FLOYD AND ASSOCIATES LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 4BS

Company number 01946968
Status Active
Incorporation Date 12 September 1985
Company Type Private Limited Company
Address 71 FENCHURCH STREET, LONDON, ENGLAND, EC3M 4BS
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from 6th Floor, Brettenham House 2 - 19 Lancaster Place London WC2E 7EN to 71 Fenchurch Street London EC3M 4BS on 29 November 2016; Termination of appointment of Adam Mark Pearce as a director on 1 July 2016. The most likely internet sites of FLOYD AND ASSOCIATES LIMITED are www.floydandassociates.co.uk, and www.floyd-and-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Floyd and Associates Limited is a Private Limited Company. The company registration number is 01946968. Floyd and Associates Limited has been working since 12 September 1985. The present status of the company is Active. The registered address of Floyd and Associates Limited is 71 Fenchurch Street London England Ec3m 4bs. . MEGGINSON, Geoff is a Secretary of the company. BUCHANAN, Alasdair Ian is a Director of the company. MITCHELL, David James is a Director of the company. Secretary CAMPBELL, Neil Mackay has been resigned. Secretary FLOYD, Robin Angus has been resigned. Secretary REID, Steven has been resigned. Secretary WALLWORK, Daren has been resigned. Nominee Secretary DAVIES WOOD SUMMERS has been resigned. Secretary DAVIES WOOD SUMMERS LLP has been resigned. Secretary DAVIES WOOD SUMMERS LLP has been resigned. Director CAMPBELL, Neil Mackay has been resigned. Director CRISP, Russell Ian, Dr has been resigned. Director EAGLESHAM, Elizabeth has been resigned. Director FLOYD, Robin Angus has been resigned. Director MCCALLUM, James Gibson has been resigned. Director MEDLER, Rhys Charles has been resigned. Director ORREN, Richard Jeremy has been resigned. Director PEARCE, Adam Mark has been resigned. Director PRIOR, Malcolm has been resigned. Director WALLWORK, Daren has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
MEGGINSON, Geoff
Appointed Date: 30 September 2015

Director
BUCHANAN, Alasdair Ian
Appointed Date: 01 July 2016
64 years old

Director
MITCHELL, David James
Appointed Date: 04 March 2015
64 years old

Resigned Directors

Secretary
CAMPBELL, Neil Mackay
Resigned: 30 September 2015
Appointed Date: 20 December 2007

Secretary
FLOYD, Robin Angus
Resigned: 06 January 1995

Secretary
REID, Steven
Resigned: 19 April 2001
Appointed Date: 06 January 1995

Secretary
WALLWORK, Daren
Resigned: 17 December 2004
Appointed Date: 26 March 2001

Nominee Secretary
DAVIES WOOD SUMMERS
Resigned: 01 May 2006
Appointed Date: 17 December 2004

Secretary
DAVIES WOOD SUMMERS LLP
Resigned: 01 January 2008
Appointed Date: 01 May 2006

Secretary
DAVIES WOOD SUMMERS LLP
Resigned: 20 December 2007
Appointed Date: 01 May 2006

Director
CAMPBELL, Neil Mackay
Resigned: 30 September 2015
Appointed Date: 20 December 2007
57 years old

Director
CRISP, Russell Ian, Dr
Resigned: 19 November 2004
Appointed Date: 01 January 1995
68 years old

Director
EAGLESHAM, Elizabeth
Resigned: 20 March 2003
86 years old

Director
FLOYD, Robin Angus
Resigned: 17 November 2004
83 years old

Director
MCCALLUM, James Gibson
Resigned: 01 July 2016
Appointed Date: 20 December 2007
65 years old

Director
MEDLER, Rhys Charles
Resigned: 10 April 2015
Appointed Date: 07 February 2005
58 years old

Director
ORREN, Richard Jeremy
Resigned: 01 July 2016
Appointed Date: 07 February 2005
68 years old

Director
PEARCE, Adam Mark
Resigned: 01 July 2016
Appointed Date: 01 July 2016
54 years old

Director
PRIOR, Malcolm
Resigned: 03 June 2003
Appointed Date: 01 January 1995
82 years old

Director
WALLWORK, Daren
Resigned: 30 April 2012
Appointed Date: 31 March 1998
54 years old

Persons With Significant Control

Floyd & Associates Holdings Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

FLOYD AND ASSOCIATES LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Nov 2016
Registered office address changed from 6th Floor, Brettenham House 2 - 19 Lancaster Place London WC2E 7EN to 71 Fenchurch Street London EC3M 4BS on 29 November 2016
27 Oct 2016
Termination of appointment of Adam Mark Pearce as a director on 1 July 2016
08 Jul 2016
Appointment of Mr Adam Mark Pearce as a director on 1 July 2016
08 Jul 2016
Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016
...
... and 133 more events
28 Jul 1987
Accounts made up to 31 March 1987

24 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jun 1987
Return made up to 31/12/86; full list of members

17 Oct 1985
Company name changed\certificate issued on 17/10/85
12 Sep 1985
Incorporation

FLOYD AND ASSOCIATES LIMITED Charges

20 September 2010
Debenture
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: Andrew Thomson as Security Trustee for Each of the Lenders (And Their Successors and Permitted Assigns and Transferees)(the Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 December 2003
A standard security which was presented for registration in scotland on 3 march 2004 and
Delivered: 12 March 2004
Status: Satisfied on 27 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the first floor office premises k/a the old…
19 February 2001
Standard security which was presented for registration in scotland on 19TH february 2001 and
Delivered: 5 March 2001
Status: Satisfied on 27 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: That area of ground extending 200.38 square metres at main…
22 December 2000
Standard security presented for registration in scotland on 31ST january 2001
Delivered: 20 February 2001
Status: Satisfied on 27 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1 wellfield main street alford aberdeenshire.
29 May 1998
Debenture
Delivered: 4 June 1998
Status: Satisfied on 30 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 1991
Mortgage debenture
Delivered: 19 September 1991
Status: Satisfied on 22 December 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…