FLECKSUN LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1V 4PS

Company number 02336329
Status Active
Incorporation Date 18 January 1989
Company Type Private Limited Company
Address 83 CAMBRIDGE STREET, PIMLICO, LONDON, SW1V 4PS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 28 September 2015; Termination of appointment of John Akins as a secretary on 12 April 2016. The most likely internet sites of FLECKSUN LIMITED are www.flecksun.co.uk, and www.flecksun.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Barbican Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flecksun Limited is a Private Limited Company. The company registration number is 02336329. Flecksun Limited has been working since 18 January 1989. The present status of the company is Active. The registered address of Flecksun Limited is 83 Cambridge Street Pimlico London Sw1v 4ps. . DOOHAN, Eleanor Frances is a Secretary of the company. AKINS, John Alexander is a Director of the company. CIRILLO, Francesco is a Director of the company. CORNFORD, Stephen is a Director of the company. DE GRUCHY, Paul Anthony Berglund is a Director of the company. DOOHAN, Eleanor Frances is a Director of the company. IRANI, Rustom Bailey is a Director of the company. ROBERTSON, Owen Sellars is a Director of the company. Secretary AKINS, John has been resigned. Secretary AKINS, John Alexander has been resigned. Secretary BREWIN, Linda Ann has been resigned. Secretary BROOKE, Alan has been resigned. Secretary COGGINS, Tina has been resigned. Secretary SPRAGG, John has been resigned. Secretary TUCKETT, Geoffrey Nigel has been resigned. Director BENNETT-BLACKLOCK, Robert Malcolm has been resigned. Director BREWIN, Linda Ann has been resigned. Director BROOKE, Alan has been resigned. Director COGGINS, Tina has been resigned. Director EDWICK, Christopher has been resigned. Director LANGRIDGE, Anthony Albert has been resigned. Director MAK, Raymond Chun Hau has been resigned. Director MARSILI, Paula has been resigned. Director MCGARRY, Cathy has been resigned. Director MEEGAN, Susan has been resigned. Director RAINER, Michael James has been resigned. Director SALVESEN, Duncan James has been resigned. Director SPRAGG, John has been resigned. Director STRUTT, Mark Peter has been resigned. Director TUCKETT, Geoffrey Nigel has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DOOHAN, Eleanor Frances
Appointed Date: 12 April 2016

Director

Director
CIRILLO, Francesco
Appointed Date: 11 February 2014
62 years old

Director
CORNFORD, Stephen
Appointed Date: 15 May 2012
75 years old

Director
DE GRUCHY, Paul Anthony Berglund
Appointed Date: 21 November 2013
49 years old

Director
DOOHAN, Eleanor Frances
Appointed Date: 12 August 2015
55 years old

Director
IRANI, Rustom Bailey
Appointed Date: 03 September 2001
63 years old

Director
ROBERTSON, Owen Sellars
Appointed Date: 15 May 2012
53 years old

Resigned Directors

Secretary
AKINS, John
Resigned: 12 April 2016
Appointed Date: 02 April 2012

Secretary
AKINS, John Alexander
Resigned: 29 November 1998
Appointed Date: 05 July 1994

Secretary
BREWIN, Linda Ann
Resigned: 09 June 1994
Appointed Date: 05 July 1993

Secretary
BROOKE, Alan
Resigned: 24 July 2008
Appointed Date: 27 May 2003

Secretary
COGGINS, Tina
Resigned: 05 July 1993

Secretary
SPRAGG, John
Resigned: 27 May 2003
Appointed Date: 29 November 1998

Secretary
TUCKETT, Geoffrey Nigel
Resigned: 27 January 2012
Appointed Date: 24 July 2008

Director
BENNETT-BLACKLOCK, Robert Malcolm
Resigned: 27 March 1997
77 years old

Director
BREWIN, Linda Ann
Resigned: 09 June 1994
Appointed Date: 01 June 1993
79 years old

Director
BROOKE, Alan
Resigned: 24 July 2008
Appointed Date: 30 April 2002
62 years old

Director
COGGINS, Tina
Resigned: 05 July 1993
63 years old

Director
EDWICK, Christopher
Resigned: 28 June 2003
Appointed Date: 05 July 1994
69 years old

Director
LANGRIDGE, Anthony Albert
Resigned: 12 December 1996
Appointed Date: 11 July 1996
80 years old

Director
MAK, Raymond Chun Hau
Resigned: 16 March 2005
Appointed Date: 17 April 2000
54 years old

Director
MARSILI, Paula
Resigned: 18 June 2015
Appointed Date: 02 July 2010
49 years old

Director
MCGARRY, Cathy
Resigned: 25 July 2012
Appointed Date: 13 November 2008
78 years old

Director
MEEGAN, Susan
Resigned: 23 September 2013
Appointed Date: 28 July 2005
70 years old

Director
RAINER, Michael James
Resigned: 24 July 2008
Appointed Date: 17 April 2000
57 years old

Director
SALVESEN, Duncan James
Resigned: 11 February 2014
Appointed Date: 15 May 1997
68 years old

Director
SPRAGG, John
Resigned: 02 July 2010
76 years old

Director
STRUTT, Mark Peter
Resigned: 26 November 1999
65 years old

Director
TUCKETT, Geoffrey Nigel
Resigned: 27 January 2012
Appointed Date: 02 November 1992
75 years old

FLECKSUN LIMITED Events

08 Feb 2017
Confirmation statement made on 18 January 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 28 September 2015
26 May 2016
Termination of appointment of John Akins as a secretary on 12 April 2016
26 May 2016
Appointment of Eleanor Frances Doohan as a secretary on 12 April 2016
01 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

...
... and 118 more events
20 Aug 1990
New director appointed

20 Aug 1990
New director appointed

31 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Oct 1989
Registered office changed on 31/10/89 from: 183-185 bermondsey street london SE1 3UW

18 Jan 1989
Incorporation