Company number 04018797
Status Active
Incorporation Date 21 June 2000
Company Type Private Limited Company
Address VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Flower World Limited as a director on 30 September 2016; Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
GBP 167
. The most likely internet sites of SOUTH YORKSHIRE FRESH PRODUCE AND FLOWER CENTRE MANAGEMENT COMPANY LIMITED are www.southyorkshirefreshproduceandflowercentremanagementcompany.co.uk, and www.south-yorkshire-fresh-produce-and-flower-centre-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. South Yorkshire Fresh Produce and Flower Centre Management Company Limited is a Private Limited Company.
The company registration number is 04018797. South Yorkshire Fresh Produce and Flower Centre Management Company Limited has been working since 21 June 2000.
The present status of the company is Active. The registered address of South Yorkshire Fresh Produce and Flower Centre Management Company Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire Hp2 7dn. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. DEVONALD, Simon John Michael is a Director of the company. A J WEBB & SON SHEFFIELD LIMITED is a Director of the company. JACK WATERS & SON LIMITED is a Director of the company. SOLOGLADE LTD is a Director of the company. T HASTINGS LIMITED is a Director of the company. WILFRID WHITTINGTON LIMITED is a Director of the company. Secretary GETTINGS, Edmund has been resigned. Secretary WARD, Andrew Peter has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary THE MCDONALD PARTNERSHIP has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director MCDONALD, David Stuart has been resigned. Director RYAN, Philip has been resigned. Director WARD, Bryan James has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director FLOWER WORLD LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 05 January 2015
Director
A J WEBB & SON SHEFFIELD LIMITED
Appointed Date: 01 June 2001
Director
JACK WATERS & SON LIMITED
Appointed Date: 01 June 2001
Director
SOLOGLADE LTD
Appointed Date: 24 May 2004
Director
T HASTINGS LIMITED
Appointed Date: 01 June 2001
Director
WILFRID WHITTINGTON LIMITED
Appointed Date: 01 June 2001
Resigned Directors
Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 30 August 2000
Appointed Date: 21 June 2000
Nominee Director
DLA NOMINEES LIMITED
Resigned: 30 August 2000
Appointed Date: 21 June 2000
Director
RYAN, Philip
Resigned: 01 April 2003
Appointed Date: 20 November 2000
79 years old
Director
WARD, Bryan James
Resigned: 18 November 2000
Appointed Date: 30 August 2000
95 years old
Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 30 August 2000
Appointed Date: 21 June 2000
Director
FLOWER WORLD LIMITED
Resigned: 30 September 2016
Appointed Date: 01 June 2001
SOUTH YORKSHIRE FRESH PRODUCE AND FLOWER CENTRE MANAGEMENT COMPANY LIMITED Events
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Termination of appointment of Flower World Limited as a director on 30 September 2016
24 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Oct 2015
Appointment of Mr Simon John Michael Devonald as a director on 25 August 2015
...
... and 73 more events
18 Jan 2001
Registered office changed on 18/01/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
18 Jan 2001
New secretary appointed
04 Jan 2001
Resolutions
-
SRES01 ‐
Special resolution of Memorandum of Association
29 Dec 2000
Company name changed broomco (2244) LIMITED\certificate issued on 29/12/00
21 Jun 2000
Incorporation