GLOBAL ART SUPPLIES LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP4 7SD

Company number 03798939
Status Active
Incorporation Date 1 July 1999
Company Type Private Limited Company
Address 16-18 THE BOSCOMBE CENTRE, MILLS WAY AMESBURY, SALISBURY, WILTSHIRE, SP4 7SD
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 1 July 2016 with updates; Second filing of AR01 previously delivered to Companies House made up to 1 July 2015. The most likely internet sites of GLOBAL ART SUPPLIES LIMITED are www.globalartsupplies.co.uk, and www.global-art-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Global Art Supplies Limited is a Private Limited Company. The company registration number is 03798939. Global Art Supplies Limited has been working since 01 July 1999. The present status of the company is Active. The registered address of Global Art Supplies Limited is 16 18 The Boscombe Centre Mills Way Amesbury Salisbury Wiltshire Sp4 7sd. . MACKIE, Janette Sandra is a Secretary of the company. MACKIE, Janette Sandra is a Director of the company. MACKIE, Jason James is a Director of the company. SAUER, Eric is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BICKNELL, Michael John has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
MACKIE, Janette Sandra
Appointed Date: 01 July 1999

Director
MACKIE, Janette Sandra
Appointed Date: 03 May 2001
60 years old

Director
MACKIE, Jason James
Appointed Date: 01 July 1999
56 years old

Director
SAUER, Eric
Appointed Date: 01 July 2001
63 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 01 July 1999
Appointed Date: 01 July 1999

Director
BICKNELL, Michael John
Resigned: 01 July 1999
Appointed Date: 01 July 1999
90 years old

Persons With Significant Control

Mrs Janette Mackie
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason James Mackie
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Eric Sauer
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLOBAL ART SUPPLIES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 July 2016
13 Jul 2016
Confirmation statement made on 1 July 2016 with updates
26 Jan 2016
Second filing of AR01 previously delivered to Companies House made up to 1 July 2015
05 Jan 2016
Total exemption small company accounts made up to 31 July 2015
13 Oct 2015
Registration of charge 037989390002, created on 5 October 2015
...
... and 54 more events
17 Dec 1999
Registered office changed on 17/12/99 from: samaria 68 north way wokingham berkshire RG41 3PQ
26 Jul 1999
Director resigned
26 Jul 1999
New director appointed
07 Jul 1999
Secretary resigned
01 Jul 1999
Incorporation

GLOBAL ART SUPPLIES LIMITED Charges

5 October 2015
Charge code 0379 8939 0002
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 September 2004
Debenture
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…