FLORFIELD PASSAGE LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 2QH

Company number 04874870
Status Active
Incorporation Date 21 August 2003
Company Type Private Limited Company
Address THE OLD COACH HOUSE, 22A RAYNE ROAD, BRAINTREE, ENGLAND, CM7 2QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG to The Old Coach House 22a Rayne Road Braintree CM7 2QH on 10 February 2017; Secretary's details changed for Warmans Propertyt Management on 1 February 2017; Appointment of Warmans Propertyt Management as a secretary on 1 February 2017. The most likely internet sites of FLORFIELD PASSAGE LIMITED are www.florfieldpassage.co.uk, and www.florfield-passage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Florfield Passage Limited is a Private Limited Company. The company registration number is 04874870. Florfield Passage Limited has been working since 21 August 2003. The present status of the company is Active. The registered address of Florfield Passage Limited is The Old Coach House 22a Rayne Road Braintree England Cm7 2qh. The company`s financial liabilities are £0.01k. It is £0k against last year. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. WARMANS PROPERTY MANAGEMENT is a Secretary of the company. DEVENISH, Lucinda Kate Cecilia is a Director of the company. DORRITT, Michael is a Director of the company. DUFFELEN, Fiona Andrea is a Director of the company. WATSON, Hannah Rachel is a Director of the company. Secretary DUFFELEN, Fiona has been resigned. Secretary LASK, Sean Mitchell has been resigned. Secretary WATSON, Hannah Rachel has been resigned. Secretary ALLIOTTS REGISTRARS LIMITED has been resigned. Secretary CAXTONS COMMERCIAL LIMITED has been resigned. Secretary CAXTONS COMMERCIAL LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director GRATTAROLA, Simone has been resigned. Director LASK, Ronald John Joseph has been resigned. Director LASK, Sean Mitchell has been resigned. Director MARTIN, David Richard has been resigned. Director MOREK, James has been resigned. Director PAWSON, Jody has been resigned. Director WATTE, Winnie has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


florfield passage Key Finiance

LIABILITIES £0.01k
CASH £0.01k
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
WARMANS PROPERTY MANAGEMENT
Appointed Date: 01 February 2017

Director
DEVENISH, Lucinda Kate Cecilia
Appointed Date: 02 September 2013
43 years old

Director
DORRITT, Michael
Appointed Date: 01 September 2004
48 years old

Director
DUFFELEN, Fiona Andrea
Appointed Date: 13 September 2004
49 years old

Director
WATSON, Hannah Rachel
Appointed Date: 01 September 2004
45 years old

Resigned Directors

Secretary
DUFFELEN, Fiona
Resigned: 01 June 2006
Appointed Date: 01 March 2005

Secretary
LASK, Sean Mitchell
Resigned: 20 August 2005
Appointed Date: 21 August 2003

Secretary
WATSON, Hannah Rachel
Resigned: 01 March 2005
Appointed Date: 28 February 2005

Secretary
ALLIOTTS REGISTRARS LIMITED
Resigned: 29 September 2008
Appointed Date: 01 June 2006

Secretary
CAXTONS COMMERCIAL LIMITED
Resigned: 01 February 2017
Appointed Date: 29 September 2008

Secretary
CAXTONS COMMERCIAL LIMITED
Resigned: 01 May 2006
Appointed Date: 01 May 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 August 2003
Appointed Date: 21 August 2003

Director
GRATTAROLA, Simone
Resigned: 01 May 2006
Appointed Date: 25 October 2004
51 years old

Director
LASK, Ronald John Joseph
Resigned: 04 January 2005
Appointed Date: 21 August 2003
85 years old

Director
LASK, Sean Mitchell
Resigned: 04 January 2005
Appointed Date: 21 August 2003
59 years old

Director
MARTIN, David Richard
Resigned: 18 December 2015
Appointed Date: 02 September 2013
42 years old

Director
MOREK, James
Resigned: 31 August 2012
Appointed Date: 01 May 2006
48 years old

Director
PAWSON, Jody
Resigned: 22 June 2007
Appointed Date: 15 July 2004
47 years old

Director
WATTE, Winnie
Resigned: 31 July 2008
Appointed Date: 01 December 2004
45 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 August 2003
Appointed Date: 21 August 2003

FLORFIELD PASSAGE LIMITED Events

10 Feb 2017
Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG to The Old Coach House 22a Rayne Road Braintree CM7 2QH on 10 February 2017
10 Feb 2017
Secretary's details changed for Warmans Propertyt Management on 1 February 2017
10 Feb 2017
Appointment of Warmans Propertyt Management as a secretary on 1 February 2017
10 Feb 2017
Termination of appointment of Caxtons Commercial Limited as a secretary on 1 February 2017
14 Sep 2016
Total exemption full accounts made up to 24 December 2015
...
... and 72 more events
04 Sep 2003
Secretary resigned
04 Sep 2003
Director resigned
04 Sep 2003
New director appointed
04 Sep 2003
New secretary appointed;new director appointed
21 Aug 2003
Incorporation