E.FLOOD MANAGEMENT LIMITED
ELLESMERE PORT

Hellopages » Cheshire » Cheshire West and Chester » CH65 0AB

Company number 03226684
Status Active
Incorporation Date 18 July 1996
Company Type Private Limited Company
Address 104 WHITBY ROAD, ELLESMERE PORT, MERSEYSIDE, CH65 0AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 13 June 2016; Director's details changed for Mrs Marie Flood on 23 July 2016; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of E.FLOOD MANAGEMENT LIMITED are www.efloodmanagement.co.uk, and www.e-flood-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Helsby Rail Station is 5.5 miles; to Chester Rail Station is 5.7 miles; to Brunswick Rail Station is 7.9 miles; to Edge Hill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Flood Management Limited is a Private Limited Company. The company registration number is 03226684. E Flood Management Limited has been working since 18 July 1996. The present status of the company is Active. The registered address of E Flood Management Limited is 104 Whitby Road Ellesmere Port Merseyside Ch65 0ab. . FLOOD, Marie is a Secretary of the company. FLOOD, Eugene is a Director of the company. FLOOD, Marie is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FLOOD, Marie
Appointed Date: 19 July 1996

Director
FLOOD, Eugene
Appointed Date: 19 July 1996
78 years old

Director
FLOOD, Marie
Appointed Date: 19 July 1996
73 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 19 July 1996
Appointed Date: 18 July 1996

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 19 July 1996
Appointed Date: 18 July 1996

Persons With Significant Control

Mr Eugene Flood
Notified on: 23 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marie Flood
Notified on: 23 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E.FLOOD MANAGEMENT LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 13 June 2016
22 Aug 2016
Director's details changed for Mrs Marie Flood on 23 July 2016
27 Jul 2016
Confirmation statement made on 23 July 2016 with updates
09 Feb 2016
Total exemption small company accounts made up to 13 June 2015
23 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2

...
... and 51 more events
25 Jul 1996
Secretary resigned
25 Jul 1996
New secretary appointed;new director appointed
25 Jul 1996
New director appointed
25 Jul 1996
Registered office changed on 25/07/96 from: 82-86 deansgate manchester M3 2ER
18 Jul 1996
Incorporation

E.FLOOD MANAGEMENT LIMITED Charges

25 August 2005
Legal charge
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 57 deeside whitby ellesmere port. Fixed…
25 August 2005
Legal charge
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 3 oldfield road ellesmere port. Fixed…
19 June 2003
Debenture
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 March 1997
Legal charge
Delivered: 19 March 1997
Status: Satisfied on 22 January 2008
Persons entitled: Barclays Bank PLC
Description: 29 highfield road ellesmere port south wirral.
10 March 1997
Legal charge
Delivered: 19 March 1997
Status: Satisfied on 22 January 2008
Persons entitled: Barclays Bank PLC
Description: 51 oldfield road ellesmere port south wirral.
10 March 1997
Legal charge
Delivered: 19 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 oldfield road ellesmere port south wirral.
10 March 1997
Legal charge
Delivered: 19 March 1997
Status: Satisfied on 22 January 2008
Persons entitled: Barclays Bank PLC
Description: 20 oldfield road ellesmere port wirral.
10 March 1997
Legal charge
Delivered: 19 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 chester road whitby ellesmere port south wirral.