Artform International Ltd was founded on 07 November 1973 and are based in Wellingborough, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 38 directors listed as Phillips, Gary Vernon, Sothen, Wesley Andrew, Hunt, Stephen John, Kalinowski, Mark James Adam, Sandhu, Harinder Singh, Sweeney, Vincent, Wragg, Anthony Wayne, Barker, John Arthur, Barker, Valerie Brenda, Brassington, Raymond John, Bridle, Nigel, Brown, David William Prentice, Crown, Peter Nigel, Diaz, Brian, Garland, William Guy, Halford, Neil William Douglas, Hall, Michael Paul, Hammond, Ronald Frank Alfred, Hawkins, Maureen Ann, Jenkins, Huw William Howell, Jones, Michael Thomas, Kalinowski, Mark James Adam, Liss, Anton, Lumb, Richard Anthony, Macdonald, Lisa, Martin, David, Mcdonald, Robert Gregory Nicholas, Mcwilliam, Paul, Moran, Alan Keith, Norman, William, Penn, David, Richardson, Phillip Howard, Sandhu, Harinder Singh, Scheel, Danielle Louise, Semens-flanagan, Michael John, Simpson, Arthur Steven, Sweeney, Vincent, Whitney, Wayne Robert for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PHILLIPS, Gary Vernon | 09 July 2020 | - | 1 |
SOTHEN, Wesley Andrew | 09 April 2020 | - | 1 |
BARKER, John Arthur | N/A | 24 November 1997 | 1 |
BARKER, Valerie Brenda | N/A | 21 November 1997 | 1 |
BRASSINGTON, Raymond John | 05 December 2006 | 01 October 2007 | 1 |
BRIDLE, Nigel | 23 March 1998 | 07 January 2002 | 1 |
BROWN, David William Prentice | 31 January 2007 | 01 August 2008 | 1 |
CROWN, Peter Nigel | 25 September 1997 | 11 May 2012 | 1 |
DIAZ, Brian | 16 May 2017 | 25 February 2019 | 1 |
GARLAND, William Guy | 31 August 2007 | 28 February 2008 | 1 |
HALFORD, Neil William Douglas | N/A | 14 November 2008 | 1 |
HALL, Michael Paul | 08 October 2015 | 13 June 2016 | 1 |
HAMMOND, Ronald Frank Alfred | N/A | 07 December 1997 | 1 |
HAWKINS, Maureen Ann | 14 November 2008 | 02 March 2012 | 1 |
JENKINS, Huw William Howell | 23 April 2014 | 01 April 2016 | 1 |
JONES, Michael Thomas | 07 June 1997 | 01 September 2008 | 1 |
KALINOWSKI, Mark James Adam | 04 January 2016 | 26 May 2017 | 1 |
LISS, Anton | 11 November 1998 | 29 September 2006 | 1 |
LUMB, Richard Anthony | 01 April 2002 | 31 January 2007 | 1 |
MACDONALD, Lisa | 24 May 2017 | 09 April 2020 | 1 |
MARTIN, David | 25 November 1997 | 05 December 2006 | 1 |
MCDONALD, Robert Gregory Nicholas | 01 October 2007 | 01 September 2008 | 1 |
MCWILLIAM, Paul | 01 February 2008 | 23 November 2014 | 1 |
MORAN, Alan Keith | 18 October 1994 | 14 February 2010 | 1 |
NORMAN, William | 11 May 1994 | 14 March 2005 | 1 |
PENN, David | 25 February 2019 | 09 July 2020 | 1 |
RICHARDSON, Phillip Howard | N/A | 11 November 1998 | 1 |
SANDHU, Harinder Singh | 23 April 2014 | 15 October 2015 | 1 |
SCHEEL, Danielle Louise | 31 July 1997 | 20 November 1998 | 1 |
SEMENS-FLANAGAN, Michael John | 01 September 2008 | 31 December 2010 | 1 |
SIMPSON, Arthur Steven | N/A | 30 November 1992 | 1 |
SWEENEY, Vincent | 16 May 2017 | 10 January 2019 | 1 |
WHITNEY, Wayne Robert | 08 October 2003 | 31 August 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUNT, Stephen John | 10 February 1997 | 24 November 1997 | 1 |
KALINOWSKI, Mark James Adam | 04 January 2016 | 24 May 2017 | 1 |
SANDHU, Harinder Singh | 30 April 2012 | 15 October 2015 | 1 |
SWEENEY, Vincent | 16 May 2017 | 10 January 2019 | 1 |
WRAGG, Anthony Wayne | 27 January 1993 | 07 October 1994 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Mark James Adam Kalinowski/
1965-11 |
Individual person with significant control |
British/
England |
|
Mr Brian Diaz/
1976-05 |
Individual person with significant control |
American/
England |
|
Mr David Penn/
1962-08 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 September 2020 | |
PSC07 - N/A | 13 July 2020 | |
AP01 - Appointment of director | 09 July 2020 | |
