FLOW BATTERY LIMITED
MANCHESTER ENERGETIX (PNU) POWER LIMITED BLUESTREAK ASSOCIATES LIMITED

Hellopages » Greater Manchester » Manchester » M3 4SB
Company number 04516611
Status Active
Incorporation Date 21 August 2002
Company Type Private Limited Company
Address ATTICUS LEGAL LLP, CASTLEFIELD HOUSE LIVERPOOL ROAD, CASTLEFIELD, MANCHESTER, GREATER MANCHESTER, M3 4SB
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 21 August 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of FLOW BATTERY LIMITED are www.flowbattery.co.uk, and www.flow-battery.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 Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flow Battery Limited is a Private Limited Company. The company registration number is 04516611. Flow Battery Limited has been working since 21 August 2002. The present status of the company is Active. The registered address of Flow Battery Limited is Atticus Legal Llp Castlefield House Liverpool Road Castlefield Manchester Greater Manchester M3 4sb. . BARRY, Philip Martin is a Secretary of the company. BEASLEY, Andrew John is a Director of the company. CANHAM, Nigel Peter is a Director of the company. STIFF, Anthony David is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Secretary WACKS CALLER LIMITED has been resigned. Director BRIGHT, Neil Stafford has been resigned. Director ELSBORG, Anton Cecil has been resigned. Director HINTON, Andrew John, Dr has been resigned. Director HUTCHINGS, Adrian Charles has been resigned. Director JUBY, Lee, Dr has been resigned. Director RICHARDSON, Peter Roby has been resigned. Director SMITH, Richard Henry has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
BARRY, Philip Martin
Appointed Date: 23 August 2007

Director
BEASLEY, Andrew John
Appointed Date: 12 September 2014
65 years old

Director
CANHAM, Nigel Peter
Appointed Date: 21 July 2015
58 years old

Director
STIFF, Anthony David
Appointed Date: 28 October 2011
64 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 29 August 2002
Appointed Date: 21 August 2002

Secretary
WACKS CALLER LIMITED
Resigned: 23 August 2007
Appointed Date: 26 September 2002

Director
BRIGHT, Neil Stafford
Resigned: 28 October 2011
Appointed Date: 23 April 2007
78 years old

Director
ELSBORG, Anton Cecil
Resigned: 01 August 2006
Appointed Date: 29 August 2002
75 years old

Director
HINTON, Andrew John, Dr
Resigned: 23 April 2007
Appointed Date: 02 January 2007
55 years old

Director
HUTCHINGS, Adrian Charles
Resigned: 11 February 2013
Appointed Date: 29 August 2002
65 years old

Director
JUBY, Lee, Dr
Resigned: 16 May 2003
Appointed Date: 29 September 2002
53 years old

Director
RICHARDSON, Peter Roby
Resigned: 30 April 2013
Appointed Date: 11 February 2013
62 years old

Director
SMITH, Richard Henry
Resigned: 20 May 2011
Appointed Date: 11 February 2005
65 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 29 August 2002
Appointed Date: 21 August 2002

Persons With Significant Control

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

FLOW BATTERY LIMITED Events

09 Sep 2016
Full accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 21 August 2016 with updates
14 Sep 2015
Full accounts made up to 31 December 2014
24 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

21 Jul 2015
Appointment of Mr Nigel Peter Canham as a director on 21 July 2015
...
... and 56 more events
11 Oct 2002
Registered office changed on 11/10/02 from: 16 churchill way cardiff CF10 2DX
11 Oct 2002
New director appointed
11 Oct 2002
New secretary appointed
11 Oct 2002
New director appointed
21 Aug 2002
Incorporation