Company number 05438851
Status Active
Incorporation Date 28 April 2005
Company Type Private Limited Company
Address 228 ST MARY'S LANE, UPMINSTER, ESSEX, RM14 3DH
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Audit exemption statement of guarantee by parent company for period ending 31/03/16. The most likely internet sites of FLAGSHIP TOWER (GREENOCK) LIMITED are www.flagshiptowergreenock.co.uk, and www.flagship-tower-greenock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 5.5 miles; to Grays Rail Station is 6.3 miles; to Bexleyheath Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flagship Tower Greenock Limited is a Private Limited Company.
The company registration number is 05438851. Flagship Tower Greenock Limited has been working since 28 April 2005.
The present status of the company is Active. The registered address of Flagship Tower Greenock Limited is 228 St Mary S Lane Upminster Essex Rm14 3dh. . LAKHANI, Indumati is a Secretary of the company. LAKHANI, Shiraz is a Director of the company. Secretary BROOKS, Alison Jennifer has been resigned. Secretary COOK, Sarah Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOKS, Alison Jennifer has been resigned. Director LAKHANI, Mahmood has been resigned. Director SLACK, Michael Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Packaging activities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 April 2005
Appointed Date: 28 April 2005
Director
LAKHANI, Mahmood
Resigned: 11 March 2008
Appointed Date: 28 April 2005
70 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 April 2005
Appointed Date: 28 April 2005
FLAGSHIP TOWER (GREENOCK) LIMITED Events
08 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
08 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
08 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
08 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
06 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
...
... and 58 more events
18 May 2005
New director appointed
18 May 2005
New director appointed
10 May 2005
Director resigned
10 May 2005
Secretary resigned
28 Apr 2005
Incorporation
10 March 2016
Charge code 0543 8851 0008
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole the subjects on the north side of burns road…
8 March 2016
Charge code 0543 8851 0007
Delivered: 12 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: Contains fixed charge…
11 March 2008
Debenture
Delivered: 22 March 2008
Status: Satisfied
on 22 April 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 2008
Standard security
Delivered: 14 March 2008
Status: Satisfied
on 22 April 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Larkfield view care home burns road greenock t/no REN110792.
3 November 2005
Debenture
Delivered: 9 November 2005
Status: Satisfied
on 13 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 October 2005
Standard security which was presented for registration in scotland on 4 november 2005 and
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: The Inverclyde Council
Description: Site of former st. Saviour's primary school site, burns…
17 October 2005
A standard security which was presented for registration in scotland on 4TH november 2005 and
Delivered: 12 November 2005
Status: Satisfied
on 13 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The land on the north side of burns road greenock t/n…