FLEURIE HOLDINGS LIMITED
CHICHESTER FLEURIE NURSERY LIMITED

Hellopages » West Sussex » Chichester » PO20 7EQ
Company number 03014027
Status Active
Incorporation Date 25 January 1995
Company Type Private Limited Company
Address APPLEDRAM BARNS, BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, UNITED KINGDOM, PO20 7EQ
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Confirmation statement made on 25 January 2017 with updates; Director's details changed for Christopher Paul Tellwright on 2 February 2017. The most likely internet sites of FLEURIE HOLDINGS LIMITED are www.fleurieholdings.co.uk, and www.fleurie-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Bosham Rail Station is 2.8 miles; to Nutbourne Rail Station is 4.1 miles; to Southbourne Rail Station is 5.1 miles; to Emsworth Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fleurie Holdings Limited is a Private Limited Company. The company registration number is 03014027. Fleurie Holdings Limited has been working since 25 January 1995. The present status of the company is Active. The registered address of Fleurie Holdings Limited is Appledram Barns Birdham Road Chichester West Sussex United Kingdom Po20 7eq. . TELLWRIGHT, Martine Michelle is a Secretary of the company. CAVE, Norman David is a Director of the company. TELLWRIGHT, Christopher Paul is a Director of the company. TELLWRIGHT, Martine Michelle is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
TELLWRIGHT, Martine Michelle
Appointed Date: 25 January 1995

Director
CAVE, Norman David
Appointed Date: 23 June 2010
81 years old

Director
TELLWRIGHT, Christopher Paul
Appointed Date: 25 January 1995
68 years old

Director
TELLWRIGHT, Martine Michelle
Appointed Date: 25 January 1995
71 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 January 1995
Appointed Date: 25 January 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 January 1995
Appointed Date: 25 January 1995

Persons With Significant Control

Mrs Martine Michelle Tellwright
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Paul Tellwright
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLEURIE HOLDINGS LIMITED Events

21 Mar 2017
Accounts for a small company made up to 30 September 2016
09 Feb 2017
Confirmation statement made on 25 January 2017 with updates
03 Feb 2017
Director's details changed for Christopher Paul Tellwright on 2 February 2017
03 Feb 2017
Director's details changed for Christopher Paul Tellwright on 2 February 2017
10 Jan 2017
Director's details changed for Martine Michelle Tellwright on 10 January 2017
...
... and 55 more events
05 Apr 1995
Particulars of mortgage/charge
03 Feb 1995
New secretary appointed;new director appointed

03 Feb 1995
Secretary resigned;director resigned;new director appointed

03 Feb 1995
Registered office changed on 03/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP

25 Jan 1995
Incorporation

FLEURIE HOLDINGS LIMITED Charges

21 September 2005
Legal charge
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: Geoffrey Needham and Maureen Carol Needham
Description: Barnham road barnham west sussex t/no wsx 186540.
21 September 2005
Legal mortgage
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the south side of barnham road k/a springfield…
30 March 1995
Fixed and floating charge
Delivered: 5 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…