Company number 02592486
Status Active
Incorporation Date 18 March 1991
Company Type Private Limited Company
Address OLD PRINTERS YARD, 156 SOUTH STREET, DORKING, SURREY, RH4 2HF
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 one hundred and thirty events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Appointment of Penelope Katherine Willis Fleming as a director on 14 July 2016; Termination of appointment of Diana Claire Wells as a director on 14 July 2016. The most likely internet sites of WILLIS FLEMING ENTERPRISES LIMITED are www.willisflemingenterprises.co.uk, and www.willis-fleming-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Willis Fleming Enterprises Limited is a Private Limited Company.
The company registration number is 02592486. Willis Fleming Enterprises Limited has been working since 18 March 1991.
The present status of the company is Active. The registered address of Willis Fleming Enterprises Limited is Old Printers Yard 156 South Street Dorking Surrey Rh4 2hf. . WILLIS FLEMING, Harry Hewitt is a Secretary of the company. CAZENOVE, Carolyn is a Director of the company. FAULCONER, Peter Robert is a Director of the company. WILLIS FLEMING, Harry Hewitt is a Director of the company. WILLIS FLEMING, Penelope Katherine is a Director of the company. WILLIS FLEMING, Somerset George is a Director of the company. Secretary CAZENOVE, Carolyn has been resigned. Secretary SYMS, Anne Jacqueline has been resigned. Secretary WILLIS FLEMING, Somerset George has been resigned. Director CAZENOVE, Carolyn has been resigned. Director FLEMING, Peter James Willis has been resigned. Director RICE, Susanna Claire has been resigned. Director STAVELY, Judy Odette has been resigned. Director SYMS, Anne Jacqueline has been resigned. Director SYMS, Anne Jacqueline has been resigned. Director WELLS, Diana Claire has been resigned. Director WILLIS FLEMING, Edward Archie Patrick has been resigned. Director WILLIS FLEMING, Michael Edward has been resigned. Director WILLIS FLEMING, Thomas has been resigned. Director WILLIS FLEMING, Thomas has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
WILLIS FLEMING ENTERPRISES LIMITED Events
27 Mar 2017
Confirmation statement made on 18 March 2017 with updates
24 Oct 2016
Appointment of Penelope Katherine Willis Fleming as a director on 14 July 2016
29 Jul 2016
Termination of appointment of Diana Claire Wells as a director on 14 July 2016
14 Jun 2016
Accounts for a small company made up to 30 September 2015
19 May 2016
Annual return made up to 18 March 2016
Statement of capital on 2016-05-19
...
... and 120 more events
06 Nov 1991
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
31 Oct 1991
Location of register of members (non legible)
31 Oct 1991
Location - directors interests register: non legible
31 Oct 1991
Accounting reference date notified as 30/09
18 Mar 1991
Incorporation
4 March 1996
Legal charge
Delivered: 9 March 1996
Status: Satisfied
on 3 June 2005
Persons entitled: Anne Jacqueline Syms, Richard Hugh Willis Fleming and Candia Jane Patterson
Description: Various pieces or parcels of land situate in north…
4 March 1996
Legal charge
Delivered: 9 March 1996
Status: Satisfied
on 3 June 2005
Persons entitled: Anne Jacqueline Syms, Richard Hugh Willis Fleming and Candia Jane Patterson
Description: Various pieces or parcels of land situate in north stoneham…
4 March 1996
Legal charge
Delivered: 5 March 1996
Status: Satisfied
on 3 June 2005
Persons entitled: Somerset George Willis Fleming
Description: Various pieces of land in north stoneham,nursling,chilworth…
4 March 1996
Legal charge
Delivered: 5 March 1996
Status: Satisfied
on 3 June 2005
Persons entitled: Anne Jacqueline Syms,Richard Hugh Willis Fleming and Candia Jane Patterson
Description: Various pieces of land in north stoneham,chilworth,nursling…
4 March 1996
Legal charge
Delivered: 5 March 1996
Status: Satisfied
on 3 June 2005
Persons entitled: Anne Jacqueline Syms
Description: Various pieces or parcels of land in north…
4 March 1996
Legal charge
Delivered: 5 March 1996
Status: Satisfied
on 3 June 2005
Persons entitled: Michael Edward Willis Fleming
Description: Various pieces/parcels of land in north…
4 March 1996
Legal charge
Delivered: 5 March 1996
Status: Satisfied
on 1 July 2006
Persons entitled: Peter Robert Faulconer
Description: Various pieces or parcels of land in north…
4 March 1996
Legal charge
Delivered: 5 March 1996
Status: Satisfied
on 3 June 2005
Persons entitled: Michael Edward Willis Fleming,Diana Clare Jones and Adam Dashpur Willis Fleming
Description: Various pieces of land in north stoneham,chilworth,nursling…