FLIGHTPRIME LIMITED
ST NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 2HN

Company number 02589006
Status Active
Incorporation Date 6 March 1991
Company Type Private Limited Company
Address CLIFTON HOUSE, 1 MARSTON ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 2HN
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Norman Dale Finch Junior as a director on 27 January 2017; Confirmation statement made on 9 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of FLIGHTPRIME LIMITED are www.flightprime.co.uk, and www.flightprime.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Sandy Rail Station is 6.8 miles; to Huntingdon Rail Station is 7.9 miles; to Biggleswade Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flightprime Limited is a Private Limited Company. The company registration number is 02589006. Flightprime Limited has been working since 06 March 1991. The present status of the company is Active. The registered address of Flightprime Limited is Clifton House 1 Marston Road St Neots Cambridgeshire Pe19 2hn. . CHAPMAN, Michael James is a Secretary of the company. CHAPMAN, Michael James is a Director of the company. THURLAND, Michael Peter is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary MC CORMACK, Bernard has been resigned. Secretary MICHELL, Richard has been resigned. Secretary STREET, Andrea Margaret has been resigned. Director EVANS, Henry Bryan has been resigned. Director FINCH JUNIOR, Norman Dale has been resigned. Director MARSH, James Frederick David, Doctor has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director STREET, Malcolm Edward has been resigned. Director TARTAGLIA, Matt has been resigned. Director VAN RIPER, Daniel Seaman has been resigned. Director WHITE, Helen Katherine has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
CHAPMAN, Michael James
Appointed Date: 24 January 2002

Director
CHAPMAN, Michael James
Appointed Date: 24 January 2002
63 years old

Director
THURLAND, Michael Peter
Appointed Date: 28 February 2014
68 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 11 March 1991
Appointed Date: 06 March 1991

Secretary
MC CORMACK, Bernard
Resigned: 14 February 1994
Appointed Date: 11 March 1991

Secretary
MICHELL, Richard
Resigned: 24 January 2002
Appointed Date: 08 March 1996

Secretary
STREET, Andrea Margaret
Resigned: 08 March 1996
Appointed Date: 14 February 1994

Director
EVANS, Henry Bryan
Resigned: 11 October 2000
Appointed Date: 08 March 1996
94 years old

Director
FINCH JUNIOR, Norman Dale
Resigned: 27 January 2017
Appointed Date: 22 July 2013
60 years old

Director
MARSH, James Frederick David, Doctor
Resigned: 19 April 2002
Appointed Date: 08 March 1996
79 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 11 March 1991
Appointed Date: 06 March 1991

Director
STREET, Malcolm Edward
Resigned: 08 March 1996
Appointed Date: 11 March 1991
78 years old

Director
TARTAGLIA, Matt
Resigned: 28 February 2014
Appointed Date: 11 October 2000
71 years old

Director
VAN RIPER, Daniel Seaman
Resigned: 24 January 2002
Appointed Date: 11 October 2000
85 years old

Director
WHITE, Helen Katherine
Resigned: 22 July 2013
Appointed Date: 11 October 2000
80 years old

Persons With Significant Control

Dolphin Packaging (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLIGHTPRIME LIMITED Events

09 Mar 2017
Termination of appointment of Norman Dale Finch Junior as a director on 27 January 2017
11 Nov 2016
Confirmation statement made on 9 November 2016 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 16 July 2016 with updates
04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 81 more events
02 Apr 1991
New director appointed

28 Mar 1991
Ad 15/03/91--------- £ si 98@1=98 £ ic 2/100

25 Mar 1991
Accounting reference date notified as 31/03

20 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Mar 1991
Incorporation