FLYOVER HOUSE LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3NR

Company number 03139715
Status Active
Incorporation Date 20 December 1995
Company Type Private Limited Company
Address GATE HOUSE, TURNPIKE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 8 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of FLYOVER HOUSE LIMITED are www.flyoverhouse.co.uk, and www.flyover-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Maidenhead Rail Station is 7.3 miles; to Taplow Rail Station is 7.8 miles; to Burnham (Berks) Rail Station is 8.7 miles; to Wargrave Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flyover House Limited is a Private Limited Company. The company registration number is 03139715. Flyover House Limited has been working since 20 December 1995. The present status of the company is Active. The registered address of Flyover House Limited is Gate House Turnpike Road High Wycombe Buckinghamshire Hp12 3nr. . LONNON, Michael Andrew is a Secretary of the company. CLAPHAM, Colin Richard is a Director of the company. RINALDI, Andrew James is a Director of the company. Secretary ATTERBURY, Karen Lorraine has been resigned. Secretary BORT, Stefan Edward has been resigned. Secretary BORT, Stefan Edward has been resigned. Secretary JORDAN, James John has been resigned. Secretary LEVEN, Steven has been resigned. Secretary WHEATLEY, Catherine Bernadette has been resigned. Director ATTERBURY, Karen Lorraine has been resigned. Director BOYNES, Martin Geoffrey has been resigned. Director LEYLAND, Anthony Edward has been resigned. Director MATTHEWS, Peter Stuart has been resigned. Director MOORE, Henry William has been resigned. Director WAGHORN, Richard Seymour has been resigned. Director WIMPEY DORMANT INVESTMENTS LIMITED has been resigned. Director WIMPEY GROUP SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LONNON, Michael Andrew
Appointed Date: 01 December 2009

Director
CLAPHAM, Colin Richard
Appointed Date: 16 January 2012
79 years old

Director
RINALDI, Andrew James
Appointed Date: 06 September 2010
57 years old

Resigned Directors

Secretary
ATTERBURY, Karen Lorraine
Resigned: 01 December 2009
Appointed Date: 04 February 2002

Secretary
BORT, Stefan Edward
Resigned: 04 February 2002
Appointed Date: 01 July 1998

Secretary
BORT, Stefan Edward
Resigned: 09 July 1997
Appointed Date: 20 December 1995

Secretary
JORDAN, James John
Resigned: 09 December 2008
Appointed Date: 20 December 2004

Secretary
LEVEN, Steven
Resigned: 21 February 1996
Appointed Date: 20 December 1995

Secretary
WHEATLEY, Catherine Bernadette
Resigned: 01 July 1998
Appointed Date: 09 July 1997

Director
ATTERBURY, Karen Lorraine
Resigned: 16 January 2012
Appointed Date: 01 April 2011
49 years old

Director
BOYNES, Martin Geoffrey
Resigned: 31 March 2011
Appointed Date: 25 March 1997
74 years old

Director
LEYLAND, Anthony Edward
Resigned: 31 March 1997
Appointed Date: 02 April 1996
78 years old

Director
MATTHEWS, Peter Stuart
Resigned: 06 September 2010
Appointed Date: 09 December 2008
56 years old

Director
MOORE, Henry William
Resigned: 16 June 2000
Appointed Date: 02 April 1996
77 years old

Director
WAGHORN, Richard Seymour
Resigned: 31 December 2007
Appointed Date: 16 June 2000
69 years old

Director
WIMPEY DORMANT INVESTMENTS LIMITED
Resigned: 02 April 1996
Appointed Date: 20 December 1995

Director
WIMPEY GROUP SERVICES LIMITED
Resigned: 02 April 1996
Appointed Date: 20 December 1995

Persons With Significant Control

Wimpey Dormant Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLYOVER HOUSE LIMITED Events

08 Feb 2017
Accounts for a dormant company made up to 31 December 2016
08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
24 Feb 2016
Accounts for a dormant company made up to 31 December 2015
06 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

02 Nov 2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
...
... and 87 more events
21 Apr 1996
Director resigned
21 Apr 1996
Director resigned
02 Mar 1996
Secretary resigned
01 Feb 1996
Return made up to 01/01/96; full list of members
20 Dec 1995
Incorporation