FLAGSHIPS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 4QP

Company number 04975518
Status Active
Incorporation Date 25 November 2003
Company Type Private Limited Company
Address 5TH FLOOR, MILLBANK TOWER, 21-24 MILLBANK, LONDON, ENGLAND, SW1P 4QP
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Confirmation statement made on 5 November 2016 with updates. The most likely internet sites of FLAGSHIPS LIMITED are www.flagships.co.uk, and www.flagships.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flagships Limited is a Private Limited Company. The company registration number is 04975518. Flagships Limited has been working since 25 November 2003. The present status of the company is Active. The registered address of Flagships Limited is 5th Floor Millbank Tower 21 24 Millbank London England Sw1p 4qp. . JOHNSON, Peter Graham is a Secretary of the company. BEKHOR, Alan Richard is a Director of the company. JOHNSON, Peter Graham, Dr is a Director of the company. Secretary CHIKHLIA, Harish has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director MALHOTRA, Sunil Malik has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
JOHNSON, Peter Graham
Appointed Date: 21 February 2015

Director
BEKHOR, Alan Richard
Appointed Date: 25 November 2003
65 years old

Director
JOHNSON, Peter Graham, Dr
Appointed Date: 14 January 2010
71 years old

Resigned Directors

Secretary
CHIKHLIA, Harish
Resigned: 20 February 2015
Appointed Date: 25 November 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 25 November 2003
Appointed Date: 25 November 2003

Director
MALHOTRA, Sunil Malik
Resigned: 31 May 2016
Appointed Date: 24 April 2007
70 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 25 November 2003
Appointed Date: 25 November 2003

Persons With Significant Control

Mr Alan Richard Bekhor
Notified on: 5 November 2016
65 years old
Nature of control: Has significant influence or control

FLAGSHIPS LIMITED Events

31 Jan 2017
Satisfaction of charge 1 in full
31 Jan 2017
Satisfaction of charge 2 in full
07 Nov 2016
Confirmation statement made on 5 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
14 Jun 2016
Termination of appointment of Sunil Malik Malhotra as a director on 31 May 2016
...
... and 65 more events
02 Dec 2003
Secretary resigned
02 Dec 2003
New secretary appointed
02 Dec 2003
New director appointed
02 Dec 2003
Director resigned
25 Nov 2003
Incorporation

FLAGSHIPS LIMITED Charges

24 May 2007
A deed of covenant
Delivered: 6 June 2007
Status: Satisfied on 31 January 2017
Persons entitled: Deutsche Schiffsbank Aktiengesellschaft
Description: Ship aquitania registered under british flag with official…
24 May 2007
A first priority british ship mortgage
Delivered: 6 June 2007
Status: Satisfied on 31 January 2017
Persons entitled: Deutsche Schiffsbank Aktiengesellschaft
Description: Sixty four sixty fourths (64/64TH) shares in the ship…