FLAMETEC LIMITED
SUTTON-IN-ASHFIELD

Hellopages » Nottinghamshire » Ashfield » NG17 2JZ
Company number 02107949
Status Active
Incorporation Date 9 March 1987
Company Type Private Limited Company
Address MITCHELL DIESEL, FULWOOD ROAD SOUTH, SUTTON-IN-ASHFIELD, NOTTINGHAMSHIRE, NG17 2JZ
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 25 March 2016; Confirmation statement made on 13 November 2016 with updates; Termination of appointment of John Caldwell as a director on 24 August 2016. The most likely internet sites of FLAMETEC LIMITED are www.flametec.co.uk, and www.flametec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Mansfield Woodhouse Rail Station is 5.2 miles; to Hucknall Rail Station is 6.8 miles; to Langley Mill Rail Station is 6.8 miles; to Bulwell Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flametec Limited is a Private Limited Company. The company registration number is 02107949. Flametec Limited has been working since 09 March 1987. The present status of the company is Active. The registered address of Flametec Limited is Mitchell Diesel Fulwood Road South Sutton in Ashfield Nottinghamshire Ng17 2jz. . PARRACK, Ian is a Secretary of the company. KNOX, Graham Bruce is a Director of the company. TURNER, Alan Gerard is a Director of the company. Secretary READE, Charles Osborn has been resigned. Secretary SHARP, William Stuart has been resigned. Director BREACH, Ian has been resigned. Director CALDWELL, John has been resigned. Director LOVE, Norman Edward has been resigned. Director READE, Charles Osborn has been resigned. Director RUSSELL, James Dunn has been resigned. Director SHARP, William Stuart has been resigned. Director TURNER, Alexander Gordon has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
PARRACK, Ian
Appointed Date: 01 January 2014

Director
KNOX, Graham Bruce
Appointed Date: 01 January 2014
58 years old

Director
TURNER, Alan Gerard
Appointed Date: 30 June 1997
60 years old

Resigned Directors

Secretary
READE, Charles Osborn
Resigned: 30 June 1997

Secretary
SHARP, William Stuart
Resigned: 01 January 2014
Appointed Date: 30 June 1997

Director
BREACH, Ian
Resigned: 11 September 2000
Appointed Date: 30 June 1997
83 years old

Director
CALDWELL, John
Resigned: 24 August 2016
Appointed Date: 31 October 2007
68 years old

Director
LOVE, Norman Edward
Resigned: 30 June 1999
82 years old

Director
READE, Charles Osborn
Resigned: 31 December 1997
90 years old

Director
RUSSELL, James Dunn
Resigned: 11 July 2002
Appointed Date: 30 June 1997
83 years old

Director
SHARP, William Stuart
Resigned: 01 January 2014
Appointed Date: 30 June 1997
68 years old

Director
TURNER, Alexander Gordon
Resigned: 01 January 2014
Appointed Date: 30 June 1997
64 years old

Persons With Significant Control

Turner & Co (Glasgow) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLAMETEC LIMITED Events

28 Dec 2016
Full accounts made up to 25 March 2016
18 Nov 2016
Confirmation statement made on 13 November 2016 with updates
20 Sep 2016
Termination of appointment of John Caldwell as a director on 24 August 2016
07 Jan 2016
Full accounts made up to 27 March 2015
19 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 20,000

...
... and 86 more events
15 Nov 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

15 Nov 1988
£ nc 1000/20000

11 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Mar 1987
Registered office changed on 11/03/87 from: 84 temple chambers temple avenue london EC4Y 0HP

09 Mar 1987
Certificate of Incorporation

FLAMETEC LIMITED Charges

16 January 1989
Debenture
Delivered: 20 June 1989
Status: Satisfied on 17 September 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…