FLEMING & HADDEN LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH41 4DA
Company number 00619421
Status Active
Incorporation Date 22 January 1959
Company Type Private Limited Company
Address 28-30 GRANGE ROAD WEST, BIRKENHEAD, WIRRAL, CH41 4DA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 80,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FLEMING & HADDEN LIMITED are www.fleminghadden.co.uk, and www.fleming-hadden.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and one months. The distance to to Edge Hill Rail Station is 3.7 miles; to Bank Hall Rail Station is 3.8 miles; to Kirkby Rail Station is 8.6 miles; to Flint Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fleming Hadden Limited is a Private Limited Company. The company registration number is 00619421. Fleming Hadden Limited has been working since 22 January 1959. The present status of the company is Active. The registered address of Fleming Hadden Limited is 28 30 Grange Road West Birkenhead Wirral Ch41 4da. . PUMFORD, Julie is a Secretary of the company. GLOVER, Susan Jane Catherine is a Director of the company. PUMFORD, Julie is a Director of the company. Secretary GLOVER, Diane Monica has been resigned. Secretary GLOVER, Leslie David has been resigned. Director CLARK, Alan has been resigned. Director GLOVER, Diane Monica has been resigned. Director GLOVER, Leslie David has been resigned. Director PUMFORD, Julie has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PUMFORD, Julie
Appointed Date: 11 December 2002

Director
GLOVER, Susan Jane Catherine
Appointed Date: 22 November 2008
72 years old

Director
PUMFORD, Julie
Appointed Date: 22 November 2008
55 years old

Resigned Directors

Secretary
GLOVER, Diane Monica
Resigned: 11 December 2002
Appointed Date: 18 April 1995

Secretary
GLOVER, Leslie David
Resigned: 18 April 1995

Director
CLARK, Alan
Resigned: 22 May 1992
83 years old

Director
GLOVER, Diane Monica
Resigned: 28 April 2004
Appointed Date: 18 April 1995
71 years old

Director
GLOVER, Leslie David
Resigned: 22 November 2008
88 years old

Director
PUMFORD, Julie
Resigned: 18 April 1995
Appointed Date: 22 May 1992
55 years old

FLEMING & HADDEN LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 30 June 2016
16 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 80,000

09 Jan 2016
Total exemption small company accounts made up to 30 June 2015
30 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 80,000

16 Aug 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 87 more events
15 Jan 1987
Accounts made up to 30 June 1981

15 Jan 1987
Accounts for a small company made up to 30 June 1984

15 Jan 1987
Accounts made up to 30 June 1979

15 Jan 1987
Accounts made up to 30 June 1980

15 Jan 1987
Accounts made up to 30 June 1977

FLEMING & HADDEN LIMITED Charges

20 February 1998
Legal charge
Delivered: 4 March 1998
Status: Outstanding
Persons entitled: Chartered Trust PLC
Description: F/H land and buildings on the north side of dock road south…
4 December 1995
Debenture
Delivered: 11 December 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 1995
Legal charge
Delivered: 27 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 ormond street wallasey merseyside t/no CH36884.
9 November 1993
Legal charge
Delivered: 25 November 1993
Status: Outstanding
Persons entitled: Wirral Borough Council
Description: Land situate on the northerly side of dock road south…
31 January 1985
Legal charge
Delivered: 20 February 1985
Status: Satisfied on 13 July 1990
Persons entitled: Barclays Bank PLC
Description: 14, 16 18 & 20 rullerton road, wallesey, merseyside and…
30 June 1983
Debenture
Delivered: 14 July 1983
Status: Satisfied on 13 July 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…