FLOWTRADE LIMITED
LONDON

Hellopages » Greater London » Islington » EC2M 2SN

Company number 03003987
Status Active
Incorporation Date 21 December 1994
Company Type Private Limited Company
Address ARBUTHNOT HOUSE, 7 WILSON STREET, LONDON, EC2M 2SN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 100 . The most likely internet sites of FLOWTRADE LIMITED are www.flowtrade.co.uk, and www.flowtrade.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flowtrade Limited is a Private Limited Company. The company registration number is 03003987. Flowtrade Limited has been working since 21 December 1994. The present status of the company is Active. The registered address of Flowtrade Limited is Arbuthnot House 7 Wilson Street London Ec2m 2sn. . KAYE, Jeremy Robin is a Secretary of the company. ANGEST, Dorothy, Lady is a Director of the company. ANGEST, Henry, Sir is a Director of the company. Secretary ANGEST, Dorothy, Lady has been resigned. Secretary HARNEY, Colleen Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUNCUMB, Martyn Raymond has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
KAYE, Jeremy Robin
Appointed Date: 28 February 1995

Director
ANGEST, Dorothy, Lady
Appointed Date: 18 June 2002
69 years old

Director
ANGEST, Henry, Sir
Appointed Date: 20 February 1995
85 years old

Resigned Directors

Secretary
ANGEST, Dorothy, Lady
Resigned: 25 June 2002
Appointed Date: 03 February 1997

Secretary
HARNEY, Colleen Ann
Resigned: 28 February 1995
Appointed Date: 24 January 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 January 1995
Appointed Date: 21 December 1994

Director
DUNCUMB, Martyn Raymond
Resigned: 20 February 1995
Appointed Date: 24 January 1995
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 January 1995
Appointed Date: 21 December 1994

Persons With Significant Control

Flowidea Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLOWTRADE LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

10 Sep 2015
Full accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 57 more events
30 Jan 1995
Company name changed paintproud LIMITED\certificate issued on 31/01/95

30 Jan 1995
Director resigned;new director appointed

30 Jan 1995
Secretary resigned;new secretary appointed

30 Jan 1995
Registered office changed on 30/01/95 from: 1 mitchell lane bristol BS1 6BU

21 Dec 1994
Incorporation

Similar Companies

FLOWTIDE LIMITED FLOWTITLE LIMITED FLOWTRAIL LIMITED FLOWTRAIN LIMITED FLOWTRANS LTD FLOWTREE LIMITED FLOWTRONIC LTD