FLYERS GROUP PLC
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG13 7EW

Company number 02540759
Status Active
Incorporation Date 18 September 1990
Company Type Public Limited Company
Address UNIT 1 WINDSOR INDUSTRIAL ESTATE, 424 WARE ROAD, HERTFORD, HERTFORDSHIRE, SG13 7EW
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Appointment of Ms Philippa Evelyn Bazalgette as a director on 3 August 2016; Full accounts made up to 31 January 2016. The most likely internet sites of FLYERS GROUP PLC are www.flyersgroup.co.uk, and www.flyers-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Waltham Cross Rail Station is 8.3 miles; to Turkey Street Rail Station is 9.1 miles; to Potters Bar Rail Station is 9.7 miles; to Gordon Hill Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flyers Group Plc is a Public Limited Company. The company registration number is 02540759. Flyers Group Plc has been working since 18 September 1990. The present status of the company is Active. The registered address of Flyers Group Plc is Unit 1 Windsor Industrial Estate 424 Ware Road Hertford Hertfordshire Sg13 7ew. . JALIL, Jacqueline Anne is a Secretary of the company. BAZALGETTE, Philippa Evelyn is a Director of the company. GUINCHARD, Matthew is a Director of the company. JALIL, Abu Talib is a Director of the company. JALIL, Jacqueline Anne is a Director of the company. Secretary BYRNES, Anthony has been resigned. Secretary HOPKINS, Damian Andrew has been resigned. Secretary JALIL, Jacqueline Anne has been resigned. Director COLLINS, Mark Andrew has been resigned. Director COOPER, Ian Andrew has been resigned. Director FARRINGTON, Helen has been resigned. Director FARROW, Richard Mark has been resigned. Director HOPKINS, Damian Andrew has been resigned. Director HOPKINS, Derek Andrew has been resigned. Director HOPKINS, William Clement has been resigned. Director MARSH, Richard Frank has been resigned. Director MURRAY, Dean Anthony has been resigned. Director RICHMOND, Robert has been resigned. Director WILSON, Deborah June has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
JALIL, Jacqueline Anne
Appointed Date: 16 December 2005

Director
BAZALGETTE, Philippa Evelyn
Appointed Date: 03 August 2016
58 years old

Director
GUINCHARD, Matthew
Appointed Date: 01 January 2015
41 years old

Director
JALIL, Abu Talib

60 years old

Director
JALIL, Jacqueline Anne
Appointed Date: 07 December 2007
61 years old

Resigned Directors

Secretary
BYRNES, Anthony
Resigned: 16 December 2005
Appointed Date: 06 May 2003

Secretary
HOPKINS, Damian Andrew
Resigned: 21 June 2000

Secretary
JALIL, Jacqueline Anne
Resigned: 06 May 2003
Appointed Date: 21 June 2000

Director
COLLINS, Mark Andrew
Resigned: 11 October 2004
Appointed Date: 26 September 2002
49 years old

Director
COOPER, Ian Andrew
Resigned: 11 September 2014
Appointed Date: 30 June 2011
63 years old

Director
FARRINGTON, Helen
Resigned: 07 December 2007
Appointed Date: 26 October 2000
62 years old

Director
FARROW, Richard Mark
Resigned: 26 February 2013
Appointed Date: 30 June 2011
63 years old

Director
HOPKINS, Damian Andrew
Resigned: 21 June 2000
54 years old

Director
HOPKINS, Derek Andrew
Resigned: 21 June 2000
83 years old

Director
HOPKINS, William Clement
Resigned: 20 December 1996
88 years old

Director
MARSH, Richard Frank
Resigned: 14 August 2015
Appointed Date: 01 December 2014
62 years old

Director
MURRAY, Dean Anthony
Resigned: 07 August 2013
Appointed Date: 26 October 2010
62 years old

Director
RICHMOND, Robert
Resigned: 31 March 2011
Appointed Date: 07 November 2008
64 years old

Director
WILSON, Deborah June
Resigned: 10 June 2014
Appointed Date: 14 April 2009
46 years old

Persons With Significant Control

Mr Abu Talib Jalil
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FLYERS GROUP PLC Events

03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
08 Aug 2016
Appointment of Ms Philippa Evelyn Bazalgette as a director on 3 August 2016
05 Aug 2016
Full accounts made up to 31 January 2016
17 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,003

18 Sep 2015
Termination of appointment of Richard Frank Marsh as a director on 14 August 2015
...
... and 137 more events
11 Dec 1991
Accounting reference date shortened from 30/09 to 31/01
22 Oct 1991
Return made up to 18/09/91; full list of members
19 Dec 1990
Particulars of mortgage/charge
08 Nov 1990
Particulars of mortgage/charge
18 Sep 1990
Incorporation

FLYERS GROUP PLC Charges

20 April 2010
Debenture
Delivered: 27 April 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 February 2010
Debenture
Delivered: 18 February 2010
Status: Satisfied on 1 July 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 November 2006
Debenture
Delivered: 3 November 2006
Status: Satisfied on 1 July 2011
Persons entitled: City Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 September 2006
Mortgage debenture
Delivered: 6 September 2006
Status: Satisfied on 15 April 2010
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2006
Debenture
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Conance Limited Conance Limited
Description: Fixed and floating charges over the undertaking and all…
28 July 2006
Legal assignment
Delivered: 9 August 2006
Status: Satisfied on 6 November 2007
Persons entitled: Hsbc Bank PLC
Description: Any credit balances due to the company under condition 13…
28 June 2006
Trust deed
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Bmg (Bridgend) Limited
Description: All the interest in the deposit account and all money from…
28 June 2006
Trust deed
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: The Designer Retail Outlet Centres (Mansfield) Limited Partnership
Description: All the interest in the deposit account and all money from…
28 June 2006
Trust deed
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: The Designer Retail Outlet Centres (York) Limited Partnership
Description: All the interest in the deposit account and all money from…
28 June 2006
Trust deed
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Bmg (Cheshire Oaks) Limited
Description: All the interest in the deposit account and all money from…
22 August 2001
Fixed charge on purchased debts which fail to vest
Delivered: 24 August 2001
Status: Satisfied on 6 November 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: All debts purchased or purported to be purchased by the…
21 June 2000
Debenture
Delivered: 1 July 2000
Status: Satisfied on 6 November 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1990
Legal charge
Delivered: 19 December 1990
Status: Satisfied on 13 October 2001
Persons entitled: Barclays Bank PLC
Description: 27 osborn st london borough of tower hamlets.
2 November 1990
Debenture
Delivered: 8 November 1990
Status: Satisfied on 4 October 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…