FLARE (1980) LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 6RW
Company number 01513621
Status Active
Incorporation Date 21 August 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MR N GRATTON, HELTOR LTD OLD NEWTON ROAD, HEATHFIELD, NEWTON ABBOT, DEVON, TQ12 6RW
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 no member list; Appointment of Mr David Todd as a director on 11 May 2016. The most likely internet sites of FLARE (1980) LIMITED are www.flare1980.co.uk, and www.flare-1980.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. The distance to to Torquay Rail Station is 9.4 miles; to Totnes Rail Station is 9.8 miles; to Paignton Rail Station is 10.6 miles; to Exeter St Thomas Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flare 1980 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01513621. Flare 1980 Limited has been working since 21 August 1980. The present status of the company is Active. The registered address of Flare 1980 Limited is Mr N Gratton Heltor Ltd Old Newton Road Heathfield Newton Abbot Devon Tq12 6rw. . BARKER, Tyson William Charles is a Director of the company. BURTON, Richard James is a Director of the company. CLARKE, Rory Michael Andrew is a Director of the company. FAIRCHILD, David Rodney is a Director of the company. GRATTON, Nicholas Mark is a Director of the company. HATHERELL, David James is a Director of the company. HODGE, David Hermon is a Director of the company. ILLINGWORTH, Howard Seth is a Director of the company. KENNERLEY, Kevin Robert is a Director of the company. KETTLEWELL, Janet is a Director of the company. RITZEMA, Joanne Lesley is a Director of the company. SHAND, George Graeme Mcintosh is a Director of the company. SPENCER, James Nicholas Lloyd is a Director of the company. TODD, David Gray is a Director of the company. WEEDON, Robert Ernest is a Director of the company. WHITEHOUSE, Anthony Wilson is a Director of the company. Secretary ELMER, Peter Martin has been resigned. Secretary EVESON, John Nicholas has been resigned. Secretary GILL, John Beresford has been resigned. Secretary HATHERELL, David James has been resigned. Secretary LOVESAY, Jon Anthony has been resigned. Secretary REICHBERGER, Erich Steven has been resigned. Secretary STOCKTON, Keith Edward has been resigned. Director BATES, Timothy Hugh has been resigned. Director BATES, Timothy Hugh has been resigned. Director DONALD, Neil Scott has been resigned. Director DONALD, Neil Scott has been resigned. Director ELMER, Peter Martin has been resigned. Director EVESON, John Nicholas has been resigned. Director EVESON, John Nicholas has been resigned. Director FLYNN, Neil has been resigned. Director GILL, John Beresford has been resigned. Director HAYWARD, Peter Charles Edward has been resigned. Director HINDMARCH, David John has been resigned. Director KANNOR, Roland Henry has been resigned. Director MACMILLAN, Ian Andrew has been resigned. Director MACMILLAN, Ian Andrew has been resigned. Director MORGAN, Hugh has been resigned. Director OULTRAM, John Norcott has been resigned. Director REICHBERGER, Erich Steven has been resigned. Director SILVEY, Thomas Michael has been resigned. Director SMITH, Ian James has been resigned. Director STOCKTON, Trevor Harry has been resigned. Director TAIT, Colin Walter has been resigned. Director THOMPSON, Paul Sinclair has been resigned. Director TURNER, Jonathan Charles Deacon has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Director
BARKER, Tyson William Charles
Appointed Date: 11 May 2016
54 years old

