FLAMEFAST (U.K.) LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 6QU

Company number 03280926
Status Active
Incorporation Date 20 November 1996
Company Type Private Limited Company
Address 1 HEATON COURT, RISLEY ROAD BIRCHWOOD, WARRINGTON, WA3 6QU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Accounts for a small company made up to 30 November 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 900 . The most likely internet sites of FLAMEFAST (U.K.) LIMITED are www.flamefastuk.co.uk, and www.flamefast-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Flamefast U K Limited is a Private Limited Company. The company registration number is 03280926. Flamefast U K Limited has been working since 20 November 1996. The present status of the company is Active. The registered address of Flamefast U K Limited is 1 Heaton Court Risley Road Birchwood Warrington Wa3 6qu. . SWINDEN, Steven Antony is a Secretary of the company. RODDIE, Nigel is a Director of the company. SWINDEN, Colleen is a Director of the company. SWINDEN, Steven Anthony is a Director of the company. UNDERWOOD, Mark Philip is a Director of the company. WARBURTON, Jane is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary SWINDEN, Bernardine Marie has been resigned. Secretary WHAMOND, Cherry has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director SWINDEN, Bernardine Marie has been resigned. Director SWINDEN, Stuart Antony has been resigned. Director WHAMOND, Cherry has been resigned. Director WHAMOND, Frank Norman has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SWINDEN, Steven Antony
Appointed Date: 18 May 2013

Director
RODDIE, Nigel
Appointed Date: 01 December 2012
60 years old

Director
SWINDEN, Colleen
Appointed Date: 01 December 2012
63 years old

Director
SWINDEN, Steven Anthony
Appointed Date: 01 November 2001
61 years old

Director
UNDERWOOD, Mark Philip
Appointed Date: 20 January 2009
73 years old

Director
WARBURTON, Jane
Appointed Date: 01 December 2012
56 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 05 December 1996
Appointed Date: 20 November 1996

Secretary
SWINDEN, Bernardine Marie
Resigned: 18 May 2013
Appointed Date: 11 September 2002

Secretary
WHAMOND, Cherry
Resigned: 11 September 2002
Appointed Date: 05 December 1996

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 05 December 1996
Appointed Date: 20 November 1996

Director
SWINDEN, Bernardine Marie
Resigned: 18 May 2013
Appointed Date: 05 December 1996
77 years old

Director
SWINDEN, Stuart Antony
Resigned: 23 June 2008
Appointed Date: 05 December 1996
87 years old

Director
WHAMOND, Cherry
Resigned: 20 January 2009
Appointed Date: 05 December 1996
79 years old

Director
WHAMOND, Frank Norman
Resigned: 20 January 2009
Appointed Date: 05 December 1996
90 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 05 December 1996
Appointed Date: 20 November 1996

Persons With Significant Control

Flamefast Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLAMEFAST (U.K.) LIMITED Events

23 Nov 2016
Confirmation statement made on 20 November 2016 with updates
17 May 2016
Accounts for a small company made up to 30 November 2015
19 Jan 2016
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 900

20 Nov 2015
Termination of appointment of Bernardine Marie Swinden as a director on 18 May 2013
28 Aug 2015
Full accounts made up to 30 November 2014
...
... and 69 more events
15 Jan 1997
New director appointed
18 Dec 1996
Particulars of mortgage/charge
13 Dec 1996
Registered office changed on 13/12/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
09 Dec 1996
Company name changed broomco (1172) LIMITED\certificate issued on 09/12/96
20 Nov 1996
Incorporation

FLAMEFAST (U.K.) LIMITED Charges

14 January 2013
Debenture
Delivered: 16 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 May 2012
Rent deposit deed
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Watson & Cox LTD
Description: Interest in the deposit account.
9 September 2003
Fixed and floating charge
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
6 December 1996
Mortgage debenture
Delivered: 18 December 1996
Status: Satisfied on 13 October 2001
Persons entitled: Efm Flamefast Limited
Description: Fixed and floating charges over the undertaking and all…