FLEMISH TAPESTRIES LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L21 8JP

Company number 03188242
Status Active
Incorporation Date 19 April 1996
Company Type Private Limited Company
Address 131-137 LINACRE ROAD, LITHERLAND, LIVERPOOL, MERSEYSIDE, L21 8JP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 329,286 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FLEMISH TAPESTRIES LIMITED are www.flemishtapestries.co.uk, and www.flemish-tapestries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Flemish Tapestries Limited is a Private Limited Company. The company registration number is 03188242. Flemish Tapestries Limited has been working since 19 April 1996. The present status of the company is Active. The registered address of Flemish Tapestries Limited is 131 137 Linacre Road Litherland Liverpool Merseyside L21 8jp. . CAIRNS, Dawn is a Secretary of the company. TULLY, Harvey Nicholas is a Director of the company. Secretary BROWN, Ian Charles has been resigned. Secretary BROWN, Teresa Anne has been resigned. Secretary COOK, Lynne Patricia has been resigned. Secretary MILLINGTON, Ronald Gordon has been resigned. Secretary TABIBI, Siavash has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Ian Charles has been resigned. Director BROWN, Teresa Anne has been resigned. Director COOK, Jeremy Charles Rixar has been resigned. Director JENNINGS, Gerrard Stephen has been resigned. Director LOXTON, Jeremy Robert has been resigned. Director TAYLOR, David John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CAIRNS, Dawn
Appointed Date: 10 August 2007

Director
TULLY, Harvey Nicholas
Appointed Date: 28 October 2004
78 years old

Resigned Directors

Secretary
BROWN, Ian Charles
Resigned: 28 October 2004
Appointed Date: 19 July 2002

Secretary
BROWN, Teresa Anne
Resigned: 10 August 2007
Appointed Date: 06 April 2006

Secretary
COOK, Lynne Patricia
Resigned: 08 July 1996
Appointed Date: 08 July 1996

Secretary
MILLINGTON, Ronald Gordon
Resigned: 06 April 2006
Appointed Date: 28 October 2004

Secretary
TABIBI, Siavash
Resigned: 19 July 2002
Appointed Date: 29 April 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 April 1996
Appointed Date: 19 April 1996

Director
BROWN, Ian Charles
Resigned: 28 October 2004
Appointed Date: 19 July 2002
60 years old

Director
BROWN, Teresa Anne
Resigned: 10 September 2007
Appointed Date: 06 June 2001
58 years old

Director
COOK, Jeremy Charles Rixar
Resigned: 16 March 2001
Appointed Date: 29 April 1996
79 years old

Director
JENNINGS, Gerrard Stephen
Resigned: 31 October 1997
Appointed Date: 08 July 1996
65 years old

Director
LOXTON, Jeremy Robert
Resigned: 29 July 1998
Appointed Date: 16 September 1996
60 years old

Director
TAYLOR, David John
Resigned: 11 June 2002
Appointed Date: 01 December 1997
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 April 1996
Appointed Date: 19 April 1996

FLEMISH TAPESTRIES LIMITED Events

27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 329,286

15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 329,286

20 Apr 2015
Secretary's details changed for Dawn Cairns on 26 September 2014
...
... and 84 more events
16 May 1996
New secretary appointed
16 May 1996
Registered office changed on 16/05/96 from: 1 mitchell lane bristol avon BS1 6BU.
16 May 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 May 1996
Memorandum and Articles of Association
19 Apr 1996
Incorporation

FLEMISH TAPESTRIES LIMITED Charges

7 June 1996
Fixed and floating charge
Delivered: 15 June 1996
Status: Satisfied on 24 June 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…