FLETCHER CONSULTANCY LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0RU

Company number 02826175
Status Liquidation
Incorporation Date 11 June 1993
Company Type Private Limited Company
Address C12 MARQUIS COURT MARQUISWAY, TEAM VALLEY, GATESHEAD, NE11 0RU
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 17 August 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2015-08-18 . The most likely internet sites of FLETCHER CONSULTANCY LIMITED are www.fletcherconsultancy.co.uk, and www.fletcher-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Newcastle Rail Station is 3 miles; to Blaydon Rail Station is 4.8 miles; to Chester-le-Street Rail Station is 5.1 miles; to Durham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fletcher Consultancy Limited is a Private Limited Company. The company registration number is 02826175. Fletcher Consultancy Limited has been working since 11 June 1993. The present status of the company is Liquidation. The registered address of Fletcher Consultancy Limited is C12 Marquis Court Marquisway Team Valley Gateshead Ne11 0ru. . MORRISON, Dennis is a Secretary of the company. FLETCHER, Kelly is a Director of the company. FLETCHER, Shirley Anne is a Director of the company. Secretary TAYLOR, Carol Mary has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director FLETCHER, Dale Lawrence has been resigned. Director FLETCHER, Shirley Anne has been resigned. Director TAYLOR, Carol Mary has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
MORRISON, Dennis
Appointed Date: 21 September 1994

Director
FLETCHER, Kelly
Appointed Date: 24 April 2009
43 years old

Director
FLETCHER, Shirley Anne
Appointed Date: 24 April 2009
73 years old

Resigned Directors

Secretary
TAYLOR, Carol Mary
Resigned: 21 September 1994
Appointed Date: 15 July 1993

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 15 July 1993
Appointed Date: 11 June 1993

Director
FLETCHER, Dale Lawrence
Resigned: 24 April 2009
Appointed Date: 27 March 1996
80 years old

Director
FLETCHER, Shirley Anne
Resigned: 19 December 1996
Appointed Date: 15 July 1993
73 years old

Director
TAYLOR, Carol Mary
Resigned: 21 September 1994
Appointed Date: 15 July 1993
64 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 15 July 1993
Appointed Date: 11 June 1993

FLETCHER CONSULTANCY LIMITED Events

10 Nov 2016
Liquidators statement of receipts and payments to 17 August 2016
10 Nov 2016
Appointment of a voluntary liquidator
10 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-18

28 Aug 2015
Registered office address changed from 16 High Street Petersfield Hampshire GU32 3JJ to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 28 August 2015
27 Aug 2015
Statement of affairs with form 4.19
...
... and 58 more events
28 Jul 1993
Registered office changed on 28/07/93 from: 193/195 city road london. EC1V ijn.

22 Jul 1993
Company name changed flintdraw LIMITED\certificate issued on 23/07/93

22 Jul 1993
Company name changed\certificate issued on 22/07/93
11 Jun 1993
Incorporation

11 Jun 1993
Incorporation

FLETCHER CONSULTANCY LIMITED Charges

12 May 2011
Rent deposit agreement
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: Country Estates (Hampshire) Limited
Description: A deposit of £2,750.00 including any balance and the…
12 May 2008
Rent deposit agreement
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Country Estates (Hampshire) Limited
Description: A deposit of £2,750.00 and the interest in the clearing…