This company is commonly known as C.c. Flint And Company Limited. The company was founded 41 years ago and was given the registration number 01639696. The firm's registered office is in ORPINGTON. You can find them at Crayfield House Crayfield Industrial Park, Main Road, Orpington, Kent. This company's SIC code is 65120 - Non-life insurance.
Name | : | C.C. FLINT AND COMPANY LIMITED |
---|---|---|
Company Number | : | 01639696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1982 |
Industry Codes | : |
|
Registered Address | : | Crayfield House Crayfield Industrial Park, Main Road, Orpington, Kent, England, BR5 3HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Secretary | 16 November 2022 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 16 November 2022 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 24 January 2020 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 16 November 2022 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 01 May 2001 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 24 January 2020 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 24 January 2020 | Active |
23 Headstone Gardens, Harrow, HA2 6PH | Secretary | 11 August 1993 | Active |
17 Anglesmede Crescent, Pinner, HA5 5SR | Secretary | - | Active |
Walden Lodge, Loudwater Lane, Rickmansworth, WD3 4AP | Director | - | Active |
512 Holdenhurst Road, Bournemouth, BH8 9AJ | Director | - | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 24 January 2020 | Active |
17 Anglesmede Crescent, Pinner, HA5 5SR | Director | 12 August 1993 | Active |
12 Meteor Road, Kate Reed Wood, West Malling, ME19 4TH | Director | 01 May 2001 | Active |
3 Kent Road, Longfield, DA3 7QR | Director | - | Active |
Mr David Leonard Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7th Floor, Corn Exchange, London, England, EC3R 7NE |
Nature of control | : |
|
Mr Darren Michael Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7th Floor, Corn Exchange, London, England, EC3R 7NE |
Nature of control | : |
|
Taylor Berry Knight Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7th Floor, Corn Exchange, London, England, EC3R 7NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-17 | Accounts | Legacy. | Download |
2023-10-17 | Other | Legacy. | Download |
2023-10-17 | Other | Legacy. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2023-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Incorporation | Memorandum articles. | Download |
2022-12-07 | Resolution | Resolution. | Download |
2022-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-05 | Officers | Appoint person secretary company with name date. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Address | Change registered office address company with date old address new address. | Download |
2022-11-22 | Capital | Capital allotment shares. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.