TM01 - Termination of appointment of director | 09 July 2020 | |
PSC02 - N/A | 09 July 2020 | |
AD01 - Change of registered office address | 22 April 2020 | |
AP01 - Appointment of director | 15 April 2020 | |
TM01 - Termination of appointment of director | 15 April 2020 | |
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 23 August 2019 | |
AP01 - Appointment of director | 21 August 2019 | |
TM01 - Termination of appointment of director | 21 August 2019 | |
PSC01 - N/A | 21 August 2019 | |
PSC07 - N/A | 21 August 2019 | |
TM01 - Termination of appointment of director | 25 February 2019 | |
TM02 - Termination of appointment of secretary | 25 February 2019 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 14 September 2018 | |
CS01 - N/A | 29 September 2017 | |
AA - Annual Accounts | 29 September 2017 | |
PSC01 - N/A | 20 September 2017 | |
PSC07 - N/A | 18 September 2017 | |
TM01 - Termination of appointment of director | 01 June 2017 | |
AP01 - Appointment of director | 24 May 2017 | |
TM02 - Termination of appointment of secretary | 24 May 2017 | |
AP01 - Appointment of director | 19 May 2017 | |
AP03 - Appointment of secretary | 19 May 2017 | |
AP01 - Appointment of director | 18 May 2017 | |
AA - Annual Accounts | 10 October 2016 | |
CS01 - N/A | 04 October 2016 | |
TM01 - Termination of appointment of director | 22 June 2016 | |
TM01 - Termination of appointment of director | 12 April 2016 | |
AP03 - Appointment of secretary | 07 January 2016 | |
AP01 - Appointment of director | 07 January 2016 | |
TM02 - Termination of appointment of secretary | 15 October 2015 | |
TM01 - Termination of appointment of director | 15 October 2015 | |
AP01 - Appointment of director | 12 October 2015 | |
AR01 - Annual Return | 04 September 2015 | |
AA - Annual Accounts | 17 August 2015 | |
AUD - Auditor's letter of resignation | 20 February 2015 | |
TM01 - Termination of appointment of director | 31 January 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 05 September 2014 | |
AP01 - Appointment of director | 29 April 2014 | |
AP01 - Appointment of director | 29 April 2014 | |
AR01 - Annual Return | 06 September 2013 | |
AA - Annual Accounts | 15 May 2013 | |
AR01 - Annual Return | 29 August 2012 | |
TM01 - Termination of appointment of director | 24 July 2012 | |
AA - Annual Accounts | 22 June 2012 | |
AP03 - Appointment of secretary | 09 May 2012 | |
TM01 - Termination of appointment of director | 09 May 2012 | |
TM02 - Termination of appointment of secretary | 09 May 2012 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 04 July 2011 | |
TM01 - Termination of appointment of director | 07 January 2011 | |
AR01 - Annual Return | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
AA - Annual Accounts | 13 July 2010 | |
RESOLUTIONS - N/A | 24 June 2010 | |
CC04 - Statement of companies objects | 11 June 2010 | |
TM01 - Termination of appointment of director | 01 March 2010 | |
AA - Annual Accounts | 04 September 2009 | |
363a - Annual Return | 11 August 2009 | |
AA - Annual Accounts | 22 December 2008 | |
288a - Notice of appointment of directors or secretaries | 28 November 2008 | |
288a - Notice of appointment of directors or secretaries | 28 November 2008 | |
288b - Notice of resignation of directors or secretaries | 28 November 2008 | |
363a - Annual Return | 07 October 2008 | |
288b - Notice of resignation of directors or secretaries | 06 October 2008 | |
288b - Notice of resignation of directors or secretaries | 23 September 2008 | |
288a - Notice of appointment of directors or secretaries | 23 September 2008 | |
288b - Notice of resignation of directors or secretaries | 23 September 2008 | |
288b - Notice of resignation of directors or secretaries | 23 September 2008 | |
