About

Registered Number: 02924782
Date of Incorporation: 03/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 1 Farnham Road, Guildford, Surrey, GU2 4RG,

 

Flair (Services) Ltd was founded on 03 May 1994 and are based in Guildford. This organisation has 5 directors listed as Roberts, Frederick Nigel, Parish, Leigh Margaret, Roberts, Frederick Nigel, Foster-pedley, Jonathan, Herrington, Denise Elaine at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Frederick Nigel 19 February 1999 - 1
FOSTER-PEDLEY, Jonathan 11 May 1994 24 February 1999 1
HERRINGTON, Denise Elaine 03 May 1994 11 May 1994 1
Secretary Name Appointed Resigned Total Appointments
PARISH, Leigh Margaret 11 May 1994 01 July 1995 1
ROBERTS, Frederick Nigel 20 September 1995 24 February 1999 1

Filing History

Document Type Date
AA - Annual Accounts 30 August 2020
AD01 - Change of registered office address 30 August 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 12 May 2019
AA - Annual Accounts 27 August 2018
CS01 - N/A 12 May 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 28 May 2017
AA - Annual Accounts 14 August 2016
AR01 - Annual Return 31 May 2016
AR01 - Annual Return 26 June 2015
AD04 - Change of location of company records to the registered office 26 June 2015
AA - Annual Accounts 14 May 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 25 May 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 22 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2012
AD01 - Change of registered office address 20 December 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AD01 - Change of registered office address 09 February 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 18 May 2009
288b - Notice of resignation of directors or secretaries 10 October 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
353 - Register of members 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 28 September 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 23 June 1999
363s - Annual Return 15 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 28 May 1998
AA - Annual Accounts 21 August 1997
363s - Annual Return 04 June 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 13 May 1996
RESOLUTIONS - N/A 30 January 1996
RESOLUTIONS - N/A 30 January 1996
RESOLUTIONS - N/A 30 January 1996
AA - Annual Accounts 02 January 1996
288 - N/A 27 September 1995
288 - N/A 12 July 1995
363s - Annual Return 26 May 1995
288 - N/A 26 April 1995
288 - N/A 25 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1995
288 - N/A 10 June 1994
288 - N/A 10 June 1994
CERTNM - Change of name certificate 19 May 1994
NEWINC - New incorporation documents 03 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.