FLOW PRODUCTS LIMITED
MANCHESTER ENERGETIX GENLEC LIMITED ENERGYBOOST LIMITED

Hellopages » Greater Manchester » Manchester » M3 4SB

Company number 05812745
Status Active
Incorporation Date 10 May 2006
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 27510 - Manufacture of electric domestic appliances
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 101 ; Full accounts made up to 31 December 2014. The most likely internet sites of FLOW PRODUCTS LIMITED are www.flowproducts.co.uk, and www.flow-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five 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 Products Limited is a Private Limited Company. The company registration number is 05812745. Flow Products Limited has been working since 10 May 2006. The present status of the company is Active. The registered address of Flow Products 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. Secretary SMITH, Richard Henry has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BARKER, Geoffrey has been resigned. Director BRIGHT, Neil Stafford has been resigned. Director FORTESCUE, William Frederick has been resigned. Director HUTCHINGS, Adrian Charles has been resigned. Director RICHARDSON, Peter Roby has been resigned. Director SMITH, Richard Henry has been resigned. Director STARES, Ian John has been resigned. Director SUERO, Giovanni has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of electric domestic appliances".


Current Directors

Secretary
BARRY, Philip Martin
Appointed Date: 15 May 2006

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

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

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

Resigned Directors

Secretary
SMITH, Richard Henry
Resigned: 15 May 2006
Appointed Date: 15 May 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 10 May 2006
Appointed Date: 10 May 2006

Director
BARKER, Geoffrey
Resigned: 22 June 2007
Appointed Date: 01 January 2007
60 years old

Director
BRIGHT, Neil Stafford
Resigned: 28 October 2011
Appointed Date: 20 May 2011
78 years old

Director
FORTESCUE, William Frederick
Resigned: 05 January 2009
Appointed Date: 01 January 2007
78 years old

Director
HUTCHINGS, Adrian Charles
Resigned: 11 February 2013
Appointed Date: 15 May 2006
64 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: 15 May 2006
64 years old

Director
STARES, Ian John
Resigned: 22 June 2007
Appointed Date: 22 January 2007
65 years old

Director
SUERO, Giovanni
Resigned: 19 August 2015
Appointed Date: 24 April 2014
61 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 10 May 2006
Appointed Date: 10 May 2006

FLOW PRODUCTS LIMITED Events

09 Sep 2016
Full accounts made up to 31 December 2015
16 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 101

14 Sep 2015
Full accounts made up to 31 December 2014
20 Aug 2015
Termination of appointment of Giovanni Suero as a director on 19 August 2015
21 Jul 2015
Appointment of Mr Nigel Peter Canham as a director on 21 July 2015
...
... and 54 more events
14 Jul 2006
New director appointed
14 Jul 2006
Registered office changed on 14/07/06 from: 16 churchill way cardiff CF10 2DX
14 Jul 2006
New secretary appointed
14 Jul 2006
New secretary appointed;new director appointed
10 May 2006
Incorporation

FLOW PRODUCTS LIMITED Charges

4 December 2013
Charge code 0581 2745 0001
Delivered: 23 December 2013
Status: Satisfied on 22 May 2015
Persons entitled: Jabil Circuit,Inc
Description: Certain patents details of which are set out in the…