FLR NOMINEES LIMITED
BUCKS

Hellopages » Buckinghamshire » South Bucks » HP9 1QL
Company number 02058984
Status Active
Incorporation Date 26 September 1986
Company Type Private Limited Company
Address 55 STATION ROAD, BEACONSFIELD, BUCKS, HP9 1QL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 2 ; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of FLR NOMINEES LIMITED are www.flrnominees.co.uk, and www.flr-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Flr Nominees Limited is a Private Limited Company. The company registration number is 02058984. Flr Nominees Limited has been working since 26 September 1986. The present status of the company is Active. The registered address of Flr Nominees Limited is 55 Station Road Beaconsfield Bucks Hp9 1ql. . AUSTIN, Suzanne Catherine is a Director of the company. Secretary CHILD, Anne Elizabeth Mary has been resigned. Secretary PARSONS, Jill has been resigned. Secretary ROBINS, Stephen James has been resigned. Secretary STILES, Janet has been resigned. Director FRALL, Anthony James has been resigned. Director FURNISS, Margaret has been resigned. Director GAFFNEY, Geoffrey Howard has been resigned. Director HEWITT, Ian Arthur has been resigned. Director HUNT, Graham Mark has been resigned. Director PORTER, Stephen Charles has been resigned. Director RELPH, Neil Andrew has been resigned. Director ROBINS, Stephen James has been resigned. Director SHARP, David Anthony has been resigned. Director STILES, Janet has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
AUSTIN, Suzanne Catherine
Appointed Date: 17 March 2009
60 years old

Resigned Directors

Secretary
CHILD, Anne Elizabeth Mary
Resigned: 31 March 2006
Appointed Date: 29 March 2006

Secretary
PARSONS, Jill
Resigned: 30 April 1998

Secretary
ROBINS, Stephen James
Resigned: 17 March 2009
Appointed Date: 31 March 2006

Secretary
STILES, Janet
Resigned: 29 March 2006
Appointed Date: 01 May 1998

Director
FRALL, Anthony James
Resigned: 06 April 1998
82 years old

Director
FURNISS, Margaret
Resigned: 17 March 2009
Appointed Date: 31 March 2006
70 years old

Director
GAFFNEY, Geoffrey Howard
Resigned: 31 March 2006
81 years old

Director
HEWITT, Ian Arthur
Resigned: 29 March 2006
Appointed Date: 07 December 2000
69 years old

Director
HUNT, Graham Mark
Resigned: 26 September 2003
Appointed Date: 07 December 2000
59 years old

Director
PORTER, Stephen Charles
Resigned: 15 March 2006
Appointed Date: 07 December 2000
70 years old

Director
RELPH, Neil Andrew
Resigned: 29 March 2006
70 years old

Director
ROBINS, Stephen James
Resigned: 17 March 2009
Appointed Date: 31 March 2006
71 years old

Director
SHARP, David Anthony
Resigned: 29 March 2006
Appointed Date: 26 September 2003
60 years old

Director
STILES, Janet
Resigned: 31 March 2006
Appointed Date: 07 December 2000
67 years old

FLR NOMINEES LIMITED Events

17 Mar 2017
Confirmation statement made on 31 January 2017 with updates
22 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2

05 Jan 2016
Accounts for a dormant company made up to 30 September 2015
03 Jul 2015
Accounts for a dormant company made up to 30 September 2014
18 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2

...
... and 83 more events
21 Jul 1988
Return made up to 31/01/88; full list of members

27 Jan 1987
Accounting reference date notified as 30/09

09 Jan 1987
New director appointed

26 Sep 1986
Certificate of Incorporation
26 Sep 1986
Registered office changed on 26/09/86 from: 124-128 city road london EC1V 2NJ