FLINT & THOMPSON LIMITED
BIRMINGHAM WOOD PEG LIMITED

Hellopages » West Midlands » Birmingham » B28 9HH

Company number 10308652
Status Active
Incorporation Date 2 August 2016
Company Type Private Limited Company
Address 1325A STRATFORD ROAD, HALL GREEN, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B28 9HH
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration ten events have happened. The last three records are Termination of appointment of a director; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-29 . The most likely internet sites of FLINT & THOMPSON LIMITED are www.flintthompson.co.uk, and www.flint-thompson.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and three months. Flint Thompson Limited is a Private Limited Company. The company registration number is 10308652. Flint Thompson Limited has been working since 02 August 2016. The present status of the company is Active. The registered address of Flint Thompson Limited is 1325a Stratford Road Hall Green Birmingham West Midlands England B28 9hh. . GEORGIADES, Peter is a Director of the company. NEVILLE, David Henry is a Director of the company. WILLIAMS, Michael David is a Director of the company. Director CHALLENGER, Louise Mai has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
GEORGIADES, Peter
Appointed Date: 02 August 2016
65 years old

Director
NEVILLE, David Henry
Appointed Date: 28 March 2017
73 years old

Director
WILLIAMS, Michael David
Appointed Date: 28 March 2017
72 years old

Resigned Directors

Director
CHALLENGER, Louise Mai
Resigned: 21 December 2016
Appointed Date: 02 August 2016
49 years old

Persons With Significant Control

Mr. Peter Georgiades
Notified on: 2 August 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Furzewood Limited
Notified on: 2 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLINT & THOMPSON LIMITED Events

05 Apr 2017
Termination of appointment of a director
03 Apr 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

31 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-29

30 Mar 2017
Appointment of Mr Michael David Williams as a director on 28 March 2017
30 Mar 2017
Appointment of Mr David Henry Neville as a director on 28 March 2017
...
... and 0 more events
30 Mar 2017
Registered office address changed from 23-25 Hollybush House Bond Gate Nuneaton Warwickshire CV11 4AR England to 1325a Stratford Road Hall Green Birmingham West Midlands B28 9HH on 30 March 2017
24 Mar 2017
Registration of charge 103086520001, created on 16 March 2017
21 Feb 2017
Current accounting period shortened from 31 August 2017 to 30 June 2017
22 Dec 2016
Termination of appointment of Louise Mai Challenger as a director on 21 December 2016
02 Aug 2016
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-02
  • GBP 100

FLINT & THOMPSON LIMITED Charges

16 March 2017
Charge code 1030 8652 0001
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…