ARTEC LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 0PG

Company number 02586097
Status Active
Incorporation Date 27 February 1991
Company Type Private Limited Company
Address 4 CAVENDISH SQUARE, LONDON, ENGLAND, W1G 0PG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Registered office address changed from Colpmans Farm Islip Kettering Northamptonshire NN14 3LT to 4 Cavendish Square London W1G 0PG on 11 April 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ARTEC LIMITED are www.artec.co.uk, and www.artec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Artec Limited is a Private Limited Company. The company registration number is 02586097. Artec Limited has been working since 27 February 1991. The present status of the company is Active. The registered address of Artec Limited is 4 Cavendish Square London England W1g 0pg. . EYLES, Louise is a Secretary of the company. DAVIES, Peter Joseph Mansel is a Director of the company. Secretary ROWLAND-JONES, John has been resigned. Secretary SMITH, Robin Alec has been resigned. Secretary STEVENS, Peter Alexander has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director DAVIES, Howell Mansel has been resigned. Director DAVIES, Peter Joseph Mansel has been resigned. Director SMITH, Robin Alec has been resigned. Director STEVENS, Anthony, Professor has been resigned. Director STEVENS, Anthony has been resigned. Director STEVENS, Peter Alexander has been resigned. Director STEVENS, Peter Alexander has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EYLES, Louise
Appointed Date: 26 February 2013

Director
DAVIES, Peter Joseph Mansel
Appointed Date: 01 March 2013
63 years old

Resigned Directors

Secretary
ROWLAND-JONES, John
Resigned: 31 July 1999
Appointed Date: 21 June 1991

Secretary
SMITH, Robin Alec
Resigned: 26 February 2013
Appointed Date: 22 May 2002

Secretary
STEVENS, Peter Alexander
Resigned: 21 February 1992
Appointed Date: 13 March 1991

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 22 May 2002
Appointed Date: 28 February 2001

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 13 March 1991
Appointed Date: 27 February 1991

Director
DAVIES, Howell Mansel
Resigned: 07 August 2011
Appointed Date: 15 March 2008
86 years old

Director
DAVIES, Peter Joseph Mansel
Resigned: 15 March 2008
Appointed Date: 21 June 1991
63 years old

Director
SMITH, Robin Alec
Resigned: 01 March 2013
Appointed Date: 15 March 2008
75 years old

Director
STEVENS, Anthony, Professor
Resigned: 31 October 1992
Appointed Date: 21 June 1991
89 years old

Director
STEVENS, Anthony
Resigned: 21 February 1992
Appointed Date: 13 March 1991
89 years old

Director
STEVENS, Peter Alexander
Resigned: 21 February 1992
Appointed Date: 13 March 1991
57 years old

Director
STEVENS, Peter Alexander
Resigned: 21 February 1992
57 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 13 March 1991
Appointed Date: 27 February 1991

Persons With Significant Control

Axiom Energy Group
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARTEC LIMITED Events

23 Apr 2017
Confirmation statement made on 27 February 2017 with updates
11 Apr 2017
Registered office address changed from Colpmans Farm Islip Kettering Northamptonshire NN14 3LT to 4 Cavendish Square London W1G 0PG on 11 April 2017
24 Nov 2016
Total exemption small company accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 77 more events
16 Jul 1991
Accounting reference date notified as 05/04
05 Apr 1991
Director resigned;new director appointed

05 Apr 1991
Registered office changed on 05/04/91 from: suite 3635 72 new bond street london wiy 9DD

05 Apr 1991
Secretary resigned;new secretary appointed;new director appointed

27 Feb 1991
Incorporation

ARTEC LIMITED Charges

1 October 1993
Charge
Delivered: 14 October 1993
Status: Satisfied on 22 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…