FLEMING FINANCIAL LIMITED
EXETER

Hellopages » Devon » Exeter » EX1 3QS

Company number 04420757
Status Active
Incorporation Date 19 April 2002
Company Type Private Limited Company
Address 2ND FLOOR STRATUS HOUSE EMPEROR WAY, EXETER BUSINESS PARK, EXETER, DEVON, EX1 3QS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Mr Andrew Edward Browne as a director on 1 January 2017; Termination of appointment of Charles Peter Thomson as a director on 1 January 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of FLEMING FINANCIAL LIMITED are www.flemingfinancial.co.uk, and www.fleming-financial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Fleming Financial Limited is a Private Limited Company. The company registration number is 04420757. Fleming Financial Limited has been working since 19 April 2002. The present status of the company is Active. The registered address of Fleming Financial Limited is 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon Ex1 3qs. . LEE, Matthew Duncan is a Secretary of the company. BROWNE, Andrew Edward is a Director of the company. LEE, Matthew Duncan is a Director of the company. ROBINS, Alexander St John is a Director of the company. SAUNDERS, Ian Robert is a Director of the company. Secretary O`SULLIVAN, Jeremiah Anthony has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROWNE, Andrew Edward has been resigned. Director DAVEY, Robert Graham has been resigned. Director FRASER, Ian John has been resigned. Director LEVINSON, Ashley has been resigned. Director NEWCOMBE, Andrew William has been resigned. Director O'SULLIVAN, Jeremiah Anthony has been resigned. Director PAYNE, Brian George has been resigned. Director SHORTRIDGE, Anthony John has been resigned. Director THOMSON, Charles Peter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LEE, Matthew Duncan
Appointed Date: 16 August 2002

Director
BROWNE, Andrew Edward
Appointed Date: 01 January 2017
58 years old

Director
LEE, Matthew Duncan
Appointed Date: 16 August 2002
62 years old

Director
ROBINS, Alexander St John
Appointed Date: 31 May 2008
56 years old

Director
SAUNDERS, Ian Robert
Appointed Date: 24 November 2005
58 years old

Resigned Directors

Secretary
O`SULLIVAN, Jeremiah Anthony
Resigned: 16 August 2002
Appointed Date: 01 August 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 April 2002
Appointed Date: 19 April 2002

Director
BROWNE, Andrew Edward
Resigned: 05 December 2005
Appointed Date: 16 August 2002
58 years old

Director
DAVEY, Robert Graham
Resigned: 31 May 2008
Appointed Date: 14 October 2003
60 years old

Director
FRASER, Ian John
Resigned: 31 May 2008
Appointed Date: 14 October 2003
69 years old

Director
LEVINSON, Ashley
Resigned: 16 August 2002
Appointed Date: 01 August 2002
69 years old

Director
NEWCOMBE, Andrew William
Resigned: 24 September 2014
Appointed Date: 14 February 2007
65 years old

Director
O'SULLIVAN, Jeremiah Anthony
Resigned: 16 August 2002
Appointed Date: 01 August 2002
68 years old

Director
PAYNE, Brian George
Resigned: 02 October 2002
Appointed Date: 16 August 2002
75 years old

Director
SHORTRIDGE, Anthony John
Resigned: 30 April 2003
Appointed Date: 16 August 2002
72 years old

Director
THOMSON, Charles Peter
Resigned: 01 January 2017
Appointed Date: 31 May 2008
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 April 2002
Appointed Date: 19 April 2002

Persons With Significant Control

Bishop Fleming Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLEMING FINANCIAL LIMITED Events

02 Feb 2017
Appointment of Mr Andrew Edward Browne as a director on 1 January 2017
05 Jan 2017
Termination of appointment of Charles Peter Thomson as a director on 1 January 2017
04 Nov 2016
Total exemption small company accounts made up to 31 May 2016
18 Jul 2016
Confirmation statement made on 14 July 2016 with updates
24 Aug 2015
Cancellation of shares. Statement of capital on 8 October 2014
  • GBP 1,584

...
... and 91 more events
14 Aug 2002
Director resigned
14 Aug 2002
New secretary appointed
14 Aug 2002
New director appointed
14 Aug 2002
New director appointed
19 Apr 2002
Incorporation