Director

Director
CLARKE, Rory Michael Andrew
Appointed Date: 12 March 2008
66 years old

Director
FAIRCHILD, David Rodney
Appointed Date: 27 May 2000
66 years old

Director
GRATTON, Nicholas Mark
Appointed Date: 24 June 2010
52 years old

Director
HATHERELL, David James
Appointed Date: 01 June 2006
58 years old

Director
HODGE, David Hermon
Appointed Date: 05 June 1999
58 years old

Director
ILLINGWORTH, Howard Seth
Appointed Date: 01 April 2012
67 years old

Director
KENNERLEY, Kevin Robert
Appointed Date: 01 June 2011
71 years old

Director
KETTLEWELL, Janet
Appointed Date: 28 February 2015
58 years old

Director
RITZEMA, Joanne Lesley
Appointed Date: 18 June 2013
55 years old

Director
SHAND, George Graeme Mcintosh
Appointed Date: 31 May 2004
61 years old

Director
SPENCER, James Nicholas Lloyd
Appointed Date: 25 June 2010
53 years old

Director
TODD, David Gray
Appointed Date: 11 May 2016
60 years old

Director
WEEDON, Robert Ernest
Appointed Date: 25 June 2010
61 years old

Director
WHITEHOUSE, Anthony Wilson
Appointed Date: 01 March 2015
76 years old

Resigned Directors

Secretary
ELMER, Peter Martin
Resigned: 27 May 2000
Appointed Date: 08 May 1998

Secretary
EVESON, John Nicholas
Resigned: 11 June 1996

Secretary
GILL, John Beresford
Resigned: 08 May 1998
Appointed Date: 09 May 1997

Secretary
HATHERELL, David James
Resigned: 01 June 2006
Appointed Date: 31 May 2003

Secretary
LOVESAY, Jon Anthony
Resigned: 31 May 2003
Appointed Date: 27 May 2000

Secretary
REICHBERGER, Erich Steven
Resigned: 01 December 2009
Appointed Date: 01 June 2006

Secretary
STOCKTON, Keith Edward
Resigned: 09 May 1997
Appointed Date: 11 June 1996

Director
BATES, Timothy Hugh
Resigned: 18 June 2013
Appointed Date: 25 June 2010
73 years old

Director
BATES, Timothy Hugh
Resigned: 10 August 2004
Appointed Date: 17 August 2000
73 years old

Director
DONALD, Neil Scott
Resigned: 11 May 2016
Appointed Date: 01 June 2011
76 years old

Director
DONALD, Neil Scott
Resigned: 01 May 2008
Appointed Date: 05 June 1999
76 years old

Director
ELMER, Peter Martin
Resigned: 22 September 2010
Appointed Date: 08 May 1998
79 years old

Director
EVESON, John Nicholas
Resigned: 01 June 2011
Appointed Date: 24 June 2010
79 years old

Director
EVESON, John Nicholas
Resigned: 08 May 1998
79 years old

Director
FLYNN, Neil
Resigned: 28 February 2015
Appointed Date: 24 June 2010
55 years old

Director
GILL, John Beresford
Resigned: 08 August 2000
Appointed Date: 09 May 1997
86 years old

Director
HAYWARD, Peter Charles Edward
Resigned: 09 May 1997
94 years old

Director
HINDMARCH, David John
Resigned: 31 December 2012
Appointed Date: 01 June 2011
60 years old

Director
KANNOR, Roland Henry
Resigned: 19 June 2004
Appointed Date: 27 May 2000
64 years old

Director
MACMILLAN, Ian Andrew
Resigned: 28 February 2015
Appointed Date: 18 June 2013
71 years old

Director
MACMILLAN, Ian Andrew
Resigned: 02 January 2012
Appointed Date: 01 April 2008
71 years old

Director
MORGAN, Hugh
Resigned: 31 May 2003
Appointed Date: 27 May 2000
65 years old

Director
OULTRAM, John Norcott
Resigned: 19 August 1999
84 years old

Director
REICHBERGER, Erich Steven
Resigned: 01 December 2009
Appointed Date: 08 February 2005
83 years old

Director
SILVEY, Thomas Michael
Resigned: 01 June 2006
85 years old

Director
SMITH, Ian James
Resigned: 01 September 2005
Appointed Date: 31 May 2003
62 years old

Director
STOCKTON, Trevor Harry
Resigned: 09 May 1997
79 years old

Director
TAIT, Colin Walter
Resigned: 11 September 2007
Appointed Date: 31 May 2003
77 years old

Director
THOMPSON, Paul Sinclair
Resigned: 09 January 1998
Appointed Date: 11 October 1990
78 years old

Director
TURNER, Jonathan Charles Deacon
Resigned: 01 December 2009
Appointed Date: 05 June 2000
60 years old

FLARE (1980) LIMITED Events

11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 31 May 2016 no member list
17 May 2016
Appointment of Mr David Todd as a director on 11 May 2016
17 May 2016
Appointment of Mr Tyson William Charles Barker as a director on 11 May 2016
17 May 2016
Termination of appointment of Neil Scott Donald as a director on 11 May 2016
...
... and 131 more events
03 Aug 1987
Annual return made up to 29/05/87

19 Aug 1986
Registered office changed on 19/08/86 from: central buildings richmond terrace blackburn lancashire

22 Jul 1986
Accounts for a small company made up to 31 March 1986

22 Jul 1986
Return made up to 16/07/86; full list of members

21 Aug 1980
Incorporation