WILLIS FLEMING ENTERPRISES LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 2HF

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

Secretary
WILLIS FLEMING, Harry Hewitt
Appointed Date: 01 October 2015

Director
CAZENOVE, Carolyn
Appointed Date: 09 June 2003
74 years old

Director
FAULCONER, Peter Robert
Appointed Date: 11 October 1997
69 years old

Director
WILLIS FLEMING, Harry Hewitt
Appointed Date: 15 October 2014
53 years old

Director
WILLIS FLEMING, Penelope Katherine
Appointed Date: 14 July 2016
60 years old

Director
WILLIS FLEMING, Somerset George
Appointed Date: 22 May 1992
63 years old

Resigned Directors

Secretary
CAZENOVE, Carolyn
Resigned: 30 September 2015
Appointed Date: 15 May 2001

Secretary
SYMS, Anne Jacqueline
Resigned: 23 March 1994
Appointed Date: 18 March 1991

Secretary
WILLIS FLEMING, Somerset George
Resigned: 15 May 2001
Appointed Date: 23 March 1994

Director
CAZENOVE, Carolyn
Resigned: 04 July 1995
Appointed Date: 17 March 1994
74 years old

Director
FLEMING, Peter James Willis
Resigned: 07 January 1996
Appointed Date: 22 May 1992
67 years old

Director
RICE, Susanna Claire
Resigned: 17 June 2001
Appointed Date: 17 March 1994
67 years old

Director
STAVELY, Judy Odette
Resigned: 15 July 2015
Appointed Date: 09 June 2003
71 years old

Director
SYMS, Anne Jacqueline
Resigned: 01 July 2005
Appointed Date: 04 July 1995
102 years old

Director
SYMS, Anne Jacqueline
Resigned: 17 March 1994
Appointed Date: 18 March 1991
102 years old

Director
WELLS, Diana Claire
Resigned: 14 July 2016
Appointed Date: 11 October 1997
79 years old

Director
WILLIS FLEMING, Edward Archie Patrick
Resigned: 11 October 1997
Appointed Date: 18 November 1992
69 years old

Director
WILLIS FLEMING, Michael Edward
Resigned: 13 June 2006
Appointed Date: 18 March 1991
98 years old

Director
WILLIS FLEMING, Thomas
Resigned: 05 February 2008
Appointed Date: 09 June 2003
66 years old

Director
WILLIS FLEMING, Thomas
Resigned: 07 March 1997
Appointed Date: 07 January 1996
66 years old

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
  • GBP 549,993

...
... 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

WILLIS FLEMING ENTERPRISES LIMITED Charges

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…