FLAME CONSTRUCTION LIMITED
CHEAM

Hellopages » Greater London » Sutton » SM2 7AJ

Company number 02769358
Status Active
Incorporation Date 1 December 1992
Company Type Private Limited Company
Address 2 VILLIERS COURT, 40 UPPER MULGRAVE ROAD, CHEAM, SURREY, SM2 7AJ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 100 . The most likely internet sites of FLAME CONSTRUCTION LIMITED are www.flameconstruction.co.uk, and www.flame-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Flame Construction Limited is a Private Limited Company. The company registration number is 02769358. Flame Construction Limited has been working since 01 December 1992. The present status of the company is Active. The registered address of Flame Construction Limited is 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey Sm2 7aj. . CHEAM REGISTRARS LIMITED is a Secretary of the company. LAMBERT, Andrew George is a Director of the company. Secretary BOURLET, John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOURLET, John has been resigned. Director ROBERTS, Keith David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
CHEAM REGISTRARS LIMITED
Appointed Date: 20 December 2006

Director
LAMBERT, Andrew George
Appointed Date: 01 December 1992
69 years old

Resigned Directors

Secretary
BOURLET, John
Resigned: 20 December 2006
Appointed Date: 01 December 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 December 1992
Appointed Date: 01 December 1992

Director
BOURLET, John
Resigned: 21 December 2006
Appointed Date: 01 December 1992
77 years old

Director
ROBERTS, Keith David
Resigned: 18 November 2001
Appointed Date: 01 December 1992
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 December 1992
Appointed Date: 01 December 1992

Persons With Significant Control

Mr Andrew Lambert
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Carolyn Lambert
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLAME CONSTRUCTION LIMITED Events

09 Dec 2016
Confirmation statement made on 18 November 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100

...
... and 52 more events
08 Mar 1995
Return made up to 01/12/94; no change of members
15 Sep 1994
Full accounts made up to 31 December 1993

02 Feb 1994
Return made up to 01/12/93; full list of members

18 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Dec 1992
Incorporation