288a - Notice of appointment of directors or secretaries | 11 February 2008 | |
AA - Annual Accounts | 01 November 2007 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
288b - Notice of resignation of directors or secretaries | 23 October 2007 | |
288a - Notice of appointment of directors or secretaries | 18 September 2007 | |
288b - Notice of resignation of directors or secretaries | 18 September 2007 | |
363s - Annual Return | 11 September 2007 | |
288a - Notice of appointment of directors or secretaries | 02 March 2007 | |
288b - Notice of resignation of directors or secretaries | 02 March 2007 | |
288a - Notice of appointment of directors or secretaries | 29 December 2006 | |
288b - Notice of resignation of directors or secretaries | 29 December 2006 | |
288b - Notice of resignation of directors or secretaries | 07 December 2006 | |
363s - Annual Return | 13 October 2006 | |
AA - Annual Accounts | 12 October 2006 | |
AA - Annual Accounts | 07 November 2005 | |
363s - Annual Return | 17 August 2005 | |
288b - Notice of resignation of directors or secretaries | 18 March 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 16 August 2004 | |
AA - Annual Accounts | 30 December 2003 | |
AUD - Auditor's letter of resignation | 22 December 2003 | |
225 - Change of Accounting Reference Date | 22 October 2003 | |
288a - Notice of appointment of directors or secretaries | 22 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2003 | |
363s - Annual Return | 19 August 2003 | |
363s - Annual Return | 17 August 2002 | |
AA - Annual Accounts | 02 July 2002 | |
288a - Notice of appointment of directors or secretaries | 29 May 2002 | |
AA - Annual Accounts | 03 May 2002 | |
288b - Notice of resignation of directors or secretaries | 22 January 2002 | |
288b - Notice of resignation of directors or secretaries | 20 December 2001 | |
288a - Notice of appointment of directors or secretaries | 20 December 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 14 August 2001 | |
363s - Annual Return | 07 August 2001 | |
AA - Annual Accounts | 04 December 2000 | |
363s - Annual Return | 04 September 2000 | |
AA - Annual Accounts | 14 December 1999 | |
363s - Annual Return | 02 September 1999 | |
AA - Annual Accounts | 01 December 1998 | |
288a - Notice of appointment of directors or secretaries | 01 December 1998 | |
288b - Notice of resignation of directors or secretaries | 01 December 1998 | |
288b - Notice of resignation of directors or secretaries | 01 December 1998 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 13 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 1998 | |
363s - Annual Return | 10 August 1998 | |
288b - Notice of resignation of directors or secretaries | 28 April 1998 | |
288a - Notice of appointment of directors or secretaries | 20 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 1998 | |
288b - Notice of resignation of directors or secretaries | 01 February 1998 | |
288a - Notice of appointment of directors or secretaries | 01 February 1998 | |
288b - Notice of resignation of directors or secretaries | 01 February 1998 | |
AA - Annual Accounts | 15 January 1998 | |
288a - Notice of appointment of directors or secretaries | 16 December 1997 | |
288b - Notice of resignation of directors or secretaries | 16 December 1997 | |
288b - Notice of resignation of directors or secretaries | 16 December 1997 | |
288b - Notice of resignation of directors or secretaries | 16 December 1997 | |
RESOLUTIONS - N/A | 04 December 1997 | |
395 - Particulars of a mortgage or charge | 04 December 1997 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 December 1997 | |
MEM/ARTS - N/A | 04 December 1997 | |
RESOLUTIONS - N/A | 25 November 1997 | |
RESOLUTIONS - N/A | 19 November 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 October 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 October 1997 | |
