London
W1U 7EU
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2019(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bdo Llp 55 Baker Street London W1U 7EU |
Secretary Name | Mr Alistair Peel |
---|---|
Status | Closed |
Appointed | 05 April 2019(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 February 2023) |
Role | Company Director |
Correspondence Address | C/O Bdo Llp 55 Baker Street London W1U 7EU |
Director Name | Mr Thomas John Foster |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(6 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 January 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Midland House 2 Poole Road Bournemouth Dorset BH2 5QY |
Secretary Name | Margaret Lilian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(6 days after company formation) |
Appointment Duration | 8 years (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Greenfold Lower Lane Ebford Exeter Devon EX3 0QT |
Director Name | John Geoffrey Leighton |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 May 2005) |
Role | Retired |
Correspondence Address | Kergaradic 29630 Plougasnou France Foreign |
Director Name | Rodney Noel Fry |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(3 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Midland House 2 Poole Road Bournemouth Dorset BH2 5QY |
Director Name | Kevin Shaun Hext |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(5 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 January 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Midland House 2 Poole Road Bournemouth Dorset BH2 5QY |
Director Name | Derek Parsons |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(5 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Midland House 2 Poole Road Bournemouth Dorset BH2 5QY |
Secretary Name | Simon George Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(8 years after company formation) |
Appointment Duration | 7 years (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Midland House 2 Poole Road Bournemouth Dorset BH2 5QY |
Director Name | Mr Paul Dudley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Albany Park Cabot Lane Poole BH17 7AZ |
Secretary Name | Stuart Gerrish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 2013) |
Role | Company Director |
Correspondence Address | 8 Albany Park Cabot Lane Poole Dorset BH17 7AZ |
Secretary Name | Ben White |
---|---|
Status | Resigned |
Appointed | 30 August 2013(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 April 2017) |
Role | Company Director |
Correspondence Address | Quay House 7 The Quay Poole Dorset BH15 1HA |
Director Name | John Anthony Eldridge |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(15 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 September 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albany Park Cabot Lane Poole BH17 7AZ |
Director Name | Jonathan Stuart Mayo |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(15 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 19 February 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albany Park Cabot Lane Poole Dorset BH17 7AZ |
Director Name | Ben White |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Quay House 7 The Quay Poole Dorset BH15 1HA |
Director Name | Mr James Ion Daniel Agnew |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 April 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY |
Director Name | Mr Jeremy Michael George Cary |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 April 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY |
Director Name | Mr Iain Alexander Jamieson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY |
Director Name | Mr Timothy David Johnson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 April 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Resigned |
Appointed | 06 April 2017(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 April 2019) |
Role | Company Director |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | flrmsafety.net |
---|
Registered Address | C/O Bdo Llp 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
2 at £1 | Coleman Holdings LTD 66.67% Ordinary |
---|---|
1 at £1 | Coleman Holdings LTD 33.33% Ordinary A |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
---|---|
27 April 2017 | Change of share class name or designation (2 pages) |
27 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 April 2017 | Statement of company's objects (2 pages) |
20 April 2017 | Resolutions
|
10 April 2017 | Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 10 April 2017 (1 page) |
7 April 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
7 April 2017 | Appointment of Mr James Ion Daniel Agnew as a director on 6 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Jeremy Michael George Cary as a director on 6 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Iain Alexander Jamieson as a director on 6 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Timothy David Johnson as a director on 6 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Iain Alexander Jamieson as a secretary on 6 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Ben White as a secretary on 6 April 2017 (1 page) |
2 March 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
23 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
26 May 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
14 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 April 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
16 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
6 November 2014 | Appointment of Ben White as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Ben White as a director on 6 November 2014 (2 pages) |
15 September 2014 | Termination of appointment of John Anthony Eldridge as a director on 14 September 2014 (1 page) |
5 April 2014 | Full accounts made up to 30 September 2013 (14 pages) |
3 February 2014 | Appointment of Jonathan Stuart Mayo as a director (2 pages) |
3 February 2014 | Appointment of John Anthony Eldridge as a director (2 pages) |
30 January 2014 | Termination of appointment of Thomas Foster as a director (1 page) |
30 January 2014 | Termination of appointment of Kevin Hext as a director (1 page) |
6 January 2014 | Termination of appointment of Simon Palmer as a secretary (1 page) |
6 January 2014 | Termination of appointment of Paul Dudley as a director (1 page) |
17 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
9 September 2013 | Appointment of Ben White as a secretary (2 pages) |
9 September 2013 | Termination of appointment of Stuart Gerrish as a secretary (1 page) |
14 March 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
22 January 2013 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
15 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
31 December 2012 | Director's details changed for Mr Paul Dudley on 26 November 2012 (3 pages) |
9 November 2012 | Termination of appointment of Rodney Fry as a director (2 pages) |
22 August 2012 | Termination of appointment of Derek Parsons as a director (2 pages) |
3 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 May 2012 | Appointment of Stuart Gerrish as a secretary (3 pages) |
16 May 2012 | Appointment of Paul Dudley as a director (3 pages) |
19 April 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
16 April 2012 | Registered office address changed from Kings Wharf the Quay Exeter Devon EX2 4AN on 16 April 2012 (2 pages) |
12 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Director's details changed for Thomas John Foster on 10 August 2011 (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 November 2009 | Secretary's details changed for Simon George Palmer on 22 November 2009 (1 page) |
25 November 2009 | Director's details changed for Thomas John Foster on 22 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Kevin Shaun Hext on 22 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Rodney Noel Fry on 22 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Derek Parsons on 22 November 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
8 December 2008 | Director's change of particulars / kevin hext / 17/10/2008 (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 58 the terrace torquay devon TQ1 1DE (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
17 December 2007 | Director's particulars changed (1 page) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New secretary appointed (2 pages) |
14 December 2006 | Return made up to 22/11/06; full list of members (8 pages) |
27 October 2006 | Resolutions
|
27 October 2006 | Ad 18/04/05--------- £ si 1@1 (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 October 2006 | Nc inc already adjusted 18/04/05 (1 page) |
2 December 2005 | Return made up to 22/11/05; full list of members (8 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 July 2005 | Director resigned (1 page) |
25 February 2005 | Return made up to 15/12/04; full list of members (8 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
8 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 February 2002 | New director appointed (2 pages) |
31 December 2001 | Return made up to 15/12/01; full list of members
|
6 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
1 March 2001 | Return made up to 15/12/00; full list of members (6 pages) |
6 December 2000 | New director appointed (2 pages) |
29 August 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
23 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
1 June 1999 | Company name changed macrowide LIMITED\certificate issued on 02/06/99 (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New secretary appointed (2 pages) |
15 December 1998 | Incorporation (14 pages) |