FLOWER OF LIFE LTD
HEBDEN BRIDGE

Hellopages » West Yorkshire » Calderdale » HX7 5HZ

Company number 08050763
Status Active
Incorporation Date 30 April 2012
Company Type Private Limited Company
Address UNIT 2A ORCHARD BUSINESS PARK, SCOUT ROAD, HEBDEN BRIDGE, WEST YORKSHIRE, HX7 5HZ
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 12 January 2017 GBP 18.18 ; Registration of charge 080507630001, created on 5 August 2016. The most likely internet sites of FLOWER OF LIFE LTD are www.floweroflife.co.uk, and www.flower-of-life.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Flower of Life Ltd is a Private Limited Company. The company registration number is 08050763. Flower of Life Ltd has been working since 30 April 2012. The present status of the company is Active. The registered address of Flower of Life Ltd is Unit 2a Orchard Business Park Scout Road Hebden Bridge West Yorkshire Hx7 5hz. . ROGERS, Jacob Alexander is a Secretary of the company. PETERS, Christopher is a Director of the company. ROGERS, Jacob Alexander is a Director of the company. WIECHEC, Lori Beth is a Director of the company. Secretary HANCOX, Christopher has been resigned. Director CHAREST, Daphnie has been resigned. Director CHARLES, Robert Christopher has been resigned. Director PETERS, Christopher has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Secretary
ROGERS, Jacob Alexander
Appointed Date: 01 October 2015

Director
PETERS, Christopher
Appointed Date: 18 August 2014
39 years old

Director
ROGERS, Jacob Alexander
Appointed Date: 01 October 2015
38 years old

Director
WIECHEC, Lori Beth
Appointed Date: 01 October 2015
46 years old

Resigned Directors

Secretary
HANCOX, Christopher
Resigned: 06 February 2015
Appointed Date: 01 September 2014

Director
CHAREST, Daphnie
Resigned: 26 November 2013
Appointed Date: 30 April 2012
40 years old

Director
CHARLES, Robert Christopher
Resigned: 01 March 2015
Appointed Date: 30 April 2012
38 years old

Director
PETERS, Christopher
Resigned: 23 June 2014
Appointed Date: 03 February 2014
39 years old

FLOWER OF LIFE LTD Events

26 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

16 Jan 2017
Statement of capital following an allotment of shares on 12 January 2017
  • GBP 18.18

12 Aug 2016
Registration of charge 080507630001, created on 5 August 2016
28 Jul 2016
Total exemption small company accounts made up to 29 February 2016
09 Jul 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-09
  • GBP 13.33

...
... and 26 more events
02 Jul 2013
Director's details changed for Mr Robert Christopher Charles on 1 February 2013
01 Jul 2013
Statement of capital following an allotment of shares on 1 February 2013
  • GBP 2

14 May 2013
Registered office address changed from 3 Caldene Avenue Hebden Bridge West Yorkshire HX7 5AF United Kingdom on 14 May 2013
20 Aug 2012
Registered office address changed from C/O Flower of Life 43 Windsor View Hebden Bridge West Yorkshire HX7 8LE United Kingdom on 20 August 2012
30 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

FLOWER OF LIFE LTD Charges

5 August 2016
Charge code 0805 0763 0001
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…