FINE ART SOCIETY PUBLIC LIMITED COMPANY(THE)

Hellopages » Greater London » Westminster » W1S 2JT
Company number 00010262
Status Active
Incorporation Date 10 February 1876
Company Type Public Limited Company
Address 148 NEW BOND STREET, LONDON, W1S 2JT
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Group of companies' accounts made up to 31 July 2016; Confirmation statement made on 15 November 2016 with updates; Satisfaction of charge 000102620007 in full. The most likely internet sites of FINE ART SOCIETY PUBLIC LIMITED COMPANY(THE) are www.fineartsocietypubliclimited.co.uk, and www.fine-art-society-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-nine years and twelve months. Fine Art Society Public Limited Company The is a Public Limited Company. The company registration number is 00010262. Fine Art Society Public Limited Company The has been working since 10 February 1876. The present status of the company is Active. The registered address of Fine Art Society Public Limited Company The is 148 New Bond Street London W1s 2jt. . HILL-WOOD, Cheska is a Secretary of the company. COOKE, John Gordon Churchill is a Director of the company. HOLLAND MARTIN, Robert George is a Director of the company. MCINTOSH PATRICK, Andrew Graham is a Director of the company. PHELPS, Annamarie is a Director of the company. STOCKDALE, Pippa Louise is a Director of the company. WALSH, Emily Clare is a Director of the company. Secretary CLARKE, Paul Michael has been resigned. Secretary EDSOR, Simon Harold John has been resigned. Secretary ELLIOTT, David Michael has been resigned. Secretary TAPSCOTT, Michael George has been resigned. Secretary TOPPING, Charles Simon has been resigned. Director BAER, Jack Mervyn Frank has been resigned. Director BAYER, Martin Harold has been resigned. Director BILLCLIFFE, Roger George has been resigned. Director BOURNE, Patrick has been resigned. Director BRYAN, Kate has been resigned. Director CARROLL, Anthony Cornelius has been resigned. Director CLARKE, Tobias John Benjamin has been resigned. Director EDSOR, Simon Harold John has been resigned. Director ELLIOTT, David Michael has been resigned. Director GROSSART, Angus Mcfarlane Mcleod, Sir has been resigned. Director INGLEBY, Richard William has been resigned. Director LONGMAN, Elizabeth Mary, Lady has been resigned. Director MACFARLANE OF BEARSDEN, Lord has been resigned. Director NG, Lu Pat has been resigned. Director PATRICK, Andrew Mcintosh has been resigned. Director SHAND KYDD, John has been resigned. Director SKIPWITH, Peyton Stephen has been resigned. Director THOMAS, Annabel Lee has been resigned. Director UPSTONE, Robert has been resigned. The company operates in "Retail sale in commercial art galleries".


Current Directors

Secretary
HILL-WOOD, Cheska
Appointed Date: 13 April 2016

Director
COOKE, John Gordon Churchill
Appointed Date: 04 March 1997
73 years old

Director
HOLLAND MARTIN, Robert George
Appointed Date: 01 January 1995
86 years old

Director
MCINTOSH PATRICK, Andrew Graham
Appointed Date: 06 January 2005
91 years old

Director
PHELPS, Annamarie
Appointed Date: 04 March 1997
59 years old

Director
STOCKDALE, Pippa Louise
Appointed Date: 01 August 2015
58 years old

Director
WALSH, Emily Clare
Appointed Date: 22 June 2006
50 years old

Resigned Directors

Secretary
CLARKE, Paul Michael
Resigned: 22 November 2007
Appointed Date: 14 August 1998

Secretary
EDSOR, Simon Harold John
Resigned: 11 January 2009
Appointed Date: 22 November 2007

Secretary
ELLIOTT, David Michael
Resigned: 31 March 2016
Appointed Date: 12 January 2009

Secretary
TAPSCOTT, Michael George
Resigned: 15 December 1993

Secretary
TOPPING, Charles Simon
Resigned: 14 August 1998
Appointed Date: 10 January 1994

