This company is commonly known as Flight Connection Limited. The company was founded 52 years ago and was given the registration number 01044344. The firm's registered office is in LONDON. You can find them at 93 Newman Street, , London, . This company's SIC code is 79110 - Travel agency activities.
Name | : | FLIGHT CONNECTION LIMITED |
---|---|---|
Company Number | : | 01044344 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1972 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 93 Newman Street, London, W1T 3EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX | Secretary | 13 October 2009 | Active |
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX | Director | 01 March 2015 | Active |
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX | Director | 13 October 2009 | Active |
12 Nant Y Coed, Mold, CH7 1NX | Secretary | 04 December 2008 | Active |
63 Badger Close, Stoughton, Guildford, GU2 6PJ | Secretary | - | Active |
April Cottage, 2 Church Lane, Henfield, BN5 9NY | Secretary | 23 December 1998 | Active |
Mount Manor House 16 The Mount, Guildford, GU2 4HS | Secretary | 30 June 1997 | Active |
Chertsey House, Pannells Court, Guildford, GU1 4EU | Secretary | 29 September 1995 | Active |
61, Moss Lane, Bramhall, SK7 1EG | Secretary | 04 September 2009 | Active |
Mount Manor House, 16 The Mount, Guildford, GU2 5HS | Secretary | 24 January 1997 | Active |
65 Kings Drive, Hassocks, BN6 8DY | Secretary | 02 November 2007 | Active |
Forsters Farm, Bedingham, Bungay, NR35 2AU | Director | 19 March 1996 | Active |
6 Le Pre Cirano, Murat Le Quaire, France, 63150 | Director | 01 December 1995 | Active |
Bank House, 32a High Street, Tarporley, CW6 0DX | Director | 04 December 2008 | Active |
The Cottage, Wincombe Road, Brighton, BN1 5AR | Director | 01 April 1995 | Active |
April Cottage, 2 Church Lane, Henfield, BN5 9NY | Director | 01 November 1995 | Active |
152a Portland Road, Hove, BN3 5QL | Director | 01 November 1995 | Active |
86 Maple Drive, Burgess Hill, RH15 8DJ | Director | 01 January 1994 | Active |
13 Church Lane, Upton By Chester, CH2 1DJ | Director | 04 December 2008 | Active |
Woodacre, Old Domewood, Copthorne, RH10 3HD | Director | 20 October 1993 | Active |
14 Forest Park, Maresfield, TN22 2NA | Director | - | Active |
Mr Vinod Patel | ||
Notified on | : | 25 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Hilliards Court, Chester, United Kingdom, CH4 9PX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.