FLOMAR LIMITED
FLECKNEY FLOMAR (HOLDINGS) LIMITED FLOMAR LIMITED

Hellopages » Leicestershire » Harborough » LE8 8UR

Company number 01735241
Status Active
Incorporation Date 29 June 1983
Company Type Private Limited Company
Address FLETCHER HOUSE, MARLBOROUGH DRIVE, FLECKNEY, LEICESTERSHIRE, LE8 8UR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Termination of appointment of Ann Leith Clayton as a secretary on 23 March 2016. The most likely internet sites of FLOMAR LIMITED are www.flomar.co.uk, and www.flomar.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Flomar Limited is a Private Limited Company. The company registration number is 01735241. Flomar Limited has been working since 29 June 1983. The present status of the company is Active. The registered address of Flomar Limited is Fletcher House Marlborough Drive Fleckney Leicestershire Le8 8ur. . BOUGH, Paul Henry is a Director of the company. FLETCHER, Martin Stuart is a Director of the company. FLINN, Richard is a Director of the company. MAGINNIS, Peter Godfrey is a Director of the company. RIDLINGTON, Leigh Richard Basil is a Director of the company. Secretary CLAYTON, Ann Leith has been resigned. Secretary FLETCHER, Mary Elizabeth has been resigned. Director DOOGAN, James Gerard has been resigned. Director FLETCHER, Mary Elizabeth has been resigned. Director O'GRADY, William Dermot has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BOUGH, Paul Henry
Appointed Date: 27 January 2011
71 years old

Director

Director
FLINN, Richard
Appointed Date: 27 January 2011
67 years old

Director
MAGINNIS, Peter Godfrey
Appointed Date: 27 January 2011
63 years old

Director
RIDLINGTON, Leigh Richard Basil
Appointed Date: 11 November 2014
56 years old

Resigned Directors

Secretary
CLAYTON, Ann Leith
Resigned: 23 March 2016
Appointed Date: 01 January 1997

Secretary
FLETCHER, Mary Elizabeth
Resigned: 01 January 1997

Director
DOOGAN, James Gerard
Resigned: 27 January 2011
Appointed Date: 04 April 2008
70 years old

Director
FLETCHER, Mary Elizabeth
Resigned: 27 January 2011
79 years old

Director
O'GRADY, William Dermot
Resigned: 27 January 2011
Appointed Date: 04 April 2008
58 years old

Persons With Significant Control

Erinhill Ltd
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

FLOMAR LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 30 September 2016 with updates
05 May 2016
Termination of appointment of Ann Leith Clayton as a secretary on 23 March 2016
26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
12 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000

...
... and 91 more events
13 Oct 1986
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

27 Oct 1985
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

04 Aug 1983
Particulars of mortgage/charge
29 Jun 1983
Incorporation
01 Jun 1983
Share capital/value on formation

FLOMAR LIMITED Charges

30 June 1997
Legal charge
Delivered: 10 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fletcher house, unit 3, marlborough drive, fleckney…
29 July 1983
Debenture
Delivered: 4 August 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…