AW FLOW HOLDINGS LIMITED
HULL FLOW HOLDINGS (HULL) LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 5JX

Company number 07284619
Status Active
Incorporation Date 15 June 2010
Company Type Private Limited Company
Address HAWTHORN AVENUE, HAWTHORN AVENUE, HULL, ENGLAND, HU3 5JX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 117,870 ; Appointment of Mrs Laura Catherine Stubbs as a secretary on 16 May 2016. The most likely internet sites of AW FLOW HOLDINGS LIMITED are www.awflowholdings.co.uk, and www.aw-flow-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Aw Flow Holdings Limited is a Private Limited Company. The company registration number is 07284619. Aw Flow Holdings Limited has been working since 15 June 2010. The present status of the company is Active. The registered address of Aw Flow Holdings Limited is Hawthorn Avenue Hawthorn Avenue Hull England Hu3 5jx. . STUBBS, Laura Catherine is a Secretary of the company. KOPONEN, Timo is a Director of the company. Secretary DAWES, Peter Graham has been resigned. Secretary GUEST, Alan has been resigned. Director ANSELL, Mark Picton has been resigned. Director CROMPTON, Paul has been resigned. Director FLEETWOOD, Paul Anthony has been resigned. Director MARBAIX, Paul Anthony has been resigned. Director OATLEY, Jonathan Mark has been resigned. Director WALL, John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STUBBS, Laura Catherine
Appointed Date: 16 May 2016

Director
KOPONEN, Timo
Appointed Date: 18 April 2012
56 years old

Resigned Directors

Secretary
DAWES, Peter Graham
Resigned: 16 May 2016
Appointed Date: 03 October 2011

Secretary
GUEST, Alan
Resigned: 09 September 2011
Appointed Date: 19 January 2011

Director
ANSELL, Mark Picton
Resigned: 03 October 2011
Appointed Date: 15 June 2010
62 years old

Director
CROMPTON, Paul
Resigned: 18 April 2012
Appointed Date: 03 October 2011
64 years old

Director
FLEETWOOD, Paul Anthony
Resigned: 03 December 2015
Appointed Date: 03 October 2011
56 years old

Director
MARBAIX, Paul Anthony
Resigned: 29 August 2014
Appointed Date: 18 April 2012
71 years old

Director
OATLEY, Jonathan Mark
Resigned: 18 April 2012
Appointed Date: 03 October 2011
56 years old

Director
WALL, John
Resigned: 28 September 2012
Appointed Date: 15 June 2010
61 years old

AW FLOW HOLDINGS LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
02 Aug 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 117,870

13 Jun 2016
Appointment of Mrs Laura Catherine Stubbs as a secretary on 16 May 2016
13 Jun 2016
Termination of appointment of Paul Anthony Fleetwood as a director on 3 December 2015
13 Jun 2016
Registered office address changed from Fleets Corner Poole Dorset BH17 0JT to Hawthorn Avenue Hawthorn Avenue Hull HU3 5JX on 13 June 2016
...
... and 37 more events
19 Jan 2011
Company name changed flow holdings (hull) LIMITED\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10

19 Jan 2011
Change of name notice
29 Jul 2010
Statement of capital following an allotment of shares on 21 June 2010
  • GBP 998

29 Jul 2010
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

15 Jun 2010
Incorporation