FLASHLIGHT LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 4HQ

Company number 04484582
Status Active
Incorporation Date 12 July 2002
Company Type Private Limited Company
Address CENTAURI HOUSE HILLBOTTOM ROAD, SANDS INDUSTRIAL ESTATE, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 4HQ
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Satisfaction of charge 1 in full; Registration of charge 044845820003, created on 14 November 2016; Registration of charge 044845820002, created on 11 November 2016. The most likely internet sites of FLASHLIGHT LIMITED are www.flashlight.co.uk, and www.flashlight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Furze Platt Rail Station is 7.3 miles; to Maidenhead Rail Station is 8.3 miles; to Taplow Rail Station is 8.9 miles; to Wargrave Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flashlight Limited is a Private Limited Company. The company registration number is 04484582. Flashlight Limited has been working since 12 July 2002. The present status of the company is Active. The registered address of Flashlight Limited is Centauri House Hillbottom Road Sands Industrial Estate High Wycombe Buckinghamshire England Hp12 4hq. . CAPSTICK, Phillip Robert is a Director of the company. DODD, Andrew Graham is a Director of the company. WALTERS, Jonathan Bevis is a Director of the company. WILLIAMSON, Robert John is a Director of the company. Secretary WILLIAMSON, Robert John has been resigned. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Director
CAPSTICK, Phillip Robert
Appointed Date: 08 September 2016
60 years old

Director
DODD, Andrew Graham
Appointed Date: 12 July 2002
60 years old

Director
WALTERS, Jonathan Bevis
Appointed Date: 08 September 2016
57 years old

Director
WILLIAMSON, Robert John
Appointed Date: 12 July 2002
56 years old

Resigned Directors

Secretary
WILLIAMSON, Robert John
Resigned: 08 September 2016
Appointed Date: 12 July 2002

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 12 July 2002
Appointed Date: 12 July 2002

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 12 July 2002
Appointed Date: 12 July 2002

Persons With Significant Control

Mrs Susan Christine Margaret Dodd
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Andrew Graham Dodd
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Anne Williamson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Robert John Williamson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLASHLIGHT LIMITED Events

25 Nov 2016
Satisfaction of charge 1 in full
14 Nov 2016
Registration of charge 044845820003, created on 14 November 2016
11 Nov 2016
Registration of charge 044845820002, created on 11 November 2016
13 Sep 2016
Current accounting period shortened from 31 July 2017 to 31 January 2017
13 Sep 2016
Appointment of Mr Jonathan Bevis Walters as a director on 8 September 2016
...
... and 40 more events
04 Aug 2002
Secretary resigned
03 Aug 2002
New director appointed
03 Aug 2002
New secretary appointed;new director appointed
03 Aug 2002
Ad 12/07/02--------- £ si 99@1=99 £ ic 1/100
12 Jul 2002
Incorporation

FLASHLIGHT LIMITED Charges

14 November 2016
Charge code 0448 4582 0003
Delivered: 14 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 November 2016
Charge code 0448 4582 0002
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 November 2008
Debenture
Delivered: 29 November 2008
Status: Satisfied on 25 November 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…