This company is commonly known as Art Asia Trust Limited. The company was founded 29 years ago and was given the registration number 02964315. The firm's registered office is in SOUTHAMPTON. You can find them at Suite 3 Fairways House, Mount Pleasant Road, Southampton, Hampshire. This company's SIC code is 90010 - Performing arts.
Name | : | ART ASIA TRUST LIMITED |
---|---|---|
Company Number | : | 02964315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3 Fairways House, Mount Pleasant Road, Southampton, Hampshire, SO14 0QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3 Fairways House, Mount Pleasant Road, Southampton, SO14 0QB | Secretary | 07 September 2021 | Active |
Art Asia Trust Ltd. Fairways House,, Mount Pleasant Road, Southampton, England, SO14 0QB | Director | 20 December 2021 | Active |
35, Douglas Crescent, Southampton, United Kingdom, SO19 5JP | Director | 25 January 1996 | Active |
Kunjur House, Pinelands Road, Chilworth, Southampton, England, SO16 7HH | Director | 27 October 2015 | Active |
Suite 3 Fairways House, Mount Pleasant Road, Southampton, SO14 0QB | Director | 25 October 2018 | Active |
33 Oak Vale, West End, Southampton, SO30 3SE | Director | 23 September 1999 | Active |
Suite 3 Fairways House, Mount Pleasant Road, Southampton, SO14 0QB | Director | 26 September 2022 | Active |
31 Bassett Avenue, Southampton, SO16 7DP | Director | 01 November 2002 | Active |
100, Abshot Road, Fareham, England, PO14 4NH | Director | 31 October 2013 | Active |
Suite 3 Fairways House, Mount Pleasant Road, Southampton, SO14 0QB | Director | 25 October 2018 | Active |
37, Grove Gardens, Sholing, Southampton, SO19 9QZ | Secretary | 21 October 2008 | Active |
93 Laburnum Road, Southampton, SO16 3LG | Secretary | 01 May 2003 | Active |
The Birches Roman Drive, Chilworth, Southampton, SO16 7HT | Secretary | 01 September 2002 | Active |
Suite 3 Fairways House, Mount Pleasant Road, Southampton, SO14 0QB | Secretary | 09 July 2012 | Active |
10 Heatherdeane Road, Highfield, Southampton, SO17 1PB | Secretary | 02 September 1994 | Active |
19, Ash Tree Road, Southampton, United Kingdom, SO18 1LY | Secretary | 05 March 2008 | Active |
80 Kent Road, Southampton, SO17 2LH | Secretary | 01 April 1997 | Active |
5 Hartley Avenue, Highfield, Southampton, SO17 3QY | Secretary | 05 August 2004 | Active |
150 Stirling Crescent, Hedge End, Southampton, SO30 2AL | Secretary | 20 April 2005 | Active |
85 Mousehole Lane, Southampton, SO18 4FB | Secretary | 20 September 2007 | Active |
Flat 5 Bracken Lodge, 34 Surrey Road, Bournemouth, BH4 9BX | Secretary | 02 February 1995 | Active |
Suite 3 Fairways House, Mount Pleasant Road, Southampton, SO14 0QB | Secretary | 22 August 2017 | Active |
226a Leigh Road, Chandlers Ford, SO53 3AY | Director | 25 September 2003 | Active |
12a Brook Valley, Romsey Road, Maybush, SO16 6SR | Director | 02 February 1995 | Active |
The Birches Roman Drive, Chilworth, Southampton, SO16 7HT | Director | 25 January 1996 | Active |
27 Clovelly Road, Newtown, Southampton, SO14 0AT | Director | 03 October 1998 | Active |
4 Hilldown Road, Southampton, SO17 1SX | Director | 02 February 1995 | Active |
Solaris, Winchester Road, Fair Oak, Eastleigh, England, SO50 7HA | Director | 16 October 2014 | Active |
12 Butterfield Road, Southampton, SO16 7GG | Director | 19 January 1997 | Active |
84 Clovelly Road, Southampton, SO14 0AP | Director | 02 February 1995 | Active |
Hillside Main Road, Otterbourne, Winchester, SO21 2HH | Director | 17 January 1998 | Active |
Flat 10, Balmoral Court, 43 Clarence Parade, Southsea, United Kingdom, PO5 2ES | Director | 25 September 2003 | Active |
48 Copperfield Road, Southampton, SO16 3NX | Director | 03 October 1998 | Active |
5 Hartley Avenue, Highfield, Southampton, SO17 3QY | Director | 25 September 2003 | Active |
4 Heatherdeane Road, Highfield, Southampton, SO17 1PB | Director | 17 January 1998 | Active |
Mrs Dahlia Taslima Shireen Jamil | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Address | : | Suite 3 Fairways House, Southampton, SO14 0QB |
Nature of control | : |
|
Mr Vinod Kumar Desai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Address | : | Suite 3 Fairways House, Southampton, SO14 0QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Resolution | Resolution. | Download |
2024-01-02 | Incorporation | Memorandum articles. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Resolution | Resolution. | Download |
2022-11-03 | Incorporation | Memorandum articles. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-03 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Officers | Appoint person secretary company with name date. | Download |
2021-09-10 | Officers | Termination secretary company with name termination date. | Download |
2021-08-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Officers | Change person director company with change date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Officers | Appoint person director company with name date. | Download |
2018-10-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.