FIRGARTH FLATS (WINDERMERE) LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 3ET

Company number 02927571
Status Active
Incorporation Date 10 May 1994
Company Type Private Limited Company
Address 37 PINETREES, WESTON FAVELL, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 3ET
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 4 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of FIRGARTH FLATS (WINDERMERE) LIMITED are www.firgarthflatswindermere.co.uk, and www.firgarth-flats-windermere.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Firgarth Flats Windermere Limited is a Private Limited Company. The company registration number is 02927571. Firgarth Flats Windermere Limited has been working since 10 May 1994. The present status of the company is Active. The registered address of Firgarth Flats Windermere Limited is 37 Pinetrees Weston Favell Northampton Northamptonshire Nn3 3et. . STARKEY, Ray is a Secretary of the company. CLIFTON, Denise is a Director of the company. EMAM SHOOSHTARI, Mehri, Dr is a Director of the company. NUTTALL, Colin Philip is a Director of the company. STARKEY, Raymond Howard is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary ROCKLIFFE, Karen Louise has been resigned. Secretary SCOTT, Michael Andrew has been resigned. Secretary WILLETT, Charles has been resigned. Secretary WILSON, Susan Margaret has been resigned. Secretary WOOD, Keith Robert has been resigned. Director CLIFTON, Barry has been resigned. Director HALL, Lynne Jane has been resigned. Director HEAVYSIDE, Julie Mary has been resigned. Director MILLS, Margaret has been resigned. Director ROCKLIFFE, Karen Louise has been resigned. Director SAIKIA, Nripendra Kumar, Dr has been resigned. Director SCOTT, Anne has been resigned. Director SCOTT, Michael Andrew has been resigned. Director WILSON, Susan Margaret has been resigned. Director WOOD, Keith Robert has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
STARKEY, Ray
Appointed Date: 13 April 2006

Director
CLIFTON, Denise
Appointed Date: 24 May 2010
67 years old

Director
EMAM SHOOSHTARI, Mehri, Dr
Appointed Date: 28 November 2003
81 years old

Director
NUTTALL, Colin Philip
Appointed Date: 25 April 1997
92 years old

Director
STARKEY, Raymond Howard
Appointed Date: 28 January 2000
78 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 10 May 1994
Appointed Date: 10 May 1994

Secretary
ROCKLIFFE, Karen Louise
Resigned: 23 May 2003
Appointed Date: 26 June 2002

Secretary
SCOTT, Michael Andrew
Resigned: 13 April 2006
Appointed Date: 23 May 2003

Secretary
WILLETT, Charles
Resigned: 25 April 1997
Appointed Date: 05 March 1996

Secretary
WILSON, Susan Margaret
Resigned: 26 June 2002
Appointed Date: 25 April 1997

Secretary
WOOD, Keith Robert
Resigned: 05 March 1996
Appointed Date: 10 May 1994

Director
CLIFTON, Barry
Resigned: 06 August 2008
Appointed Date: 13 April 2006
81 years old

Director
HALL, Lynne Jane
Resigned: 25 April 1997
Appointed Date: 10 May 1994
57 years old

Director
HEAVYSIDE, Julie Mary
Resigned: 28 November 2003
Appointed Date: 24 August 2003
65 years old

Director
MILLS, Margaret
Resigned: 28 February 1998
Appointed Date: 25 April 1997
89 years old

Director
ROCKLIFFE, Karen Louise
Resigned: 23 May 2003
Appointed Date: 28 February 1998
54 years old

Director
SAIKIA, Nripendra Kumar, Dr
Resigned: 28 January 2000
Appointed Date: 25 April 1997
89 years old

Director
SCOTT, Anne
Resigned: 13 April 2006
Appointed Date: 26 June 2002
67 years old

Director
SCOTT, Michael Andrew
Resigned: 23 May 2003
Appointed Date: 26 June 2002
68 years old

Director
WILSON, Susan Margaret
Resigned: 26 June 2002
Appointed Date: 25 April 1997
53 years old

Director
WOOD, Keith Robert
Resigned: 25 April 1997
Appointed Date: 10 May 1994
69 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 10 May 1994
Appointed Date: 10 May 1994

FIRGARTH FLATS (WINDERMERE) LIMITED Events

09 Feb 2017
Total exemption full accounts made up to 31 May 2016
18 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4

29 Feb 2016
Total exemption full accounts made up to 31 May 2015
14 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4

13 Feb 2015
Total exemption full accounts made up to 31 May 2014
...
... and 79 more events
19 May 1994
New secretary appointed;director resigned;new director appointed

19 May 1994
Secretary resigned;new director appointed

19 May 1994
Registered office changed on 19/05/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

19 May 1994
Registered office changed on 19/05/94 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER

10 May 1994
Incorporation