AMESBURY FLEUR LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 3NP

Company number 03320548
Status Active
Incorporation Date 19 February 1997
Company Type Private Limited Company
Address UNIT 14, FRENCHS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 3NP
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-28 GBP 4 . The most likely internet sites of AMESBURY FLEUR LIMITED are www.amesburyfleur.co.uk, and www.amesbury-fleur.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Amesbury Fleur Limited is a Private Limited Company. The company registration number is 03320548. Amesbury Fleur Limited has been working since 19 February 1997. The present status of the company is Active. The registered address of Amesbury Fleur Limited is Unit 14 Frenchs Road Cambridge Cambridgeshire Cb4 3np. . COLLEY, Susan Ann is a Director of the company. Secretary DE PLEDGE, Paul David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DE PLEDGE, Paul David has been resigned. Director FOWLER, Andrew Romanis has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Director
COLLEY, Susan Ann
Appointed Date: 01 March 2009
64 years old

Resigned Directors

Secretary
DE PLEDGE, Paul David
Resigned: 01 October 2009
Appointed Date: 19 February 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 February 1997
Appointed Date: 19 February 1997

Director
DE PLEDGE, Paul David
Resigned: 01 March 2009
Appointed Date: 19 February 1997
72 years old

Director
FOWLER, Andrew Romanis
Resigned: 01 March 2009
Appointed Date: 19 February 1997
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 February 1997
Appointed Date: 19 February 1997

Persons With Significant Control

Mrs Susan Ann Colley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMESBURY FLEUR LIMITED Events

07 Mar 2017
Confirmation statement made on 19 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
28 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 4

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
11 May 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4

...
... and 53 more events
21 Feb 1997
New director appointed
21 Feb 1997
New secretary appointed;new director appointed
21 Feb 1997
Director resigned
21 Feb 1997
Secretary resigned
19 Feb 1997
Incorporation