FLAMETREE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS13 1JE

Company number 01614778
Status Active
Incorporation Date 17 February 1982
Company Type Private Limited Company
Address 1 ST. ANDREWS CLOSE, LEEDS, LS13 1JE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-31 GBP 4 . The most likely internet sites of FLAMETREE LIMITED are www.flametree.co.uk, and www.flametree.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Bradford Interchange Rail Station is 4.2 miles; to Leeds Rail Station is 5 miles; to Menston Rail Station is 5.7 miles; to Burley-in-Wharfedale Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flametree Limited is a Private Limited Company. The company registration number is 01614778. Flametree Limited has been working since 17 February 1982. The present status of the company is Active. The registered address of Flametree Limited is 1 St Andrews Close Leeds Ls13 1je. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. BALLANTYNE, Andrew David is a Secretary of the company. BALLANTYNE, Andrew David is a Director of the company. DZIEWIT, Katarzyna is a Director of the company. LAWSON, Andrew is a Director of the company. ORTON, Ceri is a Director of the company. WEIR, Gregory William is a Director of the company. Secretary EDWARDS, Mark has been resigned. Secretary GIBBON, Norman Arnold has been resigned. Secretary HOLMES, Christine has been resigned. Secretary LAWTON, Emma Jayne has been resigned. Secretary LUNDON, Eddie has been resigned. Secretary LUNN, Nicola Anne Christine has been resigned. Director BALDWIN, Adam has been resigned. Director EDWARDS, Mark has been resigned. Director ENGLAND, Derek has been resigned. Director FEARNLEY, Julie has been resigned. Director FORSTER, Craig has been resigned. Director GIBBON, Norman Arnold has been resigned. Director HOLMES, Christine has been resigned. Director LAWTON, Emma Jayne has been resigned. Director LECKENBY, Richard Frederick Warren has been resigned. Director LUNDON, Eddie has been resigned. Director LUNN, Nicola Anne Christine has been resigned. Director MCNALLY, Eva has been resigned. Director MERRIMAN, Trevor William has been resigned. Director SMITH, Jonathan has been resigned. Director WARD, Adele has been resigned. The company operates in "Residents property management".


flametree Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
BALLANTYNE, Andrew David
Appointed Date: 29 November 2013

Director
BALLANTYNE, Andrew David
Appointed Date: 02 October 2009
48 years old

Director
DZIEWIT, Katarzyna
Appointed Date: 04 August 2015
44 years old

Director
LAWSON, Andrew
Appointed Date: 04 August 2015
41 years old

Director
ORTON, Ceri
Appointed Date: 18 January 2007
48 years old

Director
WEIR, Gregory William
Appointed Date: 27 November 2006
50 years old

Resigned Directors

Secretary
EDWARDS, Mark
Resigned: 05 June 2002
Appointed Date: 25 March 2002

Secretary
GIBBON, Norman Arnold
Resigned: 29 November 2013
Appointed Date: 02 October 2009

Secretary
HOLMES, Christine
Resigned: 12 May 2001

Secretary
LAWTON, Emma Jayne
Resigned: 02 October 2009
Appointed Date: 12 July 2007

Secretary
LUNDON, Eddie
Resigned: 25 March 2002
Appointed Date: 12 May 2001

Secretary
LUNN, Nicola Anne Christine
Resigned: 12 July 2007
Appointed Date: 05 June 2002

Director
BALDWIN, Adam
Resigned: 27 November 2006
Appointed Date: 20 April 2006
48 years old

Director
EDWARDS, Mark
Resigned: 27 November 2006
Appointed Date: 21 January 1998
57 years old

Director
ENGLAND, Derek
Resigned: 01 February 2002
94 years old

Director
FEARNLEY, Julie
Resigned: 18 January 2007
Appointed Date: 25 March 2002
53 years old

Director
FORSTER, Craig
Resigned: 02 April 1993
59 years old

Director
GIBBON, Norman Arnold
Resigned: 11 March 2014
Appointed Date: 17 August 2007
79 years old

Director
HOLMES, Christine
Resigned: 12 May 2001
82 years old

Director
LAWTON, Emma Jayne
Resigned: 02 October 2009
Appointed Date: 07 October 2004
48 years old

Director
LECKENBY, Richard Frederick Warren
Resigned: 01 July 1998
Appointed Date: 24 January 1994
57 years old

Director
LUNDON, Eddie
Resigned: 25 March 2002
Appointed Date: 12 October 1999
60 years old

Director
LUNN, Nicola Anne Christine
Resigned: 12 July 2007
Appointed Date: 11 May 2001
51 years old

Director
MCNALLY, Eva
Resigned: 10 September 2002
Appointed Date: 01 March 2002
54 years old

Director
MERRIMAN, Trevor William
Resigned: 01 May 1999
Appointed Date: 22 October 1998
82 years old

Director
SMITH, Jonathan
Resigned: 16 December 1993
64 years old

Director
WARD, Adele
Resigned: 01 October 1997
Appointed Date: 24 January 1994
56 years old

FLAMETREE LIMITED Events

29 Jan 2017
Confirmation statement made on 29 January 2017 with updates
11 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 4

13 Dec 2015
Accounts for a dormant company made up to 31 March 2015
04 Aug 2015
Appointment of Mrs Katarzyna Dziewit as a director on 4 August 2015
...
... and 107 more events
14 Apr 1988
Accounts made up to 31 March 1987

02 Mar 1987
Return made up to 20/12/85; full list of members

04 Feb 1987
Return made up to 31/12/86; full list of members

08 Sep 1986
Full accounts made up to 31 March 1986

25 Mar 1982
Memorandum and Articles of Association