FLAMINGO PARK LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1RP

Company number 03965539
Status Active
Incorporation Date 6 April 2000
Company Type Private Limited Company
Address 6 DOMINUS WAY, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RP
Home Country United Kingdom
Nature of Business 93210 - Activities of amusement parks and theme parks
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a small company made up to 30 November 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 5 ; Accounts for a small company made up to 30 November 2014. The most likely internet sites of FLAMINGO PARK LIMITED are www.flamingopark.co.uk, and www.flamingo-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to South Wigston Rail Station is 3.2 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 9 miles; to Barrow upon Soar Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flamingo Park Limited is a Private Limited Company. The company registration number is 03965539. Flamingo Park Limited has been working since 06 April 2000. The present status of the company is Active. The registered address of Flamingo Park Limited is 6 Dominus Way Meridian Business Park Leicester Le19 1rp. . JONES, Barbara is a Secretary of the company. LEE, Lorraine is a Director of the company. LEE, Michael George is a Director of the company. Secretary HOPSON, Martin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MORETON, Henry Charles has been resigned. The company operates in "Activities of amusement parks and theme parks".


Current Directors

Secretary
JONES, Barbara
Appointed Date: 01 June 2002

Director
LEE, Lorraine
Appointed Date: 01 February 2002
71 years old

Director
LEE, Michael George
Appointed Date: 06 April 2000
73 years old

Resigned Directors

Secretary
HOPSON, Martin
Resigned: 01 June 2002
Appointed Date: 06 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 April 2000
Appointed Date: 06 April 2000

Director
MORETON, Henry Charles
Resigned: 01 February 2002
Appointed Date: 06 April 2000
69 years old

FLAMINGO PARK LIMITED Events

15 Jul 2016
Accounts for a small company made up to 30 November 2015
04 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5

01 Sep 2015
Accounts for a small company made up to 30 November 2014
13 May 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 5

16 Feb 2015
Purchase of own shares.
...
... and 56 more events
14 Jun 2001
Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/01

08 May 2000
Ad 20/04/00--------- £ si 1@1=1 £ ic 1/2
08 May 2000
Accounting reference date shortened from 30/04/01 to 30/11/00
06 Apr 2000
Secretary resigned
06 Apr 2000
Incorporation

FLAMINGO PARK LIMITED Charges

21 March 2011
Assignment
Delivered: 23 March 2011
Status: Satisfied on 28 June 2014
Persons entitled: Bank of Scotland PLC
Description: The policy: insurer: legal & general assurance society…
23 December 2009
Legal charge
Delivered: 31 December 2009
Status: Satisfied on 28 June 2014
Persons entitled: Bank of Scotland PLC (Corporate Division)
Description: F/H property k/a animal farm county park red road berrow…
30 July 2009
Chattel mortgage
Delivered: 6 August 2009
Status: Satisfied on 30 May 2014
Persons entitled: Lombard North Central PLC
Description: Used 90028 2005 carousel ride. Used 1YF0001 1998 balloon…
30 March 2009
Chattel mortgage
Delivered: 2 April 2009
Status: Satisfied on 30 May 2014
Persons entitled: Lombard North Central PLC
Description: Top scan - speed wave ride - serial no: UTV42/48612/UTV12.
8 January 2007
Debenture
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…