FLAIR MODELS LIMITED
WARWICK FLAIR DIRECT LIMITED

Hellopages » Warwickshire » Warwick » CV34 5LB

Company number 05339715
Status Active
Incorporation Date 24 January 2005
Company Type Private Limited Company
Address THE WHARF CENTRE, WHARF STREET, WARWICK, CV34 5LB
Home Country United Kingdom
Nature of Business 32409 - Manufacture of other games and toys, n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FLAIR MODELS LIMITED are www.flairmodels.co.uk, and www.flair-models.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Warwick Parkway Rail Station is 1.8 miles; to Tile Hill Rail Station is 7.5 miles; to Berkswell Rail Station is 8 miles; to Coventry Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flair Models Limited is a Private Limited Company. The company registration number is 05339715. Flair Models Limited has been working since 24 January 2005. The present status of the company is Active. The registered address of Flair Models Limited is The Wharf Centre Wharf Street Warwick Cv34 5lb. . GIBBS, Dean is a Secretary of the company. GIBBS, Dean is a Director of the company. Secretary DYSON, Susan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RADLEY, Mark David has been resigned. Director ROSS, Patrick John Mackenzie has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other games and toys, n.e.c.".


Current Directors

Secretary
GIBBS, Dean
Appointed Date: 04 May 2005

Director
GIBBS, Dean
Appointed Date: 04 May 2005
55 years old

Resigned Directors

Secretary
DYSON, Susan
Resigned: 04 May 2005
Appointed Date: 24 January 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 January 2005
Appointed Date: 24 January 2005

Director
RADLEY, Mark David
Resigned: 30 September 2009
Appointed Date: 04 May 2005
59 years old

Director
ROSS, Patrick John Mackenzie
Resigned: 04 May 2005
Appointed Date: 24 January 2005
79 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 January 2005
Appointed Date: 24 January 2005

FLAIR MODELS LIMITED Events

25 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 28 more events
23 Feb 2005
Secretary resigned
23 Feb 2005
Director resigned
23 Feb 2005
New secretary appointed
23 Feb 2005
New director appointed
24 Jan 2005
Incorporation