FLETCHER KING SERVICES LIMITED

Hellopages » Greater London » Westminster » W1S 2GB

Company number 01140727
Status Active
Incorporation Date 22 October 1973
Company Type Private Limited Company
Address 61 CONDUIT STREET, LONDON, W1S 2GB
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and ninety-nine events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 7 September 2016 with updates; Appointment of Paul James Andrews as a director on 10 May 2016. The most likely internet sites of FLETCHER KING SERVICES LIMITED are www.fletcherkingservices.co.uk, and www.fletcher-king-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. Fletcher King Services Limited is a Private Limited Company. The company registration number is 01140727. Fletcher King Services Limited has been working since 22 October 1973. The present status of the company is Active. The registered address of Fletcher King Services Limited is 61 Conduit Street London W1s 2gb. . BAILEY, Peter Edwin is a Secretary of the company. ANDREWS, Paul James is a Director of the company. DICKMAN, Robert Anthony is a Director of the company. FLETCHER, David Jonathan Richard is a Director of the company. GOODE, Richard Eric Greenway is a Director of the company. Secretary CROWCROFT, Christopher Rhodes has been resigned. Secretary EVANS, David Malcolm has been resigned. Secretary ROBERTSON, James Andrew Stuart has been resigned. Director ASHBY, Robert Thomas, Associate Director has been resigned. Director BALCOMBE, Andrew Julius has been resigned. Director BLOOMFIELD, Timothy has been resigned. Director CORNER, Stephen Donald has been resigned. Director DUNKERLEY, John Anthony has been resigned. Director EDWARDS, David Bevan has been resigned. Director FREER SMITH, Christopher Lionel has been resigned. Director GLICKMAN, Benjamin has been resigned. Director GUYER, Paul John, Associate Director has been resigned. Director HALL, David has been resigned. Director HARDMAN, Jason Vernon has been resigned. Director HATTER, Richard Mark has been resigned. Director HAWES, Karen Faith has been resigned. Director HAWES, Karen Faith has been resigned. Director HENRI, Michel Alain has been resigned. Director HOWES, Andrew Sutherland has been resigned. Director KULP, Anthony Paul has been resigned. Director LAURIE, David Philip has been resigned. Director LEECH, Antony John, Associate Director has been resigned. Director MEERING, Richard John has been resigned. Director MORIARTY, Steven Patrick has been resigned. Director NORTHAM, Peter John has been resigned. Director NORTHAM, Peter John has been resigned. Director PARRACK, Anthony William has been resigned. Director PARRY, Michael Edward Paul has been resigned. Director PEPPER, Graham James has been resigned. Director PILGRIM, Simon Richard Ellis has been resigned. Director PISSARRO, Thomas Charles Lucien has been resigned. Director RIDGWELL, David Benjamin has been resigned. Director ROBERTS, Benjamin Charles has been resigned. Director ROBERTS, Benjamin Charles has been resigned. Director ROSE, Ian Johnathan has been resigned. Director RUDDELL, Robert John has been resigned. Director RUDOLPH, David Mark has been resigned. Director RUDOLPH, David Mark has been resigned. Director SABEY, Michael Clifford has been resigned. Director SCOTT, Ian Park, Associate Director has been resigned. Director STAMMERS, Paul William has been resigned. Director STAMMERS, Paul William has been resigned. Director TAYLOR, Simon Anthony has been resigned. Director TURNER, Christopher David has been resigned. Director WHITE, Adrian Jonathan has been resigned. Director WOODS, Adrian William has been resigned. Director YOUNG, Timothy Donal Mckenzie has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
BAILEY, Peter Edwin
Appointed Date: 05 December 2008

Director
ANDREWS, Paul James
Appointed Date: 10 May 2016
52 years old

Director

Director

Director

Resigned Directors

Secretary
CROWCROFT, Christopher Rhodes
Resigned: 20 June 2007
Appointed Date: 01 June 2005

Secretary
EVANS, David Malcolm
Resigned: 31 May 2005

Secretary
ROBERTSON, James Andrew Stuart
Resigned: 05 December 2008
Appointed Date: 20 June 2007

Director
ASHBY, Robert Thomas, Associate Director
Resigned: 30 November 1992
71 years old

Director
BALCOMBE, Andrew Julius
Resigned: 05 December 1997
67 years old

Director
BLOOMFIELD, Timothy
Resigned: 30 April 2000
Appointed Date: 20 February 1995
77 years old

Director
CORNER, Stephen Donald
Resigned: 31 January 1993
67 years old

Director
DUNKERLEY, John Anthony
Resigned: 05 April 2002
Appointed Date: 01 July 2000
56 years old

Director
EDWARDS, David Bevan
Resigned: 01 September 1994
Appointed Date: 01 June 1993
62 years old

Director
FREER SMITH, Christopher Lionel
Resigned: 30 April 2002
Appointed Date: 01 November 1994
62 years old

