This company is commonly known as Flemingate Holdings Limited. The company was founded 6 years ago and was given the registration number 11811620. The firm's registered office is in HULL. You can find them at Wykeland House 47, Queen Street, Hull, . This company's SIC code is 70100 - Activities of head offices.
| Name | : | FLEMINGATE HOLDINGS LIMITED |
|---|---|---|
| Company Number | : | 11811620 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 07 February 2019 |
| End of financial year | : | 31 March 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Wykeland House 47, Queen Street, Hull, United Kingdom, HU1 1UU |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Wykeland House, 47, Queen Street, Hull, United Kingdom, HU1 1UU | Secretary | 07 February 2019 | Active |
| Wykeland House, 47, Queen Street, Hull, United Kingdom, HU1 1UU | Director | 07 February 2019 | Active |
| Wykeland House, 47, Queen Street, Hull, United Kingdom, HU1 1UU | Director | 07 February 2019 | Active |
| Wykeland House, 47, Queen Street, Hull, United Kingdom, HU1 1UU | Director | 07 February 2019 | Active |
| St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Director | 07 February 2019 | Active |
| Wykeland House, 47, Queen Street, Hull, United Kingdom, HU1 1UU | Director | 07 February 2019 | Active |
| Wykeland Group Limited | ||
| Notified on | : | 31 December 2023 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | Wykeland House, Queen Street, Hull, England, HU1 1UU |
| Nature of control | : |
|
| Jayne Bryars | ||
| Notified on | : | 19 April 2023 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1968 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Wykeland House, 47, Hull, United Kingdom, HU1 1UU |
| Nature of control | : |
|
| Mr Edward James Allen | ||
| Notified on | : | 19 April 2023 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1980 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Wykeland House, 47, Hull, United Kingdom, HU1 1UU |
| Nature of control | : |
|
| Mr Philip Howard Crook | ||
| Notified on | : | 19 April 2023 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1948 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Wykeland House, 47, Hull, United Kingdom, HU1 1UU |
| Nature of control | : |
|
| Mr Ben Frederick Allan | ||
| Notified on | : | 27 January 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1985 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Wykeland House, 47, Hull, United Kingdom, HU1 1UU |
| Nature of control | : |
|
| Mr Stephen Peter Hudson | ||
| Notified on | : | 07 February 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1948 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Wykeland House, 47, Hull, United Kingdom, HU1 1UU |
| Nature of control | : |
|
| Mr David Andrew Dawson | ||
| Notified on | : | 07 February 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1946 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Wykeland House, 47, Hull, United Kingdom, HU1 1UU |
| Nature of control | : |
|
| Mrs Jane Bays Allan | ||
| Notified on | : | 07 February 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1957 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Wykeland House, 47, Hull, United Kingdom, HU1 1UU |
| Nature of control | : |
|
| Mr Kevin Simon Webster | ||
| Notified on | : | 07 February 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1961 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Wykeland House, 47, Hull, United Kingdom, HU1 1UU |
| Nature of control | : |
|
| Mrs Beryl Brignall | ||
| Notified on | : | 07 February 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1932 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Wykeland House, 47, Hull, United Kingdom, HU1 1UU |
| Nature of control | : |
|
| James Henry Pass | ||
| Notified on | : | 07 February 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1964 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.