Art Development Services Limited BIRMINGHAM


Art Development Services started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05322095. The Art Development Services company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Birmingham at Faraday Wharf Holt Street. Postal code: B7 4BB.

At present there are 2 directors in the the firm, namely Steven W. and Nicholas V.. In addition one secretary - Yasar I. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Art Development Services Limited Address / Contact

Office Address Faraday Wharf Holt Street
Office Address2 Innovation Birmingham Campus
Town Birmingham
Post code B7 4BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05322095
Date of Incorporation Wed, 29th Dec 2004
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Steven W.

Position: Director

Appointed: 22 October 2019

Yasar I.

Position: Secretary

Appointed: 01 July 2019

Nicholas V.

Position: Director

Appointed: 26 July 2017

Andeep M.

Position: Director

Appointed: 26 July 2017

Resigned: 27 September 2019

John F.

Position: Director

Appointed: 26 September 2014

Resigned: 26 July 2017

Barbara S.

Position: Secretary

Appointed: 07 December 2012

Resigned: 30 June 2019

Craig E.

Position: Director

Appointed: 30 September 2011

Resigned: 25 November 2016

Philippa H.

Position: Director

Appointed: 30 September 2011

Resigned: 26 September 2014

Lowry M.

Position: Director

Appointed: 17 February 2005

Resigned: 30 September 2011

Stuart E.

Position: Secretary

Appointed: 17 February 2005

Resigned: 07 December 2012

Ian C.

Position: Director

Appointed: 17 February 2005

Resigned: 30 September 2011

Clyde P.

Position: Director

Appointed: 17 February 2005

Resigned: 25 September 2006

Malcolm L.

Position: Secretary

Appointed: 29 December 2004

Resigned: 16 February 2005

Fiona W.

Position: Director

Appointed: 29 December 2004

Resigned: 17 February 2005

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 6th, October 2023
Free Download (6 pages)

Company search

Advertisements