FLOWER CITY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 0YN

Company number 03358634
Status Active
Incorporation Date 23 April 1997
Company Type Private Limited Company
Address SIMPSON WREFORD & PARTNERS, SUFFOLK HOUSE, GEORGE STREET, CROYDON, ENGLAND, CR0 0YN
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from Cornelius House 178/180 Church Road Hove East Sussex BN3 2DJ to C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN on 5 December 2016; Termination of appointment of Neville Edwin Booth as a director on 31 October 2016; Appointment of Mr Charles Mark Baldock as a director on 31 October 2016. The most likely internet sites of FLOWER CITY LIMITED are www.flowercity.co.uk, and www.flower-city.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Flower City Limited is a Private Limited Company. The company registration number is 03358634. Flower City Limited has been working since 23 April 1997. The present status of the company is Active. The registered address of Flower City Limited is Simpson Wreford Partners Suffolk House George Street Croydon England Cr0 0yn. . BALDOCK, Charles Mark is a Director of the company. Secretary CLIFTON-SPRIGG, Tove has been resigned. Secretary MUCKLESTON, Claire has been resigned. Secretary PP SECRETARIES LIMITED has been resigned. Director BOOTH, Neville Edwin has been resigned. Director CLAYDON, Susan Jean has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
BALDOCK, Charles Mark
Appointed Date: 31 October 2016
63 years old

Resigned Directors

Secretary
CLIFTON-SPRIGG, Tove
Resigned: 26 April 1997
Appointed Date: 23 April 1997

Secretary
MUCKLESTON, Claire
Resigned: 01 February 2003
Appointed Date: 26 April 1997

Secretary
PP SECRETARIES LIMITED
Resigned: 31 October 2016
Appointed Date: 01 February 2003

Director
BOOTH, Neville Edwin
Resigned: 31 October 2016
Appointed Date: 25 April 1997
79 years old

Director
CLAYDON, Susan Jean
Resigned: 26 April 1997
Appointed Date: 23 April 1997
73 years old

FLOWER CITY LIMITED Events

05 Dec 2016
Registered office address changed from Cornelius House 178/180 Church Road Hove East Sussex BN3 2DJ to C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN on 5 December 2016
05 Dec 2016
Termination of appointment of Neville Edwin Booth as a director on 31 October 2016
05 Dec 2016
Appointment of Mr Charles Mark Baldock as a director on 31 October 2016
05 Dec 2016
Termination of appointment of Pp Secretaries Limited as a secretary on 31 October 2016
27 Oct 2016
Satisfaction of charge 1 in full
...
... and 58 more events
02 Jun 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Jun 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Jun 1997
Director resigned
02 Jun 1997
Secretary resigned
23 Apr 1997
Incorporation

FLOWER CITY LIMITED Charges

23 October 2009
Rent deposit deed
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Cb Richard Ellis Collective Investors Limited
Description: The company with full title guarantee charges its interest…
14 February 2003
Debenture
Delivered: 21 February 2003
Status: Satisfied on 27 October 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…