FSLP LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 4EX

Company number 06470282
Status Active
Incorporation Date 11 January 2008
Company Type Private Limited Company
Address JUPITER DRIVE, CHESTER WEST EMPLOYMENT PARK, CHESTER, CHESHIRE, CH1 4EX
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 11 January 2017 with updates; Appointment of Mr Martin Paul Armour as a director on 13 December 2016. The most likely internet sites of FSLP LIMITED are www.fslp.co.uk, and www.fslp.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Fslp Limited is a Private Limited Company. The company registration number is 06470282. Fslp Limited has been working since 11 January 2008. The present status of the company is Active. The registered address of Fslp Limited is Jupiter Drive Chester West Employment Park Chester Cheshire Ch1 4ex. . HENDERSON, Martin Paul is a Secretary of the company. ARMOUR, Martin Paul is a Director of the company. BAILEY, Maurice Anthony is a Director of the company. Secretary DONALD, Andrew David Livingstone has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DIX, Melinda Hilary has been resigned. Director DIX, Raymond John has been resigned. Director DONALD, Andrew David Livingstone has been resigned. Director TRAVERS, Richard Benjamin has been resigned. Director WALTERS, Paul James has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
HENDERSON, Martin Paul
Appointed Date: 27 March 2009

Director
ARMOUR, Martin Paul
Appointed Date: 13 December 2016
57 years old

Director
BAILEY, Maurice Anthony
Appointed Date: 28 March 2008
67 years old

Resigned Directors

Secretary
DONALD, Andrew David Livingstone
Resigned: 27 March 2009
Appointed Date: 11 January 2008

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 11 January 2008
Appointed Date: 11 January 2008

Director
DIX, Melinda Hilary
Resigned: 26 September 2013
Appointed Date: 26 January 2010
55 years old

Director
DIX, Raymond John
Resigned: 26 September 2013
Appointed Date: 28 March 2008
68 years old

Director
DONALD, Andrew David Livingstone
Resigned: 28 March 2008
Appointed Date: 11 January 2008
63 years old

Director
TRAVERS, Richard Benjamin
Resigned: 28 March 2008
Appointed Date: 11 January 2008
70 years old

Director
WALTERS, Paul James
Resigned: 24 June 2015
Appointed Date: 28 March 2008
51 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 11 January 2008
Appointed Date: 11 January 2008

Persons With Significant Control

Calder Industrial Materials Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FSLP LIMITED Events

06 Mar 2017
Full accounts made up to 31 May 2016
12 Jan 2017
Confirmation statement made on 11 January 2017 with updates
16 Dec 2016
Appointment of Mr Martin Paul Armour as a director on 13 December 2016
02 Mar 2016
Accounts for a small company made up to 31 May 2015
12 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

...
... and 32 more events
22 Jan 2008
Secretary resigned;director resigned
22 Jan 2008
Secretary resigned
22 Jan 2008
New secretary appointed;new director appointed
22 Jan 2008
New director appointed
11 Jan 2008
Incorporation