JOHNSON FLEMING LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 3AL

Company number 04385810
Status Active
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address FLEMING HOUSE GEORGE ROAD, BROMSGROVE ENTERPRISE PARK, BROMSGROVE, WORCESTERSHIRE, B60 3AL
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Appointment of Mr Tom Claridge as a director on 22 December 2016. The most likely internet sites of JOHNSON FLEMING LIMITED are www.johnsonfleming.co.uk, and www.johnson-fleming.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Johnson Fleming Limited is a Private Limited Company. The company registration number is 04385810. Johnson Fleming Limited has been working since 04 March 2002. The present status of the company is Active. The registered address of Johnson Fleming Limited is Fleming House George Road Bromsgrove Enterprise Park Bromsgrove Worcestershire B60 3al. . CROSS, Jannine Linda is a Secretary of the company. CHADWICK, Iain Michael is a Director of the company. CLARIDGE, Tom is a Director of the company. CROSS, Jannine Linda is a Director of the company. FLETCHER, Simon Timothy is a Director of the company. Secretary FLETCHER, Simon Timothy has been resigned. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director CLARIDGE, Tom has been resigned. Director INGRAM, Nicholas has been resigned. Director LIPPETT, Heath has been resigned. Director LOCKINGTON, Andrew Roy has been resigned. Director SEVERGNINI, Trevor Michael has been resigned. Director OAKLEY CORPORATE DOCTORS LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
CROSS, Jannine Linda
Appointed Date: 02 March 2009

Director
CHADWICK, Iain Michael
Appointed Date: 22 December 2016
53 years old

Director
CLARIDGE, Tom
Appointed Date: 22 December 2016
47 years old

Director
CROSS, Jannine Linda
Appointed Date: 06 April 2010
64 years old

Director
FLETCHER, Simon Timothy
Appointed Date: 22 April 2002
59 years old

Resigned Directors

Secretary
FLETCHER, Simon Timothy
Resigned: 02 March 2009
Appointed Date: 22 April 2002

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 22 April 2002
Appointed Date: 04 March 2002

Director
CLARIDGE, Tom
Resigned: 31 March 2010
Appointed Date: 01 June 2006
47 years old

Director
INGRAM, Nicholas
Resigned: 31 December 2009
Appointed Date: 22 January 2007
73 years old

Director
LIPPETT, Heath
Resigned: 06 April 2008
Appointed Date: 22 April 2002
56 years old

Director
LOCKINGTON, Andrew Roy
Resigned: 30 December 2006
Appointed Date: 01 February 2005
59 years old

Director
SEVERGNINI, Trevor Michael
Resigned: 31 December 2012
Appointed Date: 06 April 2010
59 years old

Director
OAKLEY CORPORATE DOCTORS LIMITED
Resigned: 22 April 2002
Appointed Date: 04 March 2002

Persons With Significant Control

Johnson Fleming Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHNSON FLEMING LIMITED Events

10 Mar 2017
Confirmation statement made on 4 March 2017 with updates
05 Jan 2017
Accounts for a small company made up to 31 March 2016
03 Jan 2017
Appointment of Mr Tom Claridge as a director on 22 December 2016
30 Dec 2016
Appointment of Mr Iain Michael Chadwick as a director on 22 December 2016
04 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 255

...
... and 62 more events
02 May 2002
Conve 05/04/02
17 Apr 2002
Memorandum and Articles of Association
17 Apr 2002
Nc inc already adjusted 04/04/02
17 Apr 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

04 Mar 2002
Incorporation

JOHNSON FLEMING LIMITED Charges

1 September 2013
Charge code 0438 5810 0002
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: Johnson Fleming Group Limited
Description: Notification of addition to or amendment of charge…
13 February 2009
Debenture
Delivered: 19 February 2009
Status: Satisfied on 1 April 2011
Persons entitled: Arrow Financial Solutions Limited
Description: Fixed and floating charge over the undertaking and all…