This company is commonly known as Flameace Limited. The company was founded 25 years ago and was given the registration number 03785358. The firm's registered office is in EGHAM. You can find them at Barons Court, 22 The Avenue, Egham, Surrey. This company's SIC code is 64910 - Financial leasing.
Name | : | FLAMEACE LIMITED |
---|---|---|
Company Number | : | 03785358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1999 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barons Court, 22 The Avenue, Egham, Surrey, TW20 9AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, High Street, Egham, England, TW20 9EY | Director | 15 February 2018 | Active |
Timbered Cottage, Witheridge Lane Penn, High Wycombe, HP10 8PQ | Secretary | 31 July 2001 | Active |
Byethorn, 1 Brownswood Road, Beaconsfield, HP9 2NU | Secretary | 03 April 2000 | Active |
6 Letchfield, Leyhill, Chesham, HP5 3QU | Secretary | 29 December 2005 | Active |
20 Fairford Close, Doncaster, DN4 6PW | Secretary | 01 February 2000 | Active |
The Willows 17 North End Road, Steeple Claydon, Milton Keynes, MK18 2PG | Secretary | 31 March 2009 | Active |
The Old Mill, Millhouse Lane, Millhouse Green, Sheffield, S36 9NU | Secretary | 11 June 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 June 1999 | Active |
Willow House, Farthingstone, Towcester, NN12 8ER | Director | 17 July 2006 | Active |
6 Colonial Drive, Collingtree Park, Northampton, NN4 0BL | Director | 17 July 2006 | Active |
20 Fairford Close, Doncaster, DN4 6PW | Director | 01 September 2003 | Active |
The Willows 17 North End Road, Steeple Claydon, Milton Keynes, MK18 2PG | Director | 11 October 2005 | Active |
Old Mill House, Millhouse Lane, Millhouse Green, Sheffield, S36 9NU | Director | 11 June 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 June 1999 | Active |
Mr. Frank Gelf | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 65, High Street, Egham, England, TW20 9EY |
Nature of control | : |
|
Mr. Juergen Mossakowski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 65, High Street, Egham, England, TW20 9EY |
Nature of control | : |
|
Mrs. Susanne Gelf-Kapler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 65, High Street, Egham, England, TW20 9EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-10-04 | Dissolution | Dissolution application strike off company. | Download |
2021-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-16 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Officers | Appoint person director company with name date. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-27 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2017-03-14 | Gazette | Gazette notice voluntary. | Download |
2017-03-07 | Resolution | Resolution. | Download |
2017-03-06 | Dissolution | Dissolution application strike off company. | Download |
2017-02-10 | Resolution | Resolution. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Officers | Termination secretary company with name termination date. | Download |
2017-01-06 | Officers | Termination director company with name termination date. | Download |
2016-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.