FLAG LEAF LIMITED

06396980
99 GREENFIELD BUSINESS CENTRE HOLYWELL CH8 7GR

People & Contacts

Contact Details
Registered Address 99
GREENFIELD BUSINESS CENTRE HOLYWELL

CH8 7GR
Trading Address Buy report
Country Origin Wales
Telephone Buy report
Email Address Buy report
Website Buy report
Previous Names
Name Period
JAMES DARLINGTON LIMITED 11 Oct 2007 - 02 Aug 2013
People

Current directors

MR JAMES FREDERICK DARLINGTON

Birthdate: Apr 1979

Nationality: BRITISH

Address: 99 GREENFIELD BUSINESS CENTRE CH87GR

Date Appointed: 11 Oct 2023

Appointment Type: D

Other Appointments: None

View Director

Inactive directors

MRS ELEANOR MARGARET DARLINGTON

Birthdate: N/A

Nationality:

Address: 99 GREENFIELD BUSINESS CENTRE CH87GR

Date Appointed: 05 Nov 2009

Date Resigned: Aug 2013

Appointment Type: PC

Other Appointments: None

View Director

MRS JANE MARGARET DARLINGTON

Birthdate: N/A

Nationality:

Address: 99 GREENFIELD BUSINESS CENTRE CH87GR

Date Appointed: 02 Aug 2013

Date Resigned: Aug 2021

Appointment Type: PC

Other Appointments: None

View Director

KATHERINE JONES

Birthdate: Jan 1984

Nationality: BRITISH

Address: HONKLEY HALL STRINGERS LANE CLWYD LL120AP

Date Appointed: 11 Oct 2007

Date Resigned: Nov 2009

Appointment Type: PC

Other Appointments: None

View Director

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Birthdate: N/A

Nationality: BRITISH

Address: 9 ABBEY SQUARE CHESHIRE CH12HU

Date Appointed: 11 Oct 2007

Date Resigned: Oct 2007

Appointment Type: PC

Other Appointments: None

View Director

MRS CHRISTINE SUSAN AVIS

Birthdate: Apr 1964

Nationality: BRITISH

Address: 9 ABBEY SQUARE CH12HU

Date Appointed: 11 Oct 2007

Date Resigned: Oct 2007

Appointment Type: PD

Other Appointments: None

View Director

MR JAMES FREDERICK DARLINGTON

Birthdate: Apr 1978

Nationality: BRITISH

Address: 99 GREENFIELD BUSINESS CENTRE CH87GR

Date Appointed: 11 Oct 2007

Date Resigned: Oct 2023

Appointment Type: PD

Other Appointments: None

View Director