FLIGHTGUIDE LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN7 6BE
Company number 03480134
Status Liquidation
Incorporation Date 12 December 1997
Company Type Private Limited Company
Address CHESTER VILLA MOSS CROFT LANE, HATFIELD, DONCASTER, SOUTH YORKSHIRE, DN7 6BE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Order of court to wind up; Receiver's abstract of receipts and payments to 26 July 2015; Receiver's abstract of receipts and payments to 26 July 2015. The most likely internet sites of FLIGHTGUIDE LIMITED are www.flightguide.co.uk, and www.flightguide.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Flightguide Limited is a Private Limited Company. The company registration number is 03480134. Flightguide Limited has been working since 12 December 1997. The present status of the company is Liquidation. The registered address of Flightguide Limited is Chester Villa Moss Croft Lane Hatfield Doncaster South Yorkshire Dn7 6be. . PLUMB, Bernard Lourdes is a Secretary of the company. PLUMB, Andrew Paul is a Director of the company. PLUMB, Bernard Lourdes is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PLUMB, Bernard Lourdes
Appointed Date: 13 May 1998

Director
PLUMB, Andrew Paul
Appointed Date: 13 May 1998
86 years old

Director
PLUMB, Bernard Lourdes
Appointed Date: 13 May 1998
85 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 May 1998
Appointed Date: 12 December 1997

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 May 1998
Appointed Date: 12 December 1997

FLIGHTGUIDE LIMITED Events

20 Oct 2015
Order of court to wind up
01 Sep 2015
Receiver's abstract of receipts and payments to 26 July 2015
01 Sep 2015
Receiver's abstract of receipts and payments to 26 July 2015
01 Jul 2015
Receiver's abstract of receipts and payments to 26 January 2015
01 Jul 2015
Receiver's abstract of receipts and payments to 26 July 2014
...
... and 46 more events
18 May 1998
Secretary resigned
18 May 1998
New secretary appointed;new director appointed
18 May 1998
New director appointed
18 May 1998
Registered office changed on 18/05/98 from: 12 york place leeds LS1 2DS
12 Dec 1997
Incorporation

FLIGHTGUIDE LIMITED Charges

24 April 2006
Legal mortgage
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Premises at old bridge, berwick upon tweed (7-13 main…
11 July 2005
Further charge
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land at well square tweedmouth, berwick upon tweed t/n…
18 April 2002
Debenture
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 2000
Legal mortgage
Delivered: 24 June 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The land at nursing home site at mochdreal lane glandwr…
25 August 1998
Legal mortgage
Delivered: 26 August 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a land at foel farm llansantffraid powys…