288a - Notice of appointment of directors or secretaries | 01 October 1997 | |
RESOLUTIONS - N/A | 18 September 1997 | |
RESOLUTIONS - N/A | 18 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 September 1997 | |
363s - Annual Return | 22 August 1997 | |
288a - Notice of appointment of directors or secretaries | 14 August 1997 | |
288a - Notice of appointment of directors or secretaries | 28 July 1997 | |
288b - Notice of resignation of directors or secretaries | 26 March 1997 | |
288a - Notice of appointment of directors or secretaries | 24 March 1997 | |
AA - Annual Accounts | 03 February 1997 | |
RESOLUTIONS - N/A | 17 December 1996 | |
RESOLUTIONS - N/A | 17 December 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 December 1996 | |
RESOLUTIONS - N/A | 05 December 1996 | |
RESOLUTIONS - N/A | 05 December 1996 | |
RESOLUTIONS - N/A | 05 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 December 1996 | |
123 - Notice of increase in nominal capital | 05 December 1996 | |
363s - Annual Return | 21 August 1996 | |
AA - Annual Accounts | 01 February 1996 | |
395 - Particulars of a mortgage or charge | 29 September 1995 | |
363s - Annual Return | 06 September 1995 | |
288 - N/A | 25 October 1994 | |
288 - N/A | 25 October 1994 | |
363s - Annual Return | 16 August 1994 | |
AA - Annual Accounts | 02 August 1994 | |
288 - N/A | 16 May 1994 | |
AA - Annual Accounts | 04 February 1994 | |
363s - Annual Return | 27 August 1993 | |
288 - N/A | 23 June 1993 | |
288 - N/A | 11 February 1993 | |
AA - Annual Accounts | 31 January 1993 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 19 October 1992 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 19 October 1992 | |
88(2)P - N/A | 01 October 1992 | |
363b - Annual Return | 17 September 1992 | |
288 - N/A | 24 June 1992 | |
RESOLUTIONS - N/A | 06 May 1992 | |
288 - N/A | 06 May 1992 | |
288 - N/A | 06 May 1992 | |
288 - N/A | 06 May 1992 | |
123 - Notice of increase in nominal capital | 06 May 1992 | |
CERTNM - Change of name certificate | 16 March 1992 | |
CERTNM - Change of name certificate | 16 March 1992 | |
AA - Annual Accounts | 19 February 1992 | |
363b - Annual Return | 19 February 1992 | |
363a - Annual Return | 20 June 1991 | |
AA - Annual Accounts | 10 September 1990 | |
363 - Annual Return | 26 April 1990 | |
288 - N/A | 15 December 1989 | |
AA - Annual Accounts | 23 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 1989 | |
363 - Annual Return | 22 February 1989 | |
395 - Particulars of a mortgage or charge | 05 October 1988 | |
395 - Particulars of a mortgage or charge | 05 October 1988 | |
AA - Annual Accounts | 25 July 1988 | |
363 - Annual Return | 07 December 1987 | |
AA - Annual Accounts | 05 August 1987 | |
363 - Annual Return | 10 March 1987 | |
AA - Annual Accounts | 04 August 1986 | |
AA - Annual Accounts | 12 September 1985 | |
AA - Annual Accounts | 09 July 1984 | |
AA - Annual Accounts | 12 January 1984 | |
AA - Annual Accounts | 17 November 1982 | |
AA - Annual Accounts | 16 November 1982 | |
NEWINC - New incorporation documents | 07 November 1973 | |
MISC - Miscellaneous document | 07 November 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite guarantee and debenture | 24 November 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 21 September 1995 | Fully Satisfied |
N/A |
Legal mortgage | 27 September 1988 | Fully Satisfied |
N/A |
Legal mortgage | 27 September 1988 | Fully Satisfied |
N/A |
Legal mortgage | 28 August 1981 | Fully Satisfied |
N/A |
Legal mortgage | 28 August 1981 | Fully Satisfied |
N/A |
Legal mortgage | 14 August 1981 | Fully Satisfied |
N/A |
Legal mortgage | 01 June 1980 | Fully Satisfied |
N/A |
Legal mortgage | 01 June 1980 | Fully Satisfied |
N/A |