FLAMONT PROPERTIES LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2SB

Company number 03313732
Status Active
Incorporation Date 6 February 1997
Company Type Private Limited Company
Address ALEXANDRA HOUSE, ST JOHNS STREET, SALISBURY, WILTSHIRE, SP1 2SB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 6 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of FLAMONT PROPERTIES LIMITED are www.flamontproperties.co.uk, and www.flamont-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Flamont Properties Limited is a Private Limited Company. The company registration number is 03313732. Flamont Properties Limited has been working since 06 February 1997. The present status of the company is Active. The registered address of Flamont Properties Limited is Alexandra House St Johns Street Salisbury Wiltshire Sp1 2sb. . FIDSEC LIMITED is a Secretary of the company. RUSSELL, Martyn Eric is a Director of the company. ADL ONE LIMITED is a Director of the company. ADL TWO LIMITED is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Director ARKLIE, James Lushington has been resigned. Director BROWN, Michael James has been resigned. Director FALLA, Rudiger Michael has been resigned. Director PDL LIMITED has been resigned. Director PDL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FIDSEC LIMITED
Appointed Date: 06 February 1997

Director
RUSSELL, Martyn Eric
Appointed Date: 19 September 2008
61 years old

Director
ADL ONE LIMITED
Appointed Date: 01 September 2003

Director
ADL TWO LIMITED
Appointed Date: 17 January 2002

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 06 February 1997
Appointed Date: 06 February 1997

Director
ARKLIE, James Lushington
Resigned: 17 January 2002
Appointed Date: 06 February 1997
70 years old

Director
BROWN, Michael James
Resigned: 02 October 2000
Appointed Date: 06 February 1997
74 years old

Director
FALLA, Rudiger Michael
Resigned: 02 October 2000
Appointed Date: 06 February 1997
70 years old

Director
PDL LIMITED
Resigned: 01 September 2003
Appointed Date: 02 October 2000

Director
PDL LIMITED
Resigned: 01 January 2003
Appointed Date: 02 October 2000

Persons With Significant Control

Mr Svein Magne Hegre
Notified on: 6 February 2017
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Petter Hegre
Notified on: 6 February 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLAMONT PROPERTIES LIMITED Events

17 Mar 2017
Accounts for a dormant company made up to 31 December 2016
14 Feb 2017
Confirmation statement made on 6 February 2017 with updates
18 Feb 2016
Accounts for a dormant company made up to 31 December 2015
10 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

02 Mar 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2

...
... and 54 more events
23 Oct 1998
Accounts for a small company made up to 31 December 1997
20 Feb 1998
Return made up to 06/02/98; full list of members
19 Feb 1997
Accounting reference date shortened from 28/02/98 to 31/12/97
13 Feb 1997
Secretary resigned
06 Feb 1997
Incorporation