NEW ERA FLOOR SYSTEMS LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 1UZ

Company number 02907150
Status Active
Incorporation Date 10 March 1994
Company Type Private Limited Company
Address CAWLEY PLACE 15, CAWLEY ROAD, CHICHESTER, WEST SUSSEX, PO19 1UZ
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1,000 . The most likely internet sites of NEW ERA FLOOR SYSTEMS LIMITED are www.newerafloorsystems.co.uk, and www.new-era-floor-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Bosham Rail Station is 3.1 miles; to Nutbourne Rail Station is 4.7 miles; to Southbourne Rail Station is 5.8 miles; to Barnham Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Era Floor Systems Limited is a Private Limited Company. The company registration number is 02907150. New Era Floor Systems Limited has been working since 10 March 1994. The present status of the company is Active. The registered address of New Era Floor Systems Limited is Cawley Place 15 Cawley Road Chichester West Sussex Po19 1uz. . CLEWS, Julia Ann is a Director of the company. SCOTT-DARLING, Peter is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HUTCHISON, Janice Margaret has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HUTCHISON, Janice Margaret has been resigned. Director HUTCHISON, Victor Albert has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Director
CLEWS, Julia Ann
Appointed Date: 01 September 2013
51 years old

Director
SCOTT-DARLING, Peter
Appointed Date: 01 September 2013
54 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 26 April 1994
Appointed Date: 10 March 1994

Secretary
HUTCHISON, Janice Margaret
Resigned: 01 September 2013
Appointed Date: 26 April 1994

Nominee Director
GRAEME, Lesley Joyce
Resigned: 26 April 1994
Appointed Date: 10 March 1994
71 years old

Director
HUTCHISON, Janice Margaret
Resigned: 01 September 2013
Appointed Date: 26 April 1994
80 years old

Director
HUTCHISON, Victor Albert
Resigned: 01 September 2013
Appointed Date: 26 April 1994
77 years old

Persons With Significant Control

Mr Victor Albert Hutchison
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janice Margaret Hutchison
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Scott-Darling
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Julia Ann Clews
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

NEW ERA FLOOR SYSTEMS LIMITED Events

22 Mar 2017
Confirmation statement made on 10 March 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000

28 May 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000

...
... and 58 more events
06 May 1994
Secretary resigned;new secretary appointed

06 May 1994
New director appointed

06 May 1994
Director resigned;new director appointed

06 May 1994
Registered office changed on 06/05/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

10 Mar 1994
Incorporation