This company is commonly known as Byrne Fleming Limited. The company was founded 32 years ago and was given the registration number 02707529. The firm's registered office is in LONDON. You can find them at 11 St James's Place, , London, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | BYRNE FLEMING LIMITED |
---|---|---|
Company Number | : | 02707529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 St James's Place, London, SW1A 1NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, St James's Place, London, United Kingdom, SW1A 1NP | Director | 01 August 2008 | Active |
35 Northwold Avenue, West Bridgford, Nottingham, NG2 7LQ | Secretary | 15 April 1992 | Active |
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ | Secretary | 28 September 1995 | Active |
11 St James Court, Friar Gate, Derby, DE1 1BT | Secretary | 06 August 1992 | Active |
151 Senior Drive, Northcliff, Johannesburg, South Africa, 2195 | Secretary | 01 October 1992 | Active |
Exchange House, 54-58 Athol Street, Douglas, Isle Of Man, Isle Of Man, IM1 1JD | Corporate Secretary | 15 April 2016 | Active |
Thirty Six Hilgrove Street,, PO BOX 274, St Helier, Jersey, Channel Islands, JE4 8TR | Corporate Secretary | 21 December 1999 | Active |
9 The Grove, Highgate, London, N6 6JU | Director | 11 December 1995 | Active |
12, Cronk Y Berry Beg, Cronk Y Berry, Douglas, IM2 6HA | Director | 17 August 2009 | Active |
Ellan Vannin, Main Road, Ballaugh, Isle Of Man, IM7 5EF | Director | 01 December 2010 | Active |
11, St James's Place, London, United Kingdom, SW1A 1NP | Director | 15 April 2013 | Active |
32 Cambridge Avenue, Craighall 2196, South Africa, FOREIGN | Director | 01 October 1992 | Active |
35 Ballyclare Drive, PO BOX 131233, Bryanston 2021, South Africa, FOREIGN | Director | 01 October 1992 | Active |
35 Northwold Avenue, West Bridgford, Nottingham, NG2 7LQ | Director | 15 April 1992 | Active |
Via E Fermi 5, 24159 Bergamo, Italy, | Director | 01 October 1992 | Active |
11 St James Court, Friar Gate, Derby, DE1 1BT | Director | 06 August 1992 | Active |
Thie Corneil, Tynwald Road, Peel, Isle Of Man, IM5 1JP | Director | 20 June 2006 | Active |
Sadlers Beech Court, Grayswood Road, Haslemere, GU27 2BP | Director | 11 December 1995 | Active |
Church House, Thornthwaite, Harrogate, HG3 2QX | Director | 11 December 1995 | Active |
52 Main Road, Shirland, Alfreton, DE55 6BB | Director | 06 August 1992 | Active |
11 St James Court, Friar Gate, Derby, DE1 1BT | Director | 15 April 1992 | Active |
5 Banks Howe, Onchan, IM3 2EN | Director | 01 August 2008 | Active |
Mr Richard Jonathan Graham Steele | ||
Notified on | : | 11 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | Malta |
Address | : | 21 Block 12,, Vjal Portomaso,, Paceville, Malta, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Officers | Termination secretary company with name termination date. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-02 | Officers | Appoint corporate secretary company with name date. | Download |
2016-06-02 | Officers | Termination secretary company with name termination date. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.