CITY FLYERS GROUP LIMITED
WORCESTER ANGEL CITY FLYERS LIMITED

Hellopages » Worcestershire » Worcester » WR1 1RU

Company number 04645437
Status Active
Incorporation Date 23 January 2003
Company Type Private Limited Company
Address THORNELOE HOUSE, 25 BARBOURNE ROAD, WORCESTER, WORCESTERSHIRE, ENGLAND, WR1 1RU
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Director's details changed for Mr Stephen Christopher Brown on 7 February 2017; Confirmation statement made on 23 January 2017 with updates; Registered office address changed from Teign Lawn Forder Lane Bishopsteignton Devon TQ14 9SL to Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU on 3 January 2017. The most likely internet sites of CITY FLYERS GROUP LIMITED are www.cityflyersgroup.co.uk, and www.city-flyers-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. City Flyers Group Limited is a Private Limited Company. The company registration number is 04645437. City Flyers Group Limited has been working since 23 January 2003. The present status of the company is Active. The registered address of City Flyers Group Limited is Thorneloe House 25 Barbourne Road Worcester Worcestershire England Wr1 1ru. The company`s financial liabilities are £0.1k. It is £0k against last year. The cash in hand is £0.02k. It is £0k against last year. And the total assets are £11.28k, which is £0k against last year. BROWN, Stephen Christopher is a Director of the company. SOMERS, Seosamh Micheal is a Director of the company. Secretary DENSTON, Valerie Lilian has been resigned. Secretary SOMERS, Julie Alison has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


city flyers group Key Finiance

LIABILITIES £0.1k
CASH £0.02k
TOTAL ASSETS £11.28k
All Financial Figures

Current Directors

Director
BROWN, Stephen Christopher
Appointed Date: 14 January 2016
72 years old

Director
SOMERS, Seosamh Micheal
Appointed Date: 23 January 2003
52 years old

Resigned Directors

Secretary
DENSTON, Valerie Lilian
Resigned: 01 November 2008
Appointed Date: 02 October 2003

Secretary
SOMERS, Julie Alison
Resigned: 01 October 2003
Appointed Date: 23 January 2003

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Persons With Significant Control

Mr Stephen Christopher Brown
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Seosamh Michael Somers
Notified on: 30 June 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITY FLYERS GROUP LIMITED Events

08 Feb 2017
Director's details changed for Mr Stephen Christopher Brown on 7 February 2017
23 Jan 2017
Confirmation statement made on 23 January 2017 with updates
03 Jan 2017
Registered office address changed from Teign Lawn Forder Lane Bishopsteignton Devon TQ14 9SL to Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU on 3 January 2017
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

...
... and 36 more events
25 Feb 2003
New secretary appointed
25 Feb 2003
New director appointed
25 Feb 2003
Secretary resigned
25 Feb 2003
Director resigned
23 Jan 2003
Incorporation