FLORIN HOLDINGS LIMITED
LONDON PALL MALL CAPITAL HOLDINGS LIMITED FRESHNAME NO.303 LIMITED

Hellopages » Greater London » Islington » EC1M 6AX

Company number 04416151
Status Active
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address 14 CHARTERHOUSE SQUARE, LONDON, EC1M 6AX
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 10,000 ; Micro company accounts made up to 30 June 2015. The most likely internet sites of FLORIN HOLDINGS LIMITED are www.florinholdings.co.uk, and www.florin-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Florin Holdings Limited is a Private Limited Company. The company registration number is 04416151. Florin Holdings Limited has been working since 15 April 2002. The present status of the company is Active. The registered address of Florin Holdings Limited is 14 Charterhouse Square London Ec1m 6ax. . CUTTS, John William is a Director of the company. Secretary MELSOM, Stuart Campbell has been resigned. Secretary MICHEL, Samantha has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director SLC CORPORATE SERVICES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
CUTTS, John William
Appointed Date: 15 July 2002
75 years old

Resigned Directors

Secretary
MELSOM, Stuart Campbell
Resigned: 03 October 2012
Appointed Date: 21 April 2008

Secretary
MICHEL, Samantha
Resigned: 21 April 2008
Appointed Date: 15 July 2002

Secretary
SLC REGISTRARS LIMITED
Resigned: 15 July 2002
Appointed Date: 15 April 2002

Director
SLC CORPORATE SERVICES LIMITED
Resigned: 15 July 2002
Appointed Date: 15 April 2002

FLORIN HOLDINGS LIMITED Events

20 Nov 2016
Micro company accounts made up to 30 June 2016
31 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000

21 Feb 2016
Micro company accounts made up to 30 June 2015
07 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10,000

18 Nov 2014
Micro company accounts made up to 30 June 2014
...
... and 45 more events
24 Jul 2002
Resolutions
  • RES13 ‐ Subdivision of shares 05/07/02
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jul 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jul 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

15 Jul 2002
Company name changed freshname no.303 LIMITED\certificate issued on 15/07/02
15 Apr 2002
Incorporation