S.FLITTERMAN & COMPANY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6GR

Company number 00986331
Status Active
Incorporation Date 6 August 1970
Company Type Private Limited Company
Address 14 PARK ROW, NOTTINGHAM, ENGLAND, NG1 6GR
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 events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Director's details changed for Mr James Edward Flitterman on 1 August 2016. The most likely internet sites of S.FLITTERMAN & COMPANY LIMITED are www.sflittermancompany.co.uk, and www.s-flitterman-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. S Flitterman Company Limited is a Private Limited Company. The company registration number is 00986331. S Flitterman Company Limited has been working since 06 August 1970. The present status of the company is Active. The registered address of S Flitterman Company Limited is 14 Park Row Nottingham England Ng1 6gr. . FLITTERMAN, Sandra Marilyn is a Secretary of the company. FLITTERMAN, James Edward is a Director of the company. FLITTERMAN, Laurence Jon is a Director of the company. FLITTERMAN, Valerie Ann is a Director of the company. Secretary FLITTERMAN, Laurence Jon has been resigned. Secretary RADFORD, Robert Michael has been resigned. Director FLITTERMAN, Michael Isa has been resigned. Director MARKSON, Anthony Simon has been resigned. Director RADFORD, Robert Michael has been resigned. Director ROMANO, Antonio has been resigned. Director SELIGMAN, James Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FLITTERMAN, Sandra Marilyn
Appointed Date: 05 September 2007

Director
FLITTERMAN, James Edward
Appointed Date: 09 March 2011
53 years old

Director

Director
FLITTERMAN, Valerie Ann
Appointed Date: 11 March 1997
83 years old

Resigned Directors

Secretary
FLITTERMAN, Laurence Jon
Resigned: 01 January 1998

Secretary
RADFORD, Robert Michael
Resigned: 05 September 2007
Appointed Date: 01 January 1998

Director
FLITTERMAN, Michael Isa
Resigned: 01 March 1997
90 years old

Director
MARKSON, Anthony Simon
Resigned: 31 March 2007
Appointed Date: 01 January 1998
88 years old

Director
RADFORD, Robert Michael
Resigned: 05 September 2007
Appointed Date: 01 January 1998
82 years old

Director
ROMANO, Antonio
Resigned: 15 March 2007
Appointed Date: 11 March 1997
59 years old

Director
SELIGMAN, James Richard
Resigned: 26 October 2002
Appointed Date: 22 June 2001
75 years old

Persons With Significant Control

Mr Laurence Jon Flitterman
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Valerie Ann Flitterman
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

S.FLITTERMAN & COMPANY LIMITED Events

11 Mar 2017
Confirmation statement made on 2 March 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
26 Oct 2016
Director's details changed for Mr James Edward Flitterman on 1 August 2016
26 Oct 2016
Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT to 14 Park Row Nottingham NG1 6GR on 26 October 2016
04 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 34,149

...
... and 90 more events
30 Aug 1988
Director resigned

19 Nov 1987
Accounts for a small company made up to 31 August 1986

04 Nov 1987
Return made up to 15/10/87; full list of members

24 Feb 1987
Accounts for a medium company made up to 31 August 1985

18 Feb 1987
Return made up to 29/12/86; full list of members

S.FLITTERMAN & COMPANY LIMITED Charges

27 August 1999
Legal mortgage
Delivered: 28 August 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1.041 acres of land at riverside business park off queens…
14 May 1998
Legal mortgage
Delivered: 4 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Riverside business park queens drive nottingham forming…
12 May 1995
Debenture
Delivered: 17 May 1995
Status: Outstanding
Persons entitled: Flitterman Investments Limited
Description: F/H property k/a 3A wilford crescent, east nottingham…
11 October 1993
Legal charge
Delivered: 15 October 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a upper brook street rugeley staffs…
26 March 1993
Charge
Delivered: 3 April 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
6 September 1991
Legal charge
Delivered: 11 September 1991
Status: Satisfied on 11 May 2006
Persons entitled: Midland Bank PLC
Description: 4 lincoln street nottingham.
5 February 1991
Legal charge
Delivered: 9 February 1991
Status: Satisfied on 18 May 2006
Persons entitled: Flitterman Investments Limited
Description: 4 lincoln street nottingham.
12 October 1988
Legal charge
Delivered: 13 October 1988
Status: Outstanding
Persons entitled: Flitterman Investments LTD
Description: 3 upper brook st., Rugeley, stafford.
3 June 1986
Charge over all book debts.
Delivered: 10 June 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
25 May 1984
Legal charge
Delivered: 31 May 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H the old town hall market place gainsborough lincolnsire.
4 August 1981
Legal charge
Delivered: 7 August 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 15, four seasons shopping centre, mansfield nottingham.
25 July 1980
Mortgage
Delivered: 5 August 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land & premises being shop unit no 21 on ground and…
11 March 1977
Mortgage
Delivered: 18 March 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H lands known as:- unit 16, four seasons shopping centre…
28 July 1976
Mortgage
Delivered: 4 August 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 102 victoria centre nottingham, with all fixtures.
6 February 1975
Mortgage
Delivered: 12 February 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/Hold- lands hereditaments and premises. A building used…
2 November 1973
Mortgage
Delivered: 8 November 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H lands & premises at 2 cheapside, nottingham with all…
28 April 1972
Mortgage
Delivered: 3 May 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 3A wilford cres. East, nottingham with all fixtures.
28 April 1972
Mortgage
Delivered: 3 May 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1 cheapside nottingham with all fixtures.
28 April 1972
Mortgage
Delivered: 3 May 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 61 the precinct, coventry with all fixtures.
25 October 1971
Charge
Delivered: 2 November 1971
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property present…