HAMPSHIRE FLAG COMPANY LIMITED
WATERLOOVILLE HAMPSHIRE FLAG LIMITED HAMPSHIRE SLAG LIMITED

Hellopages » Hampshire » Havant » PO7 7XU

Company number 04359902
Status Active
Incorporation Date 24 January 2002
Company Type Private Limited Company
Address UNIT 11 PIPERS WOOD INDUSTRIAL, PARK, WATERBERRY DRIVE, WATERLOOVILLE, HAMPSHIRE, PO7 7XU
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 2 . The most likely internet sites of HAMPSHIRE FLAG COMPANY LIMITED are www.hampshireflagcompany.co.uk, and www.hampshire-flag-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Hampshire Flag Company Limited is a Private Limited Company. The company registration number is 04359902. Hampshire Flag Company Limited has been working since 24 January 2002. The present status of the company is Active. The registered address of Hampshire Flag Company Limited is Unit 11 Pipers Wood Industrial Park Waterberry Drive Waterlooville Hampshire Po7 7xu. . WILKINSON, Angela is a Secretary of the company. ELLIS, Carole Anne is a Director of the company. WILKINSON, Angela is a Director of the company. WILKINSON, Graham Michael is a Director of the company. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Secretary
WILKINSON, Angela
Appointed Date: 04 February 2002

Director
ELLIS, Carole Anne
Appointed Date: 01 May 2006
56 years old

Director
WILKINSON, Angela
Appointed Date: 04 February 2002
51 years old

Director
WILKINSON, Graham Michael
Appointed Date: 04 February 2002
53 years old

Resigned Directors

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 04 February 2002
Appointed Date: 24 January 2002

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 04 February 2002
Appointed Date: 24 January 2002

Persons With Significant Control

Mr Graham Michael Wilkinson
Notified on: 1 January 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAMPSHIRE FLAG COMPANY LIMITED Events

30 Jan 2017
Confirmation statement made on 24 January 2017 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

25 Jan 2016
Secretary's details changed for Angela Wilkinson on 1 January 2016
25 Jan 2016
Director's details changed for Angela Wilkinson on 1 January 2016
...
... and 52 more events
17 Jun 2002
Director resigned
17 Jun 2002
Secretary resigned
13 Feb 2002
Company name changed hampshire flag LIMITED\certificate issued on 13/02/02
04 Feb 2002
Company name changed hampshire slag LIMITED\certificate issued on 04/02/02
24 Jan 2002
Incorporation

HAMPSHIRE FLAG COMPANY LIMITED Charges

30 January 2015
Charge code 0435 9902 0002
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit t, oyo business centre, farlington, portsmouth t/no…
16 April 2004
Legal charge
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 2B penner road broadmarsh havant…