Director
GLICKMAN, Benjamin
Resigned: 19 February 2008
Appointed Date: 01 November 2005
55 years old

Director
GUYER, Paul John, Associate Director
Resigned: 17 December 1993
59 years old

Director
HALL, David
Resigned: 31 August 2008
Appointed Date: 01 November 2006
62 years old

Director
HARDMAN, Jason Vernon
Resigned: 31 July 2006
Appointed Date: 01 November 2002
57 years old

Director
HATTER, Richard Mark
Resigned: 17 December 1993
61 years old

Director
HAWES, Karen Faith
Resigned: 19 September 1997
Appointed Date: 01 November 1995
66 years old

Director
HAWES, Karen Faith
Resigned: 01 September 1994
66 years old

Director
HENRI, Michel Alain
Resigned: 06 November 1992
64 years old

Director
HOWES, Andrew Sutherland
Resigned: 13 September 1995
Appointed Date: 28 February 1994

Director
KULP, Anthony Paul
Resigned: 20 May 1994
74 years old

Director
LAURIE, David Philip
Resigned: 17 December 1993
61 years old

Director
LEECH, Antony John, Associate Director
Resigned: 23 July 1993
64 years old

Director
MEERING, Richard John
Resigned: 01 September 1994
Appointed Date: 01 November 1993
63 years old

Director
MORIARTY, Steven Patrick
Resigned: 03 March 1995
67 years old

Director
NORTHAM, Peter John
Resigned: 05 January 1996
Appointed Date: 01 June 1993
62 years old

Director
NORTHAM, Peter John
Resigned: 01 June 1993
62 years old

Director
PARRACK, Anthony William
Resigned: 13 August 1993
71 years old

Director
PARRY, Michael Edward Paul
Resigned: 03 March 1995
81 years old

Director
PEPPER, Graham James
Resigned: 09 March 2007
Appointed Date: 01 November 1998
56 years old

Director
PILGRIM, Simon Richard Ellis
Resigned: 01 November 1994
77 years old

Director
PISSARRO, Thomas Charles Lucien
Resigned: 11 February 1998
Appointed Date: 01 May 1996
58 years old

Director
RIDGWELL, David Benjamin
Resigned: 22 April 2005
Appointed Date: 06 March 2000
59 years old

Director
ROBERTS, Benjamin Charles
Resigned: 03 October 1997
Appointed Date: 01 November 1995
61 years old

Director
ROBERTS, Benjamin Charles
Resigned: 01 September 1994
Appointed Date: 01 January 1993
61 years old

Director
ROSE, Ian Johnathan
Resigned: 31 January 2003
Appointed Date: 03 December 2001
61 years old

Director
RUDDELL, Robert John
Resigned: 30 April 1993
80 years old

Director
RUDOLPH, David Mark
Resigned: 01 July 1994
Appointed Date: 01 July 1994
63 years old

Director
RUDOLPH, David Mark
Resigned: 16 December 1994
63 years old

Director
SABEY, Michael Clifford
Resigned: 31 December 1992
84 years old

Director
SCOTT, Ian Park, Associate Director
Resigned: 01 September 1994
63 years old

Director
STAMMERS, Paul William
Resigned: 27 November 1998
Appointed Date: 01 November 1992
70 years old

Director
STAMMERS, Paul William
Resigned: 01 November 1992
70 years old

Director
TAYLOR, Simon Anthony
Resigned: 31 August 2001
Appointed Date: 11 January 1999
69 years old

Director
TURNER, Christopher David
Resigned: 31 December 1999
Appointed Date: 01 September 1997
66 years old

Director
WHITE, Adrian Jonathan
Resigned: 30 September 1995
78 years old

Director
WOODS, Adrian William
Resigned: 31 December 1992
72 years old

Director
YOUNG, Timothy Donal Mckenzie
Resigned: 31 December 2001
Appointed Date: 18 August 1997
65 years old

Persons With Significant Control

Fletcher King Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLETCHER KING SERVICES LIMITED Events

02 Feb 2017
Full accounts made up to 30 April 2016
15 Sep 2016
Confirmation statement made on 7 September 2016 with updates
10 Aug 2016
Appointment of Paul James Andrews as a director on 10 May 2016
08 Feb 2016
Full accounts made up to 30 April 2015
07 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 50,000

...
... and 189 more events
03 Dec 1986
Secretary resigned;new secretary appointed;new director appointed

24 Oct 1986
Company type changed from UNLTD to pri

21 Oct 1986
Company name changed fletcher king\certificate issued on 21/10/86
14 Oct 1986
Return made up to 10/07/86; full list of members

22 Oct 1973
Incorporation

FLETCHER KING SERVICES LIMITED Charges

21 January 2005
Charge over securities
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: With full title guarantee charges the charged securities…
29 September 2003
A charge over securities
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: The chargor charges with full title guarantee the charged…