CHEQUERED FLAG TRAINING NETWORK LIMITED
STEVENAGE FRANKLIN KAY LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 5SS

Company number 05303305
Status Active
Incorporation Date 2 December 2004
Company Type Private Limited Company
Address 37 ASCOT CRESCENT, ASCOT CRESCENT, STEVENAGE, HERTFORDSHIRE, SG1 5SS
Home Country United Kingdom
Nature of Business 85530 - Driving school activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 100 . The most likely internet sites of CHEQUERED FLAG TRAINING NETWORK LIMITED are www.chequeredflagtrainingnetwork.co.uk, and www.chequered-flag-training-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Chequered Flag Training Network Limited is a Private Limited Company. The company registration number is 05303305. Chequered Flag Training Network Limited has been working since 02 December 2004. The present status of the company is Active. The registered address of Chequered Flag Training Network Limited is 37 Ascot Crescent Ascot Crescent Stevenage Hertfordshire Sg1 5ss. . KAY, James Lewis is a Secretary of the company. FAIRWEATHER, Ian Roy is a Director of the company. KAY, Richard Tony is a Director of the company. Secretary ISHOJER, Clare Natasha has been resigned. Secretary KAY, James Lewis has been resigned. Director HODGES, David Lewis Henry has been resigned. Director ISHOJER, Clare Natasha has been resigned. Director KAY, James Lewis has been resigned. Director RODGERS, Stephen has been resigned. The company operates in "Driving school activities".


Current Directors

Secretary
KAY, James Lewis
Appointed Date: 22 August 2008

Director
FAIRWEATHER, Ian Roy
Appointed Date: 18 September 2008
68 years old

Director
KAY, Richard Tony
Appointed Date: 02 December 2004
71 years old

Resigned Directors

Secretary
ISHOJER, Clare Natasha
Resigned: 22 August 2008
Appointed Date: 02 December 2004

Secretary
KAY, James Lewis
Resigned: 17 September 2008
Appointed Date: 22 August 2008

Director
HODGES, David Lewis Henry
Resigned: 07 May 2009
Appointed Date: 18 September 2008
62 years old

Director
ISHOJER, Clare Natasha
Resigned: 17 September 2008
Appointed Date: 02 December 2004
48 years old

Director
KAY, James Lewis
Resigned: 17 September 2008
Appointed Date: 22 August 2008
42 years old

Director
RODGERS, Stephen
Resigned: 01 December 2010
Appointed Date: 18 September 2008
69 years old

Persons With Significant Control

Mr Richard Tony Kay
Notified on: 2 December 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Roy Fairweather
Notified on: 2 December 2016
68 years old
Nature of control: Has significant influence or control

CHEQUERED FLAG TRAINING NETWORK LIMITED Events

29 Dec 2016
Confirmation statement made on 2 December 2016 with updates
06 Sep 2016
Micro company accounts made up to 31 December 2015
30 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100

16 Sep 2015
Micro company accounts made up to 31 December 2014
29 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100

...
... and 28 more events
29 Oct 2007
Total exemption full accounts made up to 31 December 2006
19 Dec 2006
Return made up to 02/12/06; full list of members
31 Oct 2006
Accounts for a dormant company made up to 31 December 2005
02 Feb 2006
Return made up to 02/12/05; full list of members
02 Dec 2004
Incorporation