FLEMPRAT LIMITED
NORWICH FLEMPRAT INVESTMENTS LIMITED

Hellopages » Norfolk » Norwich » NR3 1RB
Company number 00670146
Status Active
Incorporation Date 15 September 1960
Company Type Private Limited Company
Address KING STREET HOUSE, 15 UPPER KING STREET, NORWICH, NORFOLK, NR3 1RB
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 ninety-one events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 7 May 2016. The most likely internet sites of FLEMPRAT LIMITED are www.flemprat.co.uk, and www.flemprat.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. Flemprat Limited is a Private Limited Company. The company registration number is 00670146. Flemprat Limited has been working since 15 September 1960. The present status of the company is Active. The registered address of Flemprat Limited is King Street House 15 Upper King Street Norwich Norfolk Nr3 1rb. . FLETCHER, Margaret Ann is a Secretary of the company. ROWLEY, Richard Charles, Sir is a Director of the company. Secretary ROWLEY, Astrid Pennington Cleife, Dowager Lady has been resigned. Secretary ROWLEY, Charles Robert, Sir has been resigned. Director BENNETT, John Michael Schofield has been resigned. Director JONES, Martin Wynne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FLETCHER, Margaret Ann
Appointed Date: 01 April 2014

Director
ROWLEY, Richard Charles, Sir
Appointed Date: 30 August 2007
66 years old

Resigned Directors

Secretary
ROWLEY, Astrid Pennington Cleife, Dowager Lady
Resigned: 01 April 2014
Appointed Date: 29 April 2008

Secretary
ROWLEY, Charles Robert, Sir
Resigned: 11 May 2008

Director
BENNETT, John Michael Schofield
Resigned: 30 January 2002
82 years old

Director
JONES, Martin Wynne
Resigned: 30 August 2007
Appointed Date: 30 January 2002
58 years old

Persons With Significant Control

Cw Lamley & Co Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLEMPRAT LIMITED Events

12 Jan 2017
Confirmation statement made on 1 January 2017 with updates
11 Aug 2016
Accounts for a dormant company made up to 31 March 2016
07 May 2016
Registered office address changed from C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 7 May 2016
21 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

14 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 81 more events
22 Oct 1987
New director appointed

22 Oct 1987
Director resigned

24 Feb 1987
Annual return made up to 03/12/86

29 Jan 1987
Full accounts made up to 5 April 1986

15 Sep 1960
Certificate of incorporation

FLEMPRAT LIMITED Charges

21 December 1971
Legal charge
Delivered: 7 January 1972
Status: Satisfied on 4 February 2004
Persons entitled: Barclays Bank PLC
Description: Plots 1 & 2, the mansions, earls court road, W8.
30 July 1970
Legal charge
Delivered: 19 August 1970
Status: Satisfied on 22 January 1999
Persons entitled: Barclays Bank PLC
Description: 44 curzon street london W1. No ln 237475.
30 July 1970
Legal charge
Delivered: 19 August 1970
Status: Satisfied on 22 January 1999
Persons entitled: Barclays Bank PLC
Description: Blocks 1 and 2 the mansions earls court road london SW5…
28 January 1969
Instrument of charge
Delivered: 10 February 1969
Status: Satisfied on 22 January 1999
Persons entitled: Barclays Bank PLC
Description: 44, curzon street westminster london.
17 July 1964
Charge by way of subsituted security
Delivered: 21 July 1964
Status: Satisfied on 22 January 1999
Persons entitled: Alliance Perpetual Bldg Soc
Description: 44 curzon street london W1. (The substitution relating to…
7 November 1960
Legal charge
Delivered: 14 November 1960
Status: Satisfied on 22 January 1999
Persons entitled: Alliance Perpetual Bldg Soc
Description: 44 curzon st london W1.