GOLDEN FLAME LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 3PP
Company number 04417218
Status Active
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address THE APEX, 2 SHERIFFS ORCHARD, COVENTRY, CV1 3PP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of GOLDEN FLAME LIMITED are www.goldenflame.co.uk, and www.golden-flame.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Golden Flame Limited is a Private Limited Company. The company registration number is 04417218. Golden Flame Limited has been working since 15 April 2002. The present status of the company is Active. The registered address of Golden Flame Limited is The Apex 2 Sheriffs Orchard Coventry Cv1 3pp. The cash in hand is £0.1k. It is £0k against last year. . SMALL FIRMS SECRETARY SERVICES LIMITED is a Nominee Secretary of the company. CHOCIEJ, Aneta is a Director of the company. Secretary FERGUSON, Ian Carson has been resigned. Secretary FERGUSON, Isabel has been resigned. Secretary ROBERTSON, Gavin George has been resigned. Secretary STEVENSON, Suzanne has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director CHAMP, Nicholas John has been resigned. Director CLYNAR, Adam has been resigned. Director FERGUSON, Ian Carson has been resigned. Director FULLER, Andrew Timothy has been resigned. Director GORSKI, Tomasz has been resigned. Director SLC CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


golden flame Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Nominee Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Appointed Date: 11 April 2008

Director
CHOCIEJ, Aneta
Appointed Date: 19 March 2008
55 years old

Resigned Directors

Secretary
FERGUSON, Ian Carson
Resigned: 14 April 2005
Appointed Date: 09 June 2003

Secretary
FERGUSON, Isabel
Resigned: 28 August 2005
Appointed Date: 14 April 2005

Secretary
ROBERTSON, Gavin George
Resigned: 18 February 2008
Appointed Date: 28 August 2005

Secretary
STEVENSON, Suzanne
Resigned: 09 June 2003
Appointed Date: 02 July 2002

Secretary
SLC REGISTRARS LIMITED
Resigned: 02 July 2002
Appointed Date: 15 April 2002

Director
CHAMP, Nicholas John
Resigned: 09 June 2003
Appointed Date: 02 July 2002
68 years old

Director
CLYNAR, Adam
Resigned: 14 April 2005
Appointed Date: 09 June 2003
59 years old

Director
FERGUSON, Ian Carson
Resigned: 28 August 2005
Appointed Date: 09 June 2003
67 years old

Director
FULLER, Andrew Timothy
Resigned: 09 June 2003
Appointed Date: 22 July 2002
62 years old

Director
GORSKI, Tomasz
Resigned: 19 March 2008
Appointed Date: 28 August 2005
62 years old

Director
SLC CORPORATE SERVICES LIMITED
Resigned: 02 July 2002
Appointed Date: 15 April 2002

GOLDEN FLAME LIMITED Events

03 May 2016
Accounts for a dormant company made up to 30 April 2016
15 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

06 May 2015
Accounts for a dormant company made up to 30 April 2015
23 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100

05 Jun 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 48 more events
26 Jul 2002
Secretary resigned
26 Jul 2002
Registered office changed on 26/07/02 from: 42-46 high street esher surrey KT10 9QY
26 Jul 2002
New secretary appointed
26 Jul 2002
New director appointed
15 Apr 2002
Incorporation