Company number 06424236
Status Active
Incorporation Date 12 November 2007
Company Type Private Limited Company
Address C/O L ROWLAND & CO RETAIL LTD, WHITEHOUSE INDUSTRIAL EST, RIVINGTON ROAD PRESTON BROOK, RUNCORN CHESHIRE, WA7 3DJ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Appointment of Mr Gary Taylor as a director on 1 November 2016; Termination of appointment of L Rowland & Co (Retail) Limited as a director on 1 November 2016. The most likely internet sites of FLOORTARGET LIMITED are www.floortarget.co.uk, and www.floortarget.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Floortarget Limited is a Private Limited Company.
The company registration number is 06424236. Floortarget Limited has been working since 12 November 2007.
The present status of the company is Active. The registered address of Floortarget Limited is C O L Rowland Co Retail Ltd Whitehouse Industrial Est Rivington Road Preston Brook Runcorn Cheshire Wa7 3dj. . BLAKEMAN, Michael Peter is a Secretary of the company. COWAN, Ian Campbell is a Director of the company. KELLY, David, Dr is a Director of the company. MYERS, Nigel Andrew, Dr is a Director of the company. SMITH, Paul Jonathan is a Director of the company. TAYLOR, Gary is a Director of the company. Secretary GOULT, David Alexander has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PENN, Joseph Jonathan has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director L ROWLAND & CO (RETAIL) LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".
Current Directors
Resigned Directors
Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 December 2007
Appointed Date: 12 November 2007
Director
INSTANT COMPANIES LIMITED
Resigned: 18 December 2007
Appointed Date: 12 November 2007
Director
L ROWLAND & CO (RETAIL) LIMITED
Resigned: 01 November 2016
Appointed Date: 01 March 2011
Persons With Significant Control
Mr Paul Jonathan Smith
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control
Mr Kevin Robert Hudson
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control
Mr Kenneth John Black
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control
Mrs Margaret Elizabeth Macrury
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control
Mr John Gerard Patrick D'Arcy
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control
Mr Ian Campbell Cowan
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control
Mrs Jill Chiwara
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control
Mr Gary Taylor
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control
Dr David Kelly
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control
Dr Nigel Andrew Myers
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control
L Rowland & Co (Retail) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control
FLOORTARGET LIMITED Events
25 Nov 2016
Confirmation statement made on 12 November 2016 with updates
10 Nov 2016
Appointment of Mr Gary Taylor as a director on 1 November 2016
10 Nov 2016
Termination of appointment of L Rowland & Co (Retail) Limited as a director on 1 November 2016
10 Oct 2016
Full accounts made up to 31 January 2016
16 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
...
... and 36 more events
14 Jan 2008
New director appointed
14 Jan 2008
Registered office changed on 14/01/08 from: 1 mitchell lane bristol BS1 6BU
11 Jan 2008
Director resigned
11 Jan 2008
Secretary resigned
12 Nov 2007
Incorporation