STATIFLO INTERNATIONAL LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 6JQ
Company number 02780638
Status Active
Incorporation Date 18 January 1993
Company Type Private Limited Company
Address WOOD STREET MILL, WOOD STREET, MACCLESFIELD, CHESHIRE, SK11 6JQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Accounts for a small company made up to 31 May 2016; Appointment of Mr Ronald Frank Victor Russ as a director on 23 August 2016. The most likely internet sites of STATIFLO INTERNATIONAL LIMITED are www.statiflointernational.co.uk, and www.statiflo-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Poynton Rail Station is 6.4 miles; to Middlewood Rail Station is 7.3 miles; to Styal Rail Station is 7.9 miles; to Gatley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Statiflo International Limited is a Private Limited Company. The company registration number is 02780638. Statiflo International Limited has been working since 18 January 1993. The present status of the company is Active. The registered address of Statiflo International Limited is Wood Street Mill Wood Street Macclesfield Cheshire Sk11 6jq. . BARON, John Michael is a Secretary of the company. BARON, John Michael is a Director of the company. FRY, Gareth David is a Director of the company. RUSS, Ronald Frank Victor is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AVERILL, Timothy John has been resigned. Director EWING, Donald John has been resigned. Director EWING, Jean has been resigned. Director PAGE, Philip Kenneth has been resigned. Director RICHARDS, Gary Gordon has been resigned. Director TAYLOR, Alan has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BARON, John Michael
Appointed Date: 18 January 1993

Director
BARON, John Michael
Appointed Date: 18 January 1993
76 years old

Director
FRY, Gareth David
Appointed Date: 20 May 2015
45 years old

Director
RUSS, Ronald Frank Victor
Appointed Date: 23 August 2016
74 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 1994
Appointed Date: 18 January 1993

Director
AVERILL, Timothy John
Resigned: 30 September 2009
Appointed Date: 28 November 2008
73 years old

Director
EWING, Donald John
Resigned: 18 January 1994
Appointed Date: 18 January 1993
94 years old

Director
EWING, Jean
Resigned: 27 August 2004
Appointed Date: 01 August 1994
91 years old

Director
PAGE, Philip Kenneth
Resigned: 28 January 2016
Appointed Date: 01 August 2005
78 years old

Director
RICHARDS, Gary Gordon
Resigned: 30 April 2008
Appointed Date: 01 February 1993
69 years old

Director
TAYLOR, Alan
Resigned: 07 July 2015
Appointed Date: 01 August 2005
74 years old

Persons With Significant Control

Statiflo Group Ltd
Notified on: 11 April 2016
Nature of control: Ownership of shares – 75% or more

STATIFLO INTERNATIONAL LIMITED Events

18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
26 Oct 2016
Accounts for a small company made up to 31 May 2016
24 Aug 2016
Appointment of Mr Ronald Frank Victor Russ as a director on 23 August 2016
25 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Loan note provisions may be varied from time to time 11/04/2016

12 Apr 2016
Registration of charge 027806380003, created on 11 April 2016
...
... and 77 more events
14 Sep 1993
Ad 09/02/93--------- £ si 97@1=97 £ ic 2/99

17 Feb 1993
New director appointed

17 Feb 1993
Accounting reference date notified as 31/08

24 Jan 1993
Secretary resigned

18 Jan 1993
Incorporation

STATIFLO INTERNATIONAL LIMITED Charges

11 April 2016
Charge code 0278 0638 0003
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: John Michael Baron
Description: Contains fixed charge…
21 January 2014
Charge code 0278 0638 0002
Delivered: 3 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
24 August 2004
Debenture
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…