FLOWSTORE HOLDINGS LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB3 1AN

Company number 02269330
Status Active
Incorporation Date 20 June 1988
Company Type Private Limited Company
Address FAIRVIEW BUSINESS CENTRE, 29-31 CLAYTON ROAD, HAYES, MIDDLESEX, UB3 1AN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Appointment of Mr Adrian Baker as a director on 13 January 2017; Appointment of Mr Austen Jonas as a director on 13 January 2017; Confirmation statement made on 9 September 2016 with updates. The most likely internet sites of FLOWSTORE HOLDINGS LIMITED are www.flowstoreholdings.co.uk, and www.flowstore-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Flowstore Holdings Limited is a Private Limited Company. The company registration number is 02269330. Flowstore Holdings Limited has been working since 20 June 1988. The present status of the company is Active. The registered address of Flowstore Holdings Limited is Fairview Business Centre 29 31 Clayton Road Hayes Middlesex Ub3 1an. . DENNIS, Alison Gail is a Secretary of the company. BAKER, Adrian is a Director of the company. DENNIS, Alison Gail is a Director of the company. DENNIS, Simon James is a Director of the company. JONAS, Austen is a Director of the company. Secretary DENNIS, Laura has been resigned. Secretary DENNIS, Simon James has been resigned. Secretary JACKSON, Nancy has been resigned. Director DENNIS, Jonathan Mark has been resigned. Director JACKSON, Albert Edwin has been resigned. Director JACKSON, Nigel has been resigned. Director JACKSON, Sheila has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DENNIS, Alison Gail
Appointed Date: 09 March 2016

Director
BAKER, Adrian
Appointed Date: 13 January 2017
67 years old

Director
DENNIS, Alison Gail
Appointed Date: 05 May 2005
72 years old

Director
DENNIS, Simon James

73 years old

Director
JONAS, Austen
Appointed Date: 13 January 2017
52 years old

Resigned Directors

Secretary
DENNIS, Laura
Resigned: 09 March 2016
Appointed Date: 30 January 2012

Secretary
DENNIS, Simon James
Resigned: 30 January 2012
Appointed Date: 26 August 2005

Secretary
JACKSON, Nancy
Resigned: 10 August 2005

Director
DENNIS, Jonathan Mark
Resigned: 09 March 2016
Appointed Date: 30 January 2012
46 years old

Director
JACKSON, Albert Edwin
Resigned: 01 March 1997
101 years old

Director
JACKSON, Nigel
Resigned: 25 March 2004
Appointed Date: 15 September 1998
71 years old

Director
JACKSON, Sheila
Resigned: 15 September 1998
Appointed Date: 25 March 1997
73 years old

Persons With Significant Control

Mrs Alison Gail Dennis
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon James Dennis
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FLOWSTORE HOLDINGS LIMITED Events

17 Jan 2017
Appointment of Mr Adrian Baker as a director on 13 January 2017
17 Jan 2017
Appointment of Mr Austen Jonas as a director on 13 January 2017
09 Sep 2016
Confirmation statement made on 9 September 2016 with updates
20 Apr 2016
Resolutions
  • RES13 ‐ 500 f ord @ £1 each 09/03/2016

20 Apr 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 113 more events
19 Jan 1990
Ad 20/06/88--------- £ si 98@1=98 £ ic 2/100
11 Oct 1988
Director resigned;new director appointed
19 Aug 1988
Registered office changed on 19/08/88 from: 4 bishops avenue northwood middlesex HA6 3DG

19 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jun 1988
Incorporation