FLOOREP LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 8JX
Company number SC045871
Status Active
Incorporation Date 12 August 1968
Company Type Private Limited Company
Address CAPELLA BUILDING (TENTH FLOOR), 60 YORK STREET, GLASGOW, SCOTLAND, G2 8JX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Appointment of Mr Thomas Allan Stueve as a director on 15 June 2016; Appointment of Mrs Heidi Marie Wilson as a director on 15 June 2016. The most likely internet sites of FLOOREP LIMITED are www.floorep.co.uk, and www.floorep.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and six months. The distance to to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Floorep Limited is a Private Limited Company. The company registration number is SC045871. Floorep Limited has been working since 12 August 1968. The present status of the company is Active. The registered address of Floorep Limited is Capella Building Tenth Floor 60 York Street Glasgow Scotland G2 8jx. . WILSON, Heidi Marie is a Secretary of the company. CORNS, Jonathan Roy is a Director of the company. HAYES, Nicholas William is a Director of the company. STUEVE, Thomas Allan is a Director of the company. WILSON, Heidi Marie is a Director of the company. Secretary DUNSMORE, Ian Lorimer has been resigned. Secretary PIPIJN, Albert has been resigned. Secretary ROSS, Susan has been resigned. Director BUIST, Gert has been resigned. Director DERYCKE, Yves Antoine Andre Henri Cornelius has been resigned. Director GRANT, David has been resigned. Director GRANT, Dorothy has been resigned. Director GRANT, Dugald Henry Rhodes has been resigned. Director MCCABE, David has been resigned. Director MEINEMA, Gerrit Bertus has been resigned. Director PAULSON, Thomas has been resigned. Director PIPIJN, Albert has been resigned. Director ROSS, Susan has been resigned. Director WINSHIP, Stuart William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WILSON, Heidi Marie
Appointed Date: 31 March 2011

Director
CORNS, Jonathan Roy
Appointed Date: 15 June 2016
52 years old

Director
HAYES, Nicholas William
Appointed Date: 31 March 2011
67 years old

Director
STUEVE, Thomas Allan
Appointed Date: 15 June 2016
60 years old

Director
WILSON, Heidi Marie
Appointed Date: 15 June 2016
74 years old

Resigned Directors

Secretary
DUNSMORE, Ian Lorimer
Resigned: 31 October 1999

Secretary
PIPIJN, Albert
Resigned: 27 April 2009
Appointed Date: 02 February 2007

Secretary
ROSS, Susan
Resigned: 02 February 2007
Appointed Date: 31 October 1999

Director
BUIST, Gert
Resigned: 27 April 2009
Appointed Date: 02 February 2007
62 years old

Director
DERYCKE, Yves Antoine Andre Henri Cornelius
Resigned: 31 March 2011
Appointed Date: 27 April 2009
59 years old

Director
GRANT, David
Resigned: 02 February 2007
Appointed Date: 25 February 1997
63 years old

Director
GRANT, Dorothy
Resigned: 02 February 2007
83 years old

Director
GRANT, Dugald Henry Rhodes
Resigned: 02 February 2007
85 years old

Director
MCCABE, David
Resigned: 21 February 2007
Appointed Date: 02 February 2007
59 years old

Director
MEINEMA, Gerrit Bertus
Resigned: 31 March 2011
Appointed Date: 27 April 2009
54 years old

Director
PAULSON, Thomas
Resigned: 15 June 2016
Appointed Date: 31 March 2011
69 years old

Director
PIPIJN, Albert
Resigned: 27 April 2009
Appointed Date: 02 February 2007
75 years old

Director
ROSS, Susan
Resigned: 02 February 2007
Appointed Date: 25 February 1997
62 years old

Director
WINSHIP, Stuart William
Resigned: 15 June 2016
Appointed Date: 31 March 2011
54 years old

Persons With Significant Control

Tennant Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLOOREP LIMITED Events

31 Oct 2016
Confirmation statement made on 1 October 2016 with updates
25 Jun 2016
Appointment of Mr Thomas Allan Stueve as a director on 15 June 2016
25 Jun 2016
Appointment of Mrs Heidi Marie Wilson as a director on 15 June 2016
24 Jun 2016
Appointment of Mr Jonathan Roy Corns as a director on 15 June 2016
24 Jun 2016
Termination of appointment of Stuart William Winship as a director on 15 June 2016
...
... and 94 more events
09 Jan 1987
Full accounts made up to 31 July 1986

26 Nov 1986
Return made up to 13/02/86; full list of members

30 Oct 1986
Return made up to 31/12/85; full list of members

27 May 1983
Accounts made up to 31 July 1982
12 Aug 1968
Incorporation

FLOOREP LIMITED Charges

13 July 1979
Standard security
Delivered: 20 July 1979
Status: Satisfied on 5 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Cordiner street glasgow.
13 March 1970
Debenture
Delivered: 16 March 1970
Status: Satisfied on 28 November 2006
Persons entitled: Cimex LTD
Description: The assets of the company…