JOHN ARTIS LIMITED

Artis Glassworks, Cox Lane Artis Glassworks, Cox Lane, Surrey, KT9 1SF
StatusACTIVE
Company No.01201735
CategoryPrivate Limited Company
Incorporated26 Feb 1975
Age49 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

JOHN ARTIS LIMITED is an active private limited company with number 01201735. It was incorporated 49 years, 2 months, 3 days ago, on 26 February 1975. The company address is Artis Glassworks, Cox Lane Artis Glassworks, Cox Lane, Surrey, KT9 1SF.



People

DAVIS, Jonathan Richard

Secretary

ACTIVE

Assigned on 01 Feb 2019

Current time on role 5 years, 3 months

DAVIS, Jonathan Richard

Director

Financial Director

ACTIVE

Assigned on 01 Feb 2019

Current time on role 5 years, 3 months

GRUNDY, Noel Ralph

Director

Managing Director

ACTIVE

Assigned on 01 Oct 2017

Current time on role 6 years, 7 months

ARTIS, John Anthony

Secretary

RESIGNED

Assigned on 22 Mar 1993

Resigned on 11 May 1995

Time on role 2 years, 1 month, 20 days

ARTIS, Marjorie Josephine

Secretary

RESIGNED

Assigned on

Resigned on 21 Mar 1993

Time on role 31 years, 1 month, 10 days

BENNETT, Phillip James

Secretary

RESIGNED

Assigned on 07 Aug 1998

Resigned on 26 Nov 1999

Time on role 1 year, 3 months, 19 days

WEEDEN, Colin Guy

Secretary

Accountant

RESIGNED

Assigned on 21 May 2008

Resigned on 31 Jan 2019

Time on role 10 years, 8 months, 10 days

WEEDEN, Colin Guy

Secretary

RESIGNED

Assigned on 11 May 1995

Resigned on 07 Aug 1998

Time on role 3 years, 2 months, 27 days

ARQUAL SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Feb 2003

Resigned on 23 Jun 2004

Time on role 1 year, 4 months, 11 days

GWB SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Jun 2004

Resigned on 21 May 2008

Time on role 3 years, 10 months, 28 days

GWB SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Nov 1999

Resigned on 12 Feb 2003

Time on role 3 years, 2 months, 16 days

ARTIS, John Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 2017

Time on role 6 years, 4 months

DALY, Edward Steven

Director

Director

RESIGNED

Assigned on

Resigned on 07 Aug 1998

Time on role 25 years, 8 months, 24 days

DAVIES, Keith Paul

Director

Director

RESIGNED

Assigned on

Resigned on 07 Jan 2001

Time on role 23 years, 3 months, 24 days

EGRETZBERGER, Gernot Harald

Director

Financial Director

RESIGNED

Assigned on 01 Aug 2018

Resigned on 30 Jun 2022

Time on role 3 years, 10 months, 29 days

GITTERMANN, Felix Tom

Director

Sales Director

RESIGNED

Assigned on 01 Feb 2020

Resigned on 31 Jan 2021

Time on role 11 months, 30 days

HEPPNER, Timothy John

Director

Director

RESIGNED

Assigned on

Resigned on 07 Aug 1998

Time on role 25 years, 8 months, 24 days

JANICKE, Stefan

Director

Director

RESIGNED

Assigned on 27 Apr 2015

Resigned on 31 Dec 2019

Time on role 4 years, 8 months, 4 days

JELLEY, Ian

Director

Sales Director

RESIGNED

Assigned on 08 Jan 2001

Resigned on 30 Sep 2017

Time on role 16 years, 8 months, 22 days

JONES, Colin Phillip

Director

Director

RESIGNED

Assigned on 08 Jan 2001

Resigned on 31 Jan 2003

Time on role 2 years, 23 days

KOLB, Uwe

Director

Director

RESIGNED

Assigned on 27 Apr 2015

Resigned on 31 Jul 2018

Time on role 3 years, 3 months, 4 days

MERRYWEATHER, Anthony

Director

Director

RESIGNED

Assigned on 07 Aug 1998

Resigned on 10 Oct 2000

Time on role 2 years, 2 months, 3 days

POWERS, Glenn Patrick

Director

Director

RESIGNED

Assigned on 10 Oct 2000

Resigned on 04 Jun 2003

Time on role 2 years, 7 months, 25 days

STROOTMANN, Christian

Director

Director

RESIGNED

Assigned on 27 Apr 2015

Resigned on 31 Jul 2019

Time on role 4 years, 3 months, 4 days

WEEDEN, Colin Guy

Director

Accountant

RESIGNED

Assigned on 18 Sep 1998

Resigned on 31 Jan 2019

Time on role 20 years, 4 months, 13 days

ARQUAL DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 12 Feb 2003

Resigned on 23 Jun 2004

Time on role 1 year, 4 months, 11 days

GWB DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 23 Jun 2004

Resigned on 21 May 2008

Time on role 3 years, 10 months, 28 days


Some Companies

CONSULTF5 LTD

C/O ONTAX ACCOUNTANTS LTD EAST END PARK,DUNFERMLINE,KY12 7QY

Number:SC473068
Status:ACTIVE
Category:Private Limited Company

PC70 LTD

82 ST JOHN STREET,LONDON,EC1M 4JN

Number:07887270
Status:LIQUIDATION
Category:Private Limited Company

PLYMOUTH POWDER COATING LTD

UNIT 23, DEVONSHIRE MEADOWS BROADLEY PARK ROAD,PLYMOUTH,PL6 7EZ

Number:10852362
Status:ACTIVE
Category:Private Limited Company

RADIX COMMUNICATIONS LIMITED

OFFICE 1 THE WAREHOUSE,PENRYN,TR10 8GZ

Number:06388471
Status:ACTIVE
Category:Private Limited Company

RAINFIELD INVESTMENTS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11309128
Status:ACTIVE
Category:Private Limited Company

SKY CORN LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10722175
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source