FLASH NO. 3 LIMITED
STUDLEY

Hellopages » Warwickshire » Stratford-on-Avon » B80 7AS
Company number 00175506
Status Active
Incorporation Date 1 July 1921
Company Type Private Limited Company
Address SYNECTICS PLC, STUDLEY POINT, 88 BIRMINGHAM ROAD, STUDLEY, WARWICKSHIRE, B80 7AS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Accounts for a dormant company made up to 30 November 2015; Confirmation statement made on 10 July 2016 with updates; Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016. The most likely internet sites of FLASH NO. 3 LIMITED are www.flashno3.co.uk, and www.flash-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and eight months. Flash No 3 Limited is a Private Limited Company. The company registration number is 00175506. Flash No 3 Limited has been working since 01 July 1921. The present status of the company is Active. The registered address of Flash No 3 Limited is Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7as. . BRIERLEY, Richard Paul is a Secretary of the company. BRIERLEY, Richard Paul is a Director of the company. FOTOVALUE LIMITED is a Director of the company. Secretary COLLINS, John Richard has been resigned. Secretary MOSS, Paul Michael has been resigned. Secretary POULTNEY, Nigel Charles has been resigned. Director ASHE, Vincent has been resigned. Director BROTHERS, Robert John Francis has been resigned. Director COGHLAN, David John has been resigned. Director DOUGLAS, Andrew Vladimir has been resigned. Director EDWARDS, Nicholas has been resigned. Director ELDRED, Stephen Derrick has been resigned. Director GARNER, Jonathan Howard has been resigned. Director HIGGINS, David has been resigned. Director HOLLEY, David William has been resigned. Director HOPWOOD, Geoffrey Alan has been resigned. Director MOSS, Paul Michael has been resigned. Director PIKE, Robert Dermot has been resigned. Director POULTNEY, Nigel Charles has been resigned. Director POULTNEY, Nigel Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRIERLEY, Richard Paul
Appointed Date: 17 June 2016

Director
BRIERLEY, Richard Paul
Appointed Date: 17 June 2016
49 years old

Director
FOTOVALUE LIMITED
Appointed Date: 17 February 2003

Resigned Directors

Secretary
COLLINS, John Richard
Resigned: 08 August 1996
Appointed Date: 23 June 1994

Secretary
MOSS, Paul Michael
Resigned: 23 June 1994

Secretary
POULTNEY, Nigel Charles
Resigned: 11 May 2016
Appointed Date: 18 November 1996

Director
ASHE, Vincent
Resigned: 02 June 1994
Appointed Date: 17 December 1992
71 years old

Director
BROTHERS, Robert John Francis
Resigned: 29 July 1992
84 years old

Director
COGHLAN, David John
Resigned: 17 February 2003
Appointed Date: 17 December 1992
71 years old

Director
DOUGLAS, Andrew Vladimir
Resigned: 11 February 1993
Appointed Date: 17 December 1992
71 years old

Director
EDWARDS, Nicholas
Resigned: 16 November 1992
71 years old

Director
ELDRED, Stephen Derrick
Resigned: 21 August 1997
Appointed Date: 29 September 1994
66 years old

Director
GARNER, Jonathan Howard
Resigned: 28 August 1996
Appointed Date: 24 March 1994
57 years old

Director
HIGGINS, David
Resigned: 28 August 1996
81 years old

Director
HOLLEY, David William
Resigned: 22 April 1994
71 years old

Director
HOPWOOD, Geoffrey Alan
Resigned: 30 September 1992
79 years old

Director
MOSS, Paul Michael
Resigned: 28 August 1996
68 years old

Director
PIKE, Robert Dermot
Resigned: 28 May 1996
77 years old

Director
POULTNEY, Nigel Charles
Resigned: 11 May 2016
Appointed Date: 21 August 1997
68 years old

Director
POULTNEY, Nigel Charles
Resigned: 22 January 1996
Appointed Date: 23 November 1995
68 years old

Persons With Significant Control

Synectics Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLASH NO. 3 LIMITED Events

05 Sep 2016
Accounts for a dormant company made up to 30 November 2015
18 Jul 2016
Confirmation statement made on 10 July 2016 with updates
21 Jun 2016
Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016
21 Jun 2016
Appointment of Mr Richard Paul Brierley as a director on 17 June 2016
21 Jun 2016
Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016
...
... and 124 more events
06 Aug 1987
Director resigned;new director appointed

03 Sep 1986
Return made up to 18/09/86; full list of members

28 Aug 1986
Full accounts made up to 28 February 1986

12 Jul 1986
New director appointed

03 May 1986
Director resigned;new director appointed

FLASH NO. 3 LIMITED Charges

12 December 1995
Fixed and floating charge
Delivered: 29 December 1995
Status: Outstanding
Persons entitled: Confidential Invoice Discounting Limited
Description: All debts the subject of a discounting agreement between…
17 February 1993
Debenture
Delivered: 26 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
5 October 1987
Debenture
Delivered: 22 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 December 1983
Fixed and floating charge
Delivered: 4 January 1984
Status: Satisfied on 3 June 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…