MM FLOWERS LIMITED
CHATTERIS COLORS FLOWERS LIMITED SHOO 221 LIMITED

Hellopages » Cambridgeshire » Fenland » PE16 6UP
Company number 05697954
Status Active
Incorporation Date 4 February 2006
Company Type Private Limited Company
Address RONALD HOUSE, FENTON WAY, CHATTERIS, CAMBRIDGESHIRE, PE16 6UP
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Satisfaction of charge 056979540002 in full; Confirmation statement made on 4 February 2017 with updates; Registration of charge 056979540005, created on 6 February 2017. The most likely internet sites of MM FLOWERS LIMITED are www.mmflowers.co.uk, and www.mm-flowers.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to March Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mm Flowers Limited is a Private Limited Company. The company registration number is 05697954. Mm Flowers Limited has been working since 04 February 2006. The present status of the company is Active. The registered address of Mm Flowers Limited is Ronald House Fenton Way Chatteris Cambridgeshire Pe16 6up. . BARBER, William Thomas is a Secretary of the company. JOHNSON, David Michael is a Director of the company. KIRKHAM, Andrew James is a Director of the company. MADRINAN, Juan Carlos is a Director of the company. PAREDES, Alonso is a Director of the company. WHELAN, Philip Scott is a Director of the company. WILLIAMSON, Colin Malcolm is a Director of the company. Secretary SCHAEFER, Craig Edward has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director HARESIGN, David John has been resigned. Director JOHNSON, David Michael has been resigned. Director SCHAEFER, Craig Edward has been resigned. Director SHOOSMITHS DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Secretary
BARBER, William Thomas
Appointed Date: 20 February 2009

Director
JOHNSON, David Michael
Appointed Date: 01 September 2013
57 years old

Director
KIRKHAM, Andrew James
Appointed Date: 19 May 2009
58 years old

Director
MADRINAN, Juan Carlos
Appointed Date: 17 November 2011
56 years old

Director
PAREDES, Alonso
Appointed Date: 17 November 2011
67 years old

Director
WHELAN, Philip Scott
Appointed Date: 01 June 2007
51 years old

Director
WILLIAMSON, Colin Malcolm
Appointed Date: 01 September 2013
54 years old

Resigned Directors

Secretary
SCHAEFER, Craig Edward
Resigned: 20 February 2009
Appointed Date: 19 April 2006

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 11 April 2006
Appointed Date: 04 February 2006

Director
HARESIGN, David John
Resigned: 10 October 2012
Appointed Date: 11 April 2006
62 years old

Director
JOHNSON, David Michael
Resigned: 01 September 2013
Appointed Date: 01 September 2013
57 years old

Director
SCHAEFER, Craig Edward
Resigned: 20 February 2009
Appointed Date: 19 April 2006
50 years old

Director
SHOOSMITHS DIRECTORS LIMITED
Resigned: 11 April 2006
Appointed Date: 04 February 2006

Persons With Significant Control

Munoz-Elite Flowers Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

MM FLOWERS LIMITED Events

07 Mar 2017
Satisfaction of charge 056979540002 in full
17 Feb 2017
Confirmation statement made on 4 February 2017 with updates
10 Feb 2017
Registration of charge 056979540005, created on 6 February 2017
19 Oct 2016
Satisfaction of charge 056979540004 in full
05 Oct 2016
Registration of charge 056979540004, created on 5 October 2016
...
... and 68 more events
27 Apr 2006
New director appointed
27 Apr 2006
New secretary appointed;new director appointed
18 Apr 2006
Memorandum and Articles of Association
31 Mar 2006
Company name changed shoo 221 LIMITED\certificate issued on 31/03/06
04 Feb 2006
Incorporation

MM FLOWERS LIMITED Charges

6 February 2017
Charge code 0569 7954 0005
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
5 October 2016
Charge code 0569 7954 0004
Delivered: 5 October 2016
Status: Satisfied on 19 October 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 August 2014
Charge code 0569 7954 0003
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 August 2014
Charge code 0569 7954 0002
Delivered: 18 August 2014
Status: Satisfied on 7 March 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 March 2014
Charge code 0569 7954 0001
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…