortgage/charge
18 Feb 1988
Return made up to 14/09/87; full list of members

08 Oct 1987
Accounts for a small company made up to 31 March 1987

04 Jun 1987
Group accounts for a small company made up to 31 March 1986

10 Feb 1987
Return made up to 14/11/86; full list of members

ARTAC GROUP LIMITED Charges

13 December 1995
Legal mortgage
Delivered: 21 December 1995
Status: Satisfied on 31 January 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 23 woodrush end stanway colchester essex…
19 September 1990
Mortgage debenture
Delivered: 4 October 1990
Status: Satisfied on 2 March 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 December 1988
Aircraft mortgage
Delivered: 14 December 1988
Status: Satisfied on 13 June 1995
Persons entitled: Lombard North Central PLC.
Description: Embraer emb-110 pl aircraft registration mark - g - bpdl…
6 April 1988
Aircraft mortgage
Delivered: 8 April 1988
Status: Satisfied on 13 June 1995
Persons entitled: Lombard North Central PLC.
Description: 1977 cessna 404 titan aircraft reg.mark g-higs.
14 March 1988
Mortgage debenture
Delivered: 22 March 1988
Status: Satisfied on 30 October 2001
Persons entitled: Lombard North Central PLC.
Description: And assigns the goodwill.. Fixed and floating charges over…
23 May 1984
Legal mortgage
Delivered: 6 June 1984
Status: Satisfied on 31 January 2009
Persons entitled: National Westminster Bank PLC
Description: Flat 11 greystoke court hanger land london W5 and garage N0…