FLAGSHIP HOUSING DEVELOPMENTS LIMITED
NORWICH LAWGRA (NO.1105) LIMITED

Hellopages » Norfolk » Norwich » NR1 1PD
Company number 05131085
Status Active
Incorporation Date 18 May 2004
Company Type Private Limited Company
Address 31 KING STREET, NORWICH, NORFOLK, UNITED KINGDOM, NR1 1PD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Appointment of Mrs Katie Barker as a director on 29 September 2016; Appointment of Mr Edward Marcus as a secretary on 29 September 2016; Appointment of Mr Andrew James Yuill as a director on 29 September 2016. The most likely internet sites of FLAGSHIP HOUSING DEVELOPMENTS LIMITED are www.flagshiphousingdevelopments.co.uk, and www.flagship-housing-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Flagship Housing Developments Limited is a Private Limited Company. The company registration number is 05131085. Flagship Housing Developments Limited has been working since 18 May 2004. The present status of the company is Active. The registered address of Flagship Housing Developments Limited is 31 King Street Norwich Norfolk United Kingdom Nr1 1pd. . MARCUS, Edward is a Secretary of the company. ARMSTRONG, David Alfred is a Director of the company. BARKER, Katie is a Director of the company. TANN, Anthony Christopher is a Director of the company. YUILL, Andrew James is a Director of the company. Secretary AYDEN, Roderick Clive has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director AUST, Martin James Richard has been resigned. Director BLEWITT, Antony Mark has been resigned. Director EGERTON-SMITH, Andrew John Deighton Fitton has been resigned. Director KING, Emma Julia has been resigned. Director MCGEADY, Robert Anthony has been resigned. Director MCQUADE, David James has been resigned. Director PERRY, John Frederick has been resigned. Director SARGEANTSON, Mark Justin has been resigned. Director WALSHAM, Helen has been resigned. Nominee Director WHALE ROCK DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MARCUS, Edward
Appointed Date: 29 September 2016

Director
ARMSTRONG, David Alfred
Appointed Date: 12 June 2014
56 years old

Director
BARKER, Katie
Appointed Date: 29 September 2016
41 years old

Director
TANN, Anthony Christopher
Appointed Date: 29 September 2016
58 years old

Director
YUILL, Andrew James
Appointed Date: 29 September 2016
56 years old

Resigned Directors

Secretary
AYDEN, Roderick Clive
Resigned: 29 September 2016
Appointed Date: 27 June 2005

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 27 June 2005
Appointed Date: 18 May 2004

Director
AUST, Martin James Richard
Resigned: 31 March 2011
Appointed Date: 27 June 2005
59 years old

Director
BLEWITT, Antony Mark
Resigned: 30 June 2012
Appointed Date: 26 January 2009
61 years old

Director
EGERTON-SMITH, Andrew John Deighton Fitton
Resigned: 25 January 2009
Appointed Date: 28 August 2008
82 years old

Director
KING, Emma Julia
Resigned: 29 September 2016
Appointed Date: 15 September 2011
52 years old

Director
MCGEADY, Robert Anthony
Resigned: 25 January 2009
Appointed Date: 28 August 2008
65 years old

Director
MCQUADE, David James
Resigned: 29 September 2016
Appointed Date: 28 February 2011
62 years old

Director
PERRY, John Frederick
Resigned: 28 August 2008
Appointed Date: 27 June 2005
76 years old

Director
SARGEANTSON, Mark Justin
Resigned: 25 January 2009
Appointed Date: 28 August 2008
73 years old

Director
WALSHAM, Helen
Resigned: 29 September 2016
Appointed Date: 26 July 2012
62 years old

Nominee Director
WHALE ROCK DIRECTORS LIMITED
Resigned: 27 June 2005
Appointed Date: 18 May 2004

FLAGSHIP HOUSING DEVELOPMENTS LIMITED Events

11 Oct 2016
Appointment of Mrs Katie Barker as a director on 29 September 2016
10 Oct 2016
Appointment of Mr Edward Marcus as a secretary on 29 September 2016
10 Oct 2016
Appointment of Mr Andrew James Yuill as a director on 29 September 2016
10 Oct 2016
Appointment of Mr Anthony Christopher Tann as a director on 29 September 2016
10 Oct 2016
Termination of appointment of David James Mcquade as a director on 29 September 2016
...
... and 52 more events
09 Jul 2005
New director appointed
09 Jul 2005
New director appointed
09 Jul 2005
Registered office changed on 09/07/05 from: 190 strand london WC2R 1JN
29 Mar 2005
Company name changed lawgra (no.1105) LIMITED\certificate issued on 29/03/05
18 May 2004
Incorporation