FLINTONE LIMITED
LONDON

Hellopages » Greater London » Merton » SW20 8DN

Company number 03599706
Status Active
Incorporation Date 17 July 1998
Company Type Private Limited Company
Address 620A KINGSTON ROAD, RAYNES PARK, LONDON, SW20 8DN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of FLINTONE LIMITED are www.flintone.co.uk, and www.flintone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Battersea Park Rail Station is 5.8 miles; to Brentford Rail Station is 6.5 miles; to Brondesbury Park Rail Station is 9.1 miles; to Barbican Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flintone Limited is a Private Limited Company. The company registration number is 03599706. Flintone Limited has been working since 17 July 1998. The present status of the company is Active. The registered address of Flintone Limited is 620a Kingston Road Raynes Park London Sw20 8dn. . FARLEY, Doreen Florence is a Secretary of the company. BUTT, Mark Stephen is a Director of the company. FARLEY, Doreen Florence is a Director of the company. WILSON, Sally Joanne is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FARLEY, Brian Coles has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FARLEY, Doreen Florence
Appointed Date: 21 July 1998

Director
BUTT, Mark Stephen
Appointed Date: 13 January 2016
67 years old

Director
FARLEY, Doreen Florence
Appointed Date: 29 July 1999
92 years old

Director
WILSON, Sally Joanne
Appointed Date: 13 January 2016
64 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 July 1998
Appointed Date: 17 July 1998

Director
FARLEY, Brian Coles
Resigned: 11 August 2015
Appointed Date: 21 July 1998
89 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 21 July 1998
Appointed Date: 17 July 1998

Persons With Significant Control

B.C.Farley 1997 Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Skinners (Croydon) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLINTONE LIMITED Events

10 Jan 2017
Accounts for a small company made up to 31 March 2016
12 Oct 2016
Compulsory strike-off action has been discontinued
11 Oct 2016
First Gazette notice for compulsory strike-off
05 Oct 2016
Confirmation statement made on 17 July 2016 with updates
22 Jan 2016
Appointment of Mr Mark Stephen Butt as a director on 13 January 2016
...
... and 55 more events
29 Jul 1998
Director resigned
29 Jul 1998
New secretary appointed
29 Jul 1998
New director appointed
25 Jul 1998
Registered office changed on 25/07/98 from: 120 east road london N1 6AA
17 Jul 1998
Incorporation

FLINTONE LIMITED Charges

12 July 2007
Legal charge
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a block c highfield office park…
24 May 2006
Legal charge
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 15 and 19 poundsbury west industrial estate…
18 April 2006
Legal charge
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h land and buildings k/a unit 15 and 16 horstead…
18 April 2006
Legal charge
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H mayfield court, balcombe road, horley, surrey, t/no…
7 January 2004
Legal charge
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as site a northavon park thornbury t/n…
28 September 2001
Legal charge
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Amelia house crescent road worthing west sussex BN11 1RP…
16 July 1999
Legal mortgage
Delivered: 22 July 1999
Status: Satisfied on 17 February 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a mayfield court balcombe road horley surrey…
11 September 1998
Legal mortgage
Delivered: 21 September 1998
Status: Satisfied on 17 February 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 15 & 16 horsted square bell lane…