This company is commonly known as Fleming Resources Limited. The company was founded 32 years ago and was given the registration number 02679924. The firm's registered office is in LONDON. You can find them at 8 Bayley Street, , London, . This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.
Name | : | FLEMING RESOURCES LIMITED |
---|---|---|
Company Number | : | 02679924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1992 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Bayley Street, London, England, WC1B 3HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Bayley Street, London, England, WC1B 3HB | Director | 31 January 2019 | Active |
37 Warren Street, London, W1P 5PD | Nominee Secretary | 22 January 1992 | Active |
27 Fox Dene, Godalming, GU7 1YG | Secretary | 18 December 1997 | Active |
12 Ranelagh Gardens, London, W6 0YE | Secretary | 12 February 1992 | Active |
100 Derwent Road, Linslade, Leighton Buzzard, LU7 2XT | Director | 12 February 1992 | Active |
4 Knapp Rise, Haslingfield, Cambridge, CB3 7LQ | Director | 12 February 1992 | Active |
27 Fox Dene, Godalming, GU7 1YG | Director | 12 February 1992 | Active |
12 Ranelagh Gardens, London, W6 0YE | Director | 12 February 1992 | Active |
20 Beresford Road, East Finchley, London, N2 8AT | Director | 12 February 1992 | Active |
37 Warren Street, London, W1P 5PD | Corporate Nominee Director | 22 January 1992 | Active |
Clearcut Pictures Limited | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Springvale Terrace, London, United Kingdom, W14 0AE |
Nature of control | : |
|
Clear Cut Pictures Limited | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Springvale Terrace, London, England, W14 0AE |
Nature of control | : |
|
Mr Christopher Francis Rodmell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Bayley Street, London, England, WC1B 3HB |
Nature of control | : |
|
Mr Howard Christopher Bradburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Bayley Street, London, England, WC1B 3HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-12 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-27 | Gazette | Gazette notice compulsory. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Change account reference date company current extended. | Download |
2019-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-27 | Officers | Termination secretary company with name termination date. | Download |
2019-02-27 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.