FLG LIMITED
NOTTINGHAM NFLA LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 7AR

Company number 05534212
Status Active
Incorporation Date 11 August 2005
Company Type Private Limited Company
Address ST. NICHOLAS COURT, 25-27 CASTLE GATE, NOTTINGHAM, ENGLAND, NG1 7AR
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Director's details changed for Amanda Brown on 20 January 2015; Director's details changed for Mr Simon Leach on 1 February 2015. The most likely internet sites of FLG LIMITED are www.flg.co.uk, and www.flg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Flg Limited is a Private Limited Company. The company registration number is 05534212. Flg Limited has been working since 11 August 2005. The present status of the company is Active. The registered address of Flg Limited is St Nicholas Court 25 27 Castle Gate Nottingham England Ng1 7ar. . BROWN, Amanda is a Director of the company. COOPER, Daniel Adrian is a Director of the company. FLATT, Nicholas David is a Director of the company. LEACH, Simon David is a Director of the company. MCALEESE, Paula is a Director of the company. Secretary MCGURK, Bernadette has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COOPER, Daniel Adrian has been resigned. Director GIBBONS, Julia Elizabeth has been resigned. Director GIBBONS, Julia Elizabeth has been resigned. Director NEWBOLD, Elizabeth Caroline Jennett has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Director
BROWN, Amanda
Appointed Date: 01 January 2010
58 years old

Director
COOPER, Daniel Adrian
Appointed Date: 01 September 2015
42 years old

Director
FLATT, Nicholas David
Appointed Date: 01 June 2010
45 years old

Director
LEACH, Simon David
Appointed Date: 11 August 2005
63 years old

Director
MCALEESE, Paula
Appointed Date: 01 December 2009
56 years old

Resigned Directors

Secretary
MCGURK, Bernadette
Resigned: 01 May 2008
Appointed Date: 11 August 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 August 2005
Appointed Date: 11 August 2005

Director
COOPER, Daniel Adrian
Resigned: 19 January 2016
Appointed Date: 19 January 2016
42 years old

Director
GIBBONS, Julia Elizabeth
Resigned: 13 August 2011
Appointed Date: 01 January 2011
66 years old

Director
GIBBONS, Julia Elizabeth
Resigned: 28 September 2011
Appointed Date: 01 January 2011
66 years old

Director
NEWBOLD, Elizabeth Caroline Jennett
Resigned: 23 January 2012
Appointed Date: 01 February 2011
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 August 2005
Appointed Date: 11 August 2005

Persons With Significant Control

Mr Simon David Leach Llb
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

FLG LIMITED Events

24 Nov 2016
Confirmation statement made on 11 August 2016 with updates
19 Jul 2016
Director's details changed for Amanda Brown on 20 January 2015
19 Jul 2016
Director's details changed for Mr Simon Leach on 1 February 2015
29 Feb 2016
Total exemption small company accounts made up to 31 August 2015
19 Jan 2016
Appointment of Mr Daniel Adrian Cooper as a director on 1 September 2015
...
... and 48 more events
06 Sep 2005
Director resigned
06 Sep 2005
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

06 Sep 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Sep 2005
Registered office changed on 02/09/05 from: hawthornden, 3 cranmer street, nottingham, nottinghamshire, NG3 4GH
11 Aug 2005
Incorporation

FLG LIMITED Charges

14 March 2013
Rent deposit deed
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Broadmarsh Retail (Nominee No.1) Limited and Broadmarsh Retail (Nominee No.2) Limited
Description: "1,470.59 or any such monies as to be held in the account…
24 May 2011
Debenture
Delivered: 31 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 March 2010
Rent deposit deed
Delivered: 19 March 2010
Status: Outstanding
Persons entitled: Broadmarsh Retail (Nominee No.1) Limited and Broadmarsh Retail (Nominee No.2) Limited
Description: £1,468.75 see image for full details.