This company is commonly known as Flakefame Limited. The company was founded 38 years ago and was given the registration number 01981931. The firm's registered office is in CHESTER. You can find them at Victoria House, 5,grey Friars, Chester, . This company's SIC code is 98000 - Residents property management.
Name | : | FLAKEFAME LIMITED |
---|---|---|
Company Number | : | 01981931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria House, 5,grey Friars, Chester, CH1 2NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 5 Grey Friars, Victoria House, Chester, United Kingdom, CH1 2NW | Secretary | 28 January 2024 | Active |
1st Floor Flat Victoria House, 5 Grey Friars, Chester, CH1 2NW | Director | 16 December 1999 | Active |
Victoria House, Grey Friars, Chester, United Kingdom, CH1 2NW | Director | 20 November 2020 | Active |
Tyn Llwn,, Tyn Llwyn, Raikes Lane, Mold, United Kingdom, CH7 6LR | Director | 15 November 2002 | Active |
Friars Garden Victoria House, 5 Grey Friars, Chester, CH1 2NW | Secretary | 09 June 1999 | Active |
1st Floor Flat Victoria House, 5 Grey Friars, Chester, CH1 2NW | Secretary | 08 July 2002 | Active |
Victoria House 5 Greyfriars, Chester, CH1 2NW | Secretary | - | Active |
Friars Garden Victoria House, 5 Grey Friars, Chester, CH1 2NW | Director | 18 March 1997 | Active |
Ground Floor Flat, 5 Greyfriars, Chester, CH1 2NW | Director | 14 November 2002 | Active |
4 Crookes Court, The Old Mill, Tattenhall, CH3 9ZH | Director | 19 October 2000 | Active |
Victoria House 5 Greyfriars, Chester, CH1 2NW | Director | - | Active |
Victoria House 5 Grey Friars, Chester, CH1 2NW | Director | - | Active |
108a Vyner Road South, Noctorum, Wirral, CH43 7PT | Director | 08 February 1998 | Active |
Victoria House 5 Greyfriars, Chester, CH1 2NW | Director | - | Active |
Mr Stuart Christopher Linsey | ||
Notified on | : | 28 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1, Grey Friars, Chester, United Kingdom, CH1 2NW |
Nature of control | : |
|
Mrs Patricia Joan Linsey | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Victoria House, Victoria House, 5 Grey Friars, Chester, England, CH1 2NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-28 | Officers | Appoint person secretary company with name date. | Download |
2024-01-28 | Officers | Termination secretary company with name termination date. | Download |
2024-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-08 | Officers | Change person director company with change date. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-10 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.