FLATOWNERS LIMITED
BOSTON

Hellopages » Lincolnshire » East Lindsey » PE22 0SN

Company number 03900495
Status Active
Incorporation Date 29 December 1999
Company Type Private Limited Company
Address THE MANOR HOUSE CHAPEL LANE, SIBSEY, BOSTON, LINCOLNSHIRE, PE22 0SN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of FLATOWNERS LIMITED are www.flatowners.co.uk, and www.flatowners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Hubberts Bridge Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flatowners Limited is a Private Limited Company. The company registration number is 03900495. Flatowners Limited has been working since 29 December 1999. The present status of the company is Active. The registered address of Flatowners Limited is The Manor House Chapel Lane Sibsey Boston Lincolnshire Pe22 0sn. . GEORGE, Rachel Louise is a Secretary of the company. GEORGE, Rachel Louise is a Director of the company. GILBERT, Joseph Jeffrey is a Director of the company. HOLMES, Louise is a Director of the company. Secretary DUCKER, Christine Betty has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director DUCKER, David George Bartholomew has been resigned. Director GILBERT, Richard Geoffrey has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GEORGE, Rachel Louise
Appointed Date: 04 December 2002

Director
GEORGE, Rachel Louise
Appointed Date: 06 September 2002
53 years old

Director
GILBERT, Joseph Jeffrey
Appointed Date: 10 October 2002
55 years old

Director
HOLMES, Louise
Appointed Date: 10 October 2002
58 years old

Resigned Directors

Secretary
DUCKER, Christine Betty
Resigned: 04 December 2002
Appointed Date: 29 December 1999

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 29 December 1999
Appointed Date: 29 December 1999

Director
DUCKER, David George Bartholomew
Resigned: 29 May 2008
Appointed Date: 29 December 1999
75 years old

Director
GILBERT, Richard Geoffrey
Resigned: 31 October 2003
Appointed Date: 19 August 2002
86 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 29 December 1999
Appointed Date: 29 December 1999

Persons With Significant Control

Mrs Rachel Louise George
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLATOWNERS LIMITED Events

22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

15 May 2015
Total exemption small company accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 42 more events
07 Jan 2000
New director appointed
07 Jan 2000
Director resigned
07 Jan 2000
Secretary resigned
07 Jan 2000
New secretary appointed
29 Dec 1999
Incorporation