FLEET INFLUENCE LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 5TH

Company number 07503457
Status Active
Incorporation Date 24 January 2011
Company Type Private Limited Company
Address SPRINGFIELD LYONS HOUSE, CHELMSFORD BUSINESS PARK, CHELMSFORD, ESSEX, CM2 5TH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of FLEET INFLUENCE LIMITED are www.fleetinfluence.co.uk, and www.fleet-influence.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Fleet Influence Limited is a Private Limited Company. The company registration number is 07503457. Fleet Influence Limited has been working since 24 January 2011. The present status of the company is Active. The registered address of Fleet Influence Limited is Springfield Lyons House Chelmsford Business Park Chelmsford Essex Cm2 5th. . BARNETT, Calvin Stuart is a Director of the company. WEST, Richard Mark is a Director of the company. Secretary RAFFELL, Roger Graham has been resigned. Director BARBER, Richard Antony has been resigned. Director DILLEY, Stephen Brereton has been resigned. Director JAMESON, Brian Anthony has been resigned. Director RAFFELL, Roger Graham has been resigned. Director WRIGHT, Andrew has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BARNETT, Calvin Stuart
Appointed Date: 20 August 2014
63 years old

Director
WEST, Richard Mark
Appointed Date: 20 August 2014
52 years old

Resigned Directors

Secretary
RAFFELL, Roger Graham
Resigned: 20 August 2014
Appointed Date: 01 November 2011

Director
BARBER, Richard Antony
Resigned: 20 August 2014
Appointed Date: 01 November 2011
68 years old

Director
DILLEY, Stephen Brereton
Resigned: 09 December 2013
Appointed Date: 24 January 2011
72 years old

Director
JAMESON, Brian Anthony
Resigned: 09 December 2013
Appointed Date: 24 January 2011
77 years old

Director
RAFFELL, Roger Graham
Resigned: 20 August 2014
Appointed Date: 01 November 2011
71 years old

Director
WRIGHT, Andrew
Resigned: 18 July 2013
Appointed Date: 24 January 2011
70 years old

Persons With Significant Control

Clifford Thames (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLEET INFLUENCE LIMITED Events

24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
12 Dec 2016
Total exemption full accounts made up to 31 March 2016
12 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
12 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
12 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 37 more events
09 Nov 2011
Appointment of Mr Richard Antony Barber as a director
04 Nov 2011
Current accounting period extended from 31 January 2012 to 31 March 2012
04 Nov 2011
Registered office address changed from 31 Browns Way Aspley Guise Milton Keynes Buckinghamshire MK17 8JB on 4 November 2011
04 Nov 2011
Appointment of Roger Graham Raffell as a secretary
24 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

FLEET INFLUENCE LIMITED Charges

29 June 2016
Charge code 0750 3457 0007
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Pursuant to the charge the company charged by way of first…
24 March 2016
Charge code 0750 3457 0006
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
20 August 2014
Charge code 0750 3457 0005
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Octopus Investments Limited
Description: Contains fixed charge…
20 August 2014
Charge code 0750 3457 0004
Delivered: 26 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
20 August 2014
Charge code 0750 3457 0003
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Ldc (Managers) Limited as Security Agent
Description: Contains fixed charge…
6 July 2013
Charge code 0750 3457 0002
Delivered: 19 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
6 July 2013
Charge code 0750 3457 0001
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: Octopus Investments Limited as Security Trustee
Description: Notification of addition to or amendment of charge…