Director
BAER, Jack Mervyn Frank
Resigned: 08 October 2014
Appointed Date: 13 November 2001
101 years old

Director
BAYER, Martin Harold
Resigned: 07 November 1997
93 years old

Director
BILLCLIFFE, Roger George
Resigned: 30 March 1992
80 years old

Director
BOURNE, Patrick
Resigned: 31 March 2014
Appointed Date: 21 May 2001
73 years old

Director
BRYAN, Kate
Resigned: 07 November 2014
Appointed Date: 10 December 2013
43 years old

Director
CARROLL, Anthony Cornelius
Resigned: 23 September 1991
87 years old

Director
CLARKE, Tobias John Benjamin
Resigned: 23 July 2011
Appointed Date: 22 June 2006
52 years old

Director
EDSOR, Simon Harold John
Resigned: 20 November 2015
80 years old

Director
ELLIOTT, David Michael
Resigned: 31 March 2016
Appointed Date: 07 December 2011
57 years old

Director
GROSSART, Angus Mcfarlane Mcleod, Sir
Resigned: 23 March 2016
Appointed Date: 21 July 1997
88 years old

Director
INGLEBY, Richard William
Resigned: 21 August 1996
Appointed Date: 01 June 1994
59 years old

Director
LONGMAN, Elizabeth Mary, Lady
Resigned: 04 November 1994
101 years old

Director
MACFARLANE OF BEARSDEN, Lord
Resigned: 05 November 1999
99 years old

Director
NG, Lu Pat
Resigned: 31 March 2013
Appointed Date: 21 August 1996
77 years old

Director
PATRICK, Andrew Mcintosh
Resigned: 16 November 2004
91 years old

Director
SHAND KYDD, John
Resigned: 30 September 1995
66 years old

Director
SKIPWITH, Peyton Stephen
Resigned: 30 June 2005
86 years old

Director
THOMAS, Annabel Lee
Resigned: 31 July 2010
Appointed Date: 22 June 2006
53 years old

Director
UPSTONE, Robert
Resigned: 18 May 2016
Appointed Date: 07 December 2011
62 years old

Persons With Significant Control

Noble Grossart Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

FINE ART SOCIETY PUBLIC LIMITED COMPANY(THE) Events

26 Jan 2017
Group of companies' accounts made up to 31 July 2016
20 Jan 2017
Confirmation statement made on 15 November 2016 with updates
14 Dec 2016
Satisfaction of charge 000102620007 in full
12 Sep 2016
Director's details changed for Andrew Graham Mcintosh Patrick on 16 June 2016
31 May 2016
Termination of appointment of Robert Upstone as a director on 18 May 2016
...
... and 135 more events
21 Jul 1987
Return made up to 21/11/86; full list of members

20 Nov 1984
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

20 Mar 1982
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

04 Aug 1948
Alter mem and arts
01 Jan 1900
Incorporation

FINE ART SOCIETY PUBLIC LIMITED COMPANY(THE) Charges

17 September 2013
Charge code 0001 0262 0007
Delivered: 20 September 2013
Status: Satisfied on 14 December 2016
Persons entitled: Noble Grossart Investments Limited as Security Trustee
Description: Notification of addition to or amendment of charge…
9 May 2013
Charge code 0001 0262 0006
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H 148 new bond street, london t/no NGL932459…
16 September 2008
Debenture containing fixed and floating charges
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 November 1997
Legal charge
Delivered: 7 November 1997
Status: Satisfied on 15 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property k/a 148 new bond street city of…
28 November 1988
Standard security
Delivered: 7 December 1988
Status: Satisfied on 15 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 132/136 blythswood street glasgow.
28 November 1988
Standard security
Delivered: 7 December 1988
Status: Satisfied on 4 November 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 great king street edinburgh midlothian.
13 October 1988
Legal charge
Delivered: 18 October 1988
Status: Satisfied on 15 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land together with the buildings erected thereon k/a…