FLAGSHIP BRANDS LTD
MANCHESTER FLAGSHIP VODKA LTD BALTIMORE LTD

Hellopages » Greater Manchester » Manchester » M3 4EL

Company number 05408319
Status Active
Incorporation Date 30 March 2005
Company Type Private Limited Company
Address SUITE 203, 275 DEANSGATE, MANCHESTER, M3 4EL
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 75 ; Register(s) moved to registered inspection location 3 Greylands Close Sale M33 6GS. The most likely internet sites of FLAGSHIP BRANDS LTD are www.flagshipbrands.co.uk, and www.flagship-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flagship Brands Ltd is a Private Limited Company. The company registration number is 05408319. Flagship Brands Ltd has been working since 30 March 2005. The present status of the company is Active. The registered address of Flagship Brands Ltd is Suite 203 275 Deansgate Manchester M3 4el. . BAXENDALE, Paul is a Director of the company. Secretary BAXENDALE, Joanne has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
BAXENDALE, Paul
Appointed Date: 30 March 2005
63 years old

Resigned Directors

Secretary
BAXENDALE, Joanne
Resigned: 03 December 2013
Appointed Date: 30 March 2005

FLAGSHIP BRANDS LTD Events

07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 75

22 Jan 2016
Register(s) moved to registered inspection location 3 Greylands Close Sale M33 6GS
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
02 Jul 2015
Satisfaction of charge 1 in full
...
... and 27 more events
12 Apr 2006
Secretary's particulars changed
11 Apr 2006
Director's particulars changed
11 Apr 2006
Return made up to 30/03/06; full list of members
15 Apr 2005
Company name changed baltimore LTD\certificate issued on 15/04/05
30 Mar 2005
Incorporation

FLAGSHIP BRANDS LTD Charges

30 June 2014
Charge code 0540 8319 0002
Delivered: 1 July 2014
Status: Satisfied on 2 July 2015
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
13 March 2013
All assets debenture
Delivered: 19 March 2013
Status: Satisfied on 2 July 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…