FLOWGROUP PLC
MANCHESTER ENERGETIX GROUP PLC

Hellopages » Greater Manchester » Manchester » M3 4SB

Company number 05819555
Status Active
Incorporation Date 17 May 2006
Company Type Public Limited Company
Address CASTLEFIELD HOUSE LIVERPOOL ROAD, CASTLEFIELD, MANCHESTER, GREATER MANCHESTER, M3 4SB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES09 ‐ Resolution of authority to purchase a number of shares RES13 ‐ Various company business 23/06/2016 RES11 ‐ Resolution of removal of pre-emption rights ; Group of companies' accounts made up to 31 December 2015; Annual return made up to 17 May 2016 no member list Statement of capital on 2016-05-26 GBP 15,876,453.9 . The most likely internet sites of FLOWGROUP PLC are www.flowgroup.co.uk, and www.flowgroup.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.Flowgroup Plc is a Public Limited Company. The company registration number is 05819555. Flowgroup Plc has been working since 17 May 2006. The present status of the company is Active. The registered address of Flowgroup Plc is 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. CIALONE, Henry Joseph is a Director of the company. GRUNDY, David Kenneth is a Director of the company. JOHNSTON, John Joseph is a Director of the company. SPOTTISWOODE, Clare 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 AUBREY, Alan John has been resigned. Director BRIGHT, Neil Stafford has been resigned. Director ELSBORG, Anton