FLAMBARD DEVELOPMENTS LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1AN

Company number 05429696
Status Active
Incorporation Date 20 April 2005
Company Type Private Limited Company
Address 61 LONDON ROAD, HORSHAM, WEST SUSSEX, RH12 1AN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FLAMBARD DEVELOPMENTS LIMITED are www.flambarddevelopments.co.uk, and www.flambard-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Christs Hospital Rail Station is 1.8 miles; to Warnham Rail Station is 1.9 miles; to Ifield Rail Station is 6.1 miles; to Crawley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flambard Developments Limited is a Private Limited Company. The company registration number is 05429696. Flambard Developments Limited has been working since 20 April 2005. The present status of the company is Active. The registered address of Flambard Developments Limited is 61 London Road Horsham West Sussex Rh12 1an. . STREETER, Andrew Martin is a Secretary of the company. BECKHAM, Peter Leslie is a Director of the company. STREETER, Andrew Martin is a Director of the company. Secretary FEENEY, David Michael has been resigned. Secretary FITZGERALD, Sarah Jayne has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director FEENEY, David Michael has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STREETER, Andrew Martin
Appointed Date: 09 May 2007

Director
BECKHAM, Peter Leslie
Appointed Date: 20 April 2005
77 years old

Director
STREETER, Andrew Martin
Appointed Date: 09 May 2007
58 years old

Resigned Directors

Secretary
FEENEY, David Michael
Resigned: 28 July 2005
Appointed Date: 20 April 2005

Secretary
FITZGERALD, Sarah Jayne
Resigned: 09 May 2007
Appointed Date: 28 July 2005

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 20 April 2005
Appointed Date: 20 April 2005

Director
FEENEY, David Michael
Resigned: 09 May 2007
Appointed Date: 20 April 2005
62 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 20 April 2005
Appointed Date: 20 April 2005

FLAMBARD DEVELOPMENTS LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2

18 Dec 2014
Current accounting period shortened from 30 April 2015 to 31 December 2014
...
... and 55 more events
27 Apr 2005
Ad 20/04/05--------- £ si 1@1=1 £ ic 1/2
27 Apr 2005
Registered office changed on 27/04/05 from: weybridge constrution LIMITED 1 tristar business centre star road, partridge green west sussex RH13 8RY
20 Apr 2005
Director resigned
20 Apr 2005
Secretary resigned
20 Apr 2005
Incorporation

FLAMBARD DEVELOPMENTS LIMITED Charges

15 August 2012
Assignment of contract
Delivered: 31 August 2012
Status: Satisfied on 1 February 2014
Persons entitled: National Westminster Bank PLC
Description: The benefit of each relevant agreement and all…
18 January 2007
Legal charge
Delivered: 23 January 2007
Status: Satisfied on 17 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H falcon house catteshall lane godalming surrey. By way…
26 July 2006
Legal charge
Delivered: 28 July 2006
Status: Satisfied on 17 July 2013
Persons entitled: National Westminster Bank PLC
Description: Number 3 factory catteshall lane godalming (f/h). By way of…
10 February 2006
Legal mortgage
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Streeter Group Holdings Limited
Description: Land on the north east side of langham park cattleshall…
14 October 2005
Legal charge
Delivered: 15 October 2005
Status: Satisfied on 17 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H land at langham park catteshall lane godalming surrey…
5 October 2005
Legal charge
Delivered: 14 October 2005
Status: Satisfied on 17 July 2013
Persons entitled: National Westminster Bank PLC
Description: Wagstaff works cattershall lane godalming surrey. By way of…
5 October 2005
Legal charge
Delivered: 14 October 2005
Status: Satisfied on 17 July 2013
Persons entitled: National Westminster Bank PLC
Description: Dolphin works cattershall lane godalming surrey. By way of…
29 July 2005
Legal charge
Delivered: 4 August 2005
Status: Satisfied on 17 July 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south-east side of flambard way…