FLAIR OFFICE SUPPLIES LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 6LL

Company number 04721761
Status Active
Incorporation Date 3 April 2003
Company Type Private Limited Company
Address JACKSON ROBSON LICENCE, 33-35 EXCHANGE STREET, DRIFFIELD, EAST YORKSHIRE, YO25 6LL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FLAIR OFFICE SUPPLIES LIMITED are www.flairofficesupplies.co.uk, and www.flair-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Nafferton Rail Station is 2.1 miles; to Hutton Cranswick Rail Station is 3.5 miles; to Arram Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flair Office Supplies Limited is a Private Limited Company. The company registration number is 04721761. Flair Office Supplies Limited has been working since 03 April 2003. The present status of the company is Active. The registered address of Flair Office Supplies Limited is Jackson Robson Licence 33 35 Exchange Street Driffield East Yorkshire Yo25 6ll. . CONDUIT, Sally Jane is a Secretary of the company. CONDUIT, Sally Jane is a Director of the company. CONDUIT, Steven James is a Director of the company. Secretary T.I.B. SECRETARIES LIMITED has been resigned. Director T.I.B. NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
CONDUIT, Sally Jane
Appointed Date: 03 April 2003

Director
CONDUIT, Sally Jane
Appointed Date: 03 April 2003
51 years old

Director
CONDUIT, Steven James
Appointed Date: 03 April 2003
56 years old

Resigned Directors

Secretary
T.I.B. SECRETARIES LIMITED
Resigned: 03 April 2003
Appointed Date: 03 April 2003

Director
T.I.B. NOMINEES LIMITED
Resigned: 03 April 2003
Appointed Date: 03 April 2003

FLAIR OFFICE SUPPLIES LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 30 April 2016
05 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 30 April 2015
02 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100

15 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 28 more events
10 May 2003
Secretary resigned
10 May 2003
Director resigned
10 May 2003
New secretary appointed;new director appointed
10 May 2003
New director appointed
03 Apr 2003
Incorporation

FLAIR OFFICE SUPPLIES LIMITED Charges

10 November 2006
Charge of deposit
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…