FLUE DOCTORS LIMITED
MALDON

Hellopages » Essex » Maldon » CM9 5QP

Company number 04814111
Status Active
Incorporation Date 27 June 2003
Company Type Private Limited Company
Address LAS PARTNERSHIP, THE RIVENDELL CENTRE THE RIVENDELL CENTRE, WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016. The most likely internet sites of FLUE DOCTORS LIMITED are www.fluedoctors.co.uk, and www.flue-doctors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Flue Doctors Limited is a Private Limited Company. The company registration number is 04814111. Flue Doctors Limited has been working since 27 June 2003. The present status of the company is Active. The registered address of Flue Doctors Limited is Las Partnership The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex England Cm9 5qp. . MIDDLETON, Nicola Jane is a Secretary of the company. MIDDLETON, Paul Allistair is a Director of the company. Secretary DMCS SECRETARIES LIMITED has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
MIDDLETON, Nicola Jane
Appointed Date: 27 June 2003

Director
MIDDLETON, Paul Allistair
Appointed Date: 27 June 2003
58 years old

Resigned Directors

Secretary
DMCS SECRETARIES LIMITED
Resigned: 27 June 2003
Appointed Date: 27 June 2003

Director
DMCS DIRECTORS LIMITED
Resigned: 27 June 2003
Appointed Date: 27 June 2003

Persons With Significant Control

Mr Paul Allistair Middleton
Notified on: 23 August 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicola Middleton
Notified on: 23 August 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLUE DOCTORS LIMITED Events

23 Aug 2016
Confirmation statement made on 23 August 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Aug 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2

...
... and 33 more events
18 Jul 2003
New secretary appointed
18 Jul 2003
New director appointed
18 Jul 2003
Director resigned
18 Jul 2003
Secretary resigned
27 Jun 2003
Incorporation