FLINT COURT LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU4 8FE
Company number 04183972
Status Active
Incorporation Date 21 March 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 IMPERIAL COURT, LAPORTE WAY, LUTON, BEDFORDSHIRE, LU4 8FE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 21 March 2016 no member list. The most likely internet sites of FLINT COURT LIMITED are www.flintcourt.co.uk, and www.flint-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Flint Court Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04183972. Flint Court Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Flint Court Limited is 5 Imperial Court Laporte Way Luton Bedfordshire Lu4 8fe. . CALLAWAY, Joanna Kay is a Secretary of the company. CALLAWAY, Joanna Kay is a Director of the company. Secretary BURROWS, Ian Michael has been resigned. Secretary GITTINS, Dennis Stanley has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BAINS, Satvinder has been resigned. Director BURROWS, Ian Michael has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DOWDING, Tamsin Laura has been resigned. Director GITTINS, Dennis Stanley has been resigned. Director KIERNAN, Bridget Marie has been resigned. Director MASSIE, Kenneth has been resigned. Director MCMAHON, Thomas Joseph has been resigned. Director PAKES, Kevin has been resigned. Director PITTY, Mark Stuart has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CALLAWAY, Joanna Kay
Appointed Date: 02 May 2006

Director
CALLAWAY, Joanna Kay
Appointed Date: 27 October 2005
89 years old

Resigned Directors

Secretary
BURROWS, Ian Michael
Resigned: 02 May 2006
Appointed Date: 22 October 2002

Secretary
GITTINS, Dennis Stanley
Resigned: 22 October 2002
Appointed Date: 21 March 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Director
BAINS, Satvinder
Resigned: 08 July 2009
Appointed Date: 01 August 2001
54 years old

Director
BURROWS, Ian Michael
Resigned: 02 May 2006
Appointed Date: 01 April 2003
47 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001
35 years old

Director
DOWDING, Tamsin Laura
Resigned: 31 January 2002
Appointed Date: 21 March 2001
50 years old

Director
GITTINS, Dennis Stanley
Resigned: 18 February 2008
Appointed Date: 21 March 2001
65 years old

Director
KIERNAN, Bridget Marie
Resigned: 29 November 2001
Appointed Date: 21 March 2001
70 years old

Director
MASSIE, Kenneth
Resigned: 10 May 2002
Appointed Date: 21 March 2001
83 years old

Director
MCMAHON, Thomas Joseph
Resigned: 14 July 2009
Appointed Date: 21 March 2001
64 years old

Director
PAKES, Kevin
Resigned: 22 December 2003
Appointed Date: 21 March 2001
66 years old

Director
PITTY, Mark Stuart
Resigned: 29 August 2002
Appointed Date: 21 March 2001
52 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

FLINT COURT LIMITED Events

21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
05 Nov 2016
Accounts for a dormant company made up to 31 March 2016
22 Mar 2016
Annual return made up to 21 March 2016 no member list
24 Jul 2015
Accounts for a dormant company made up to 31 March 2015
22 May 2015
Annual return made up to 21 March 2015 no member list
...
... and 51 more events
20 Jul 2001
New director appointed
20 Jul 2001
New director appointed
20 Jul 2001
New secretary appointed;new director appointed
20 Jul 2001
Registered office changed on 20/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
21 Mar 2001
Incorporation