FLAMINGO CONTRACTS LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA7 4XR

Company number 04093905
Status Active
Incorporation Date 20 October 2000
Company Type Private Limited Company
Address 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100 . The most likely internet sites of FLAMINGO CONTRACTS LIMITED are www.flamingocontracts.co.uk, and www.flamingo-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Flamingo Contracts Limited is a Private Limited Company. The company registration number is 04093905. Flamingo Contracts Limited has been working since 20 October 2000. The present status of the company is Active. The registered address of Flamingo Contracts Limited is 28 Church Road Stanmore Middlesex Ha7 4xr. . ADAMS, Stephen John is a Director of the company. BRADMAN, Eric is a Director of the company. BRADMAN, Helen is a Director of the company. HARRISON, Michael Lyndon is a Director of the company. Secretary ADAMS, Jacqueline has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director ADAMS, Jacqueline has been resigned. Director FRITH, Rahana has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Retail sale of textiles in specialised stores".


Current Directors

Director
ADAMS, Stephen John
Appointed Date: 27 October 2000
58 years old

Director
BRADMAN, Eric
Appointed Date: 27 October 2000
79 years old

Director
BRADMAN, Helen
Appointed Date: 27 October 2000
88 years old

Director
HARRISON, Michael Lyndon
Appointed Date: 18 March 2015
58 years old

Resigned Directors

Secretary
ADAMS, Jacqueline
Resigned: 30 June 2010
Appointed Date: 27 October 2000

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 20 October 2000
Appointed Date: 20 October 2000

Director
ADAMS, Jacqueline
Resigned: 30 June 2010
Appointed Date: 05 April 2002
60 years old

Director
FRITH, Rahana
Resigned: 31 October 2005
Appointed Date: 27 October 2000
59 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 20 October 2000
Appointed Date: 20 October 2000

Persons With Significant Control

Mr Stephen John Adams
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Bradman
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLAMINGO CONTRACTS LIMITED Events

28 Oct 2016
Confirmation statement made on 20 October 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
18 Mar 2015
Appointment of Mr Michael Lyndon Harrison as a director on 18 March 2015
...
... and 46 more events
08 Nov 2000
Registered office changed on 08/11/00 from: cedar house 698 green lanes winchmore hill london N21 3RD
26 Oct 2000
Director resigned
26 Oct 2000
Secretary resigned
26 Oct 2000
Registered office changed on 26/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
20 Oct 2000
Incorporation