Company NameFlagarm Limited
DirectorsMichael Patrick Chitty and Peter Roger Stevens
Company StatusDissolved
Company Number02303574
CategoryPrivate Limited Company
Incorporation Date10 October 1988(35 years, 6 months ago)
Previous NameHinton & Higgs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1996(7 years, 10 months after company formation)
Appointment Duration27 years, 9 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NamePeter Roger Stevens
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1996(7 years, 10 months after company formation)
Appointment Duration27 years, 9 months
RoleIsurance Economist
Correspondence Address508 Frobisher House
Dolphin Square
London
SW1V 3LX
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusCurrent
Appointed05 August 1996(7 years, 10 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Director NameMr John Wallace Griffin
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1995)
RoleTraining Executive
Correspondence Address10 Onslow Gardens
Wimborne
Dorset
BH21 2QG
Director NameDr Keith Ernest Robbins
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 August 1996)
RoleHealth & Safety Executive
Country of ResidenceEngland
Correspondence Address13 Hempits Grove
Acton Trussell
Stafford
ST17 0SL
Director NamePaul Raymond Teasdale
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 August 1996)
RoleAccountant
Correspondence Address41 Hatch Way
Kirtlington
Oxfordshire
OX5 3JS
Director NameChristopher Robert Walton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 April 1993)
RoleCompany Director
Correspondence Address29 Holland Park
Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8DU
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed23 April 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 December 1994)
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed30 December 1994(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF

Location

Registered AddressTen Trinity Square
London
EC3P 3AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 February 1998Dissolved (1 page)
24 November 1997Return of final meeting in a members' voluntary winding up (3 pages)
24 November 1997Res re liq books, a/cs, docs etc (1 page)
10 January 1997Director resigned (1 page)
18 December 1996Ext res ordinary resolution (1 page)
18 December 1996Appointment of a voluntary liquidator (2 pages)
18 December 1996Ordinary resolution (1 page)
17 October 1996Company name changed hinton & higgs LIMITED\certificate issued on 18/10/96 (2 pages)
2 September 1996Director resigned (2 pages)
2 September 1996Secretary resigned (2 pages)
2 September 1996New secretary appointed (2 pages)
2 September 1996New director appointed (1 page)
2 September 1996New director appointed (1 page)
25 July 1996Accounts made up to 31 December 1995 (6 pages)
2 May 1996Return made up to 23/04/96; full list of members (5 pages)
19 December 1995Director resigned (4 pages)
20 June 1995Accounts made up to 31 December 1994 (6 pages)
15 May 1995Return made up to 23/04/95; full list of members (14 pages)