FLOWER WORLD LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD3 7DL

Company number 01815845
Status Active
Incorporation Date 14 May 1984
Company Type Private Limited Company
Address HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of Mr Jonathan James Burke as a director on 22 February 2017; Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017; Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017. The most likely internet sites of FLOWER WORLD LIMITED are www.flowerworld.co.uk, and www.flower-world.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Flower World Limited is a Private Limited Company. The company registration number is 01815845. Flower World Limited has been working since 14 May 1984. The present status of the company is Active. The registered address of Flower World Limited is Hilmore House Gain Lane Bradford West Yorkshire Bd3 7dl. . BURKE, Jonathan James is a Secretary of the company. BURKE, Jonathan James is a Director of the company. GOFF, Joanna Louise is a Director of the company. Secretary AMSDEN, Mark Rowan has been resigned. Secretary BUONASORTE, Susan Mary has been resigned. Secretary MCENEANEY, Michael has been resigned. Director AMSDEN, Mark Rowan has been resigned. Director FLETCHER, Martyn Paul has been resigned. Director HARRISON, Mark has been resigned. Director LILL, Jonathan has been resigned. Director MCENEANEY, Michael has been resigned. Director PLEASANCE, Andrew has been resigned. Director SPEAKMAN, Jane Diane has been resigned. Director WOODHOUSE, Peter Joseph has been resigned. Director WOODHOUSE, Simon has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Secretary
BURKE, Jonathan James
Appointed Date: 22 February 2017

Director
BURKE, Jonathan James
Appointed Date: 22 February 2017
58 years old

Director
GOFF, Joanna Louise
Appointed Date: 18 February 2016
47 years old

Resigned Directors

Secretary
AMSDEN, Mark Rowan
Resigned: 22 February 2017
Appointed Date: 22 May 2013

Secretary
BUONASORTE, Susan Mary
Resigned: 08 June 2011
Appointed Date: 08 December 2004

Secretary
MCENEANEY, Michael
Resigned: 08 December 2004

Director
AMSDEN, Mark Rowan
Resigned: 22 February 2017
Appointed Date: 18 February 2016
62 years old

Director
FLETCHER, Martyn Paul
Resigned: 20 September 2013
Appointed Date: 08 June 2011
58 years old

Director
HARRISON, Mark
Resigned: 18 February 2016
Appointed Date: 20 September 2013
61 years old

Director
LILL, Jonathan
Resigned: 18 February 2016
Appointed Date: 08 June 2011
57 years old

Director
MCENEANEY, Michael
Resigned: 08 December 2004
85 years old

Director
PLEASANCE, Andrew
Resigned: 18 February 2016
Appointed Date: 12 July 2012
64 years old

Director
SPEAKMAN, Jane Diane
Resigned: 03 August 2012
Appointed Date: 08 June 2011
58 years old

Director
WOODHOUSE, Peter Joseph
Resigned: 08 June 2011
74 years old

Director
WOODHOUSE, Simon
Resigned: 30 September 2009
59 years old

Persons With Significant Control

Wm Morrison Produce Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Wm Morrison Supermarkets Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

FLOWER WORLD LIMITED Events

01 Mar 2017
Appointment of Mr Jonathan James Burke as a director on 22 February 2017
01 Mar 2017
Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017
01 Mar 2017
Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017
01 Mar 2017
Appointment of Jonathan James Burke as a secretary on 22 February 2017
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 103 more events
09 Mar 1988
Return made up to 11/12/87; full list of members

13 Feb 1987
Return made up to 22/12/86; full list of members

28 Jan 1987
Registered office changed on 28/01/87 from: 31 king street west manchester M3 2PF

27 Jan 1987
Accounts for a small company made up to 31 May 1986

14 May 1984
Incorporation

FLOWER WORLD LIMITED Charges

24 November 2009
Debenture deed
Delivered: 25 November 2009
Status: Satisfied on 22 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…