FLAGSTREAM LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » East Northamptonshire » NN10 8DZ

Company number 04020865
Status Active
Incorporation Date 23 June 2000
Company Type Private Limited Company
Address 2 COLLEGE STREET, HIGHAM FERRERS, NORTHAMPTONSHIRE, NN10 8DZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 116 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FLAGSTREAM LIMITED are www.flagstream.co.uk, and www.flagstream.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Kettering Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flagstream Limited is a Private Limited Company. The company registration number is 04020865. Flagstream Limited has been working since 23 June 2000. The present status of the company is Active. The registered address of Flagstream Limited is 2 College Street Higham Ferrers Northamptonshire Nn10 8dz. . DRAPER, Gavin is a Director of the company. DRAPER, Jacqueline is a Director of the company. Secretary MCFARLAND, Dean has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director DRAPER, Graham John has been resigned. Director DRAPER, Rebecca has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
DRAPER, Gavin
Appointed Date: 01 February 2007
62 years old

Director
DRAPER, Jacqueline
Appointed Date: 17 December 2015
55 years old

Resigned Directors

Secretary
MCFARLAND, Dean
Resigned: 30 June 2012
Appointed Date: 10 July 2000

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 10 July 2000
Appointed Date: 23 June 2000

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 10 July 2000
Appointed Date: 23 June 2000

Director
DRAPER, Graham John
Resigned: 01 February 2007
Appointed Date: 10 July 2000
86 years old

Director
DRAPER, Rebecca
Resigned: 01 February 2007
Appointed Date: 10 July 2000
60 years old

FLAGSTREAM LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 30 June 2016
21 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 116

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Dec 2015
Appointment of Mrs Jacqueline Draper as a director on 17 December 2015
10 Aug 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 116

...
... and 56 more events
24 Jul 2000
Registered office changed on 24/07/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
24 Jul 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

24 Jul 2000
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jul 2000
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

23 Jun 2000
Incorporation

FLAGSTREAM LIMITED Charges

5 August 2005
Debenture
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
2 May 2003
All assets debenture
Delivered: 8 May 2003
Status: Satisfied on 12 November 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…