FLORADALE LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 3WT

Company number 03507753
Status Active
Incorporation Date 10 February 1998
Company Type Private Limited Company
Address THE OLD GRANGE WARREN ESTATE, LORDSHIP ROAD WRITTLE, CHELMSFORD, ESSEX, CM1 3WT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 100 ; Register(s) moved to registered inspection location The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT. The most likely internet sites of FLORADALE LIMITED are www.floradale.co.uk, and www.floradale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Floradale Limited is a Private Limited Company. The company registration number is 03507753. Floradale Limited has been working since 10 February 1998. The present status of the company is Active. The registered address of Floradale Limited is The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex Cm1 3wt. . HARVEY, Roberta Jill is a Secretary of the company. HARVEY, Roberta Jill is a Director of the company. PECK, Leslie Gentry is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARVEY, Roberta Jill
Appointed Date: 13 March 1998

Director
HARVEY, Roberta Jill
Appointed Date: 13 March 1998
71 years old

Director
PECK, Leslie Gentry
Appointed Date: 13 March 1998
78 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 February 1998
Appointed Date: 10 February 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 February 1998
Appointed Date: 10 February 1998

FLORADALE LIMITED Events

26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

10 Dec 2015
Register(s) moved to registered inspection location The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT
23 Jul 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100

...
... and 41 more events
04 Dec 1998
New director appointed
04 Dec 1998
New secretary appointed;new director appointed
03 Dec 1998
Accounting reference date extended from 28/02/99 to 31/03/99
17 Mar 1998
Registered office changed on 17/03/98 from: 788-790 finchley road london NW11 7UR
10 Feb 1998
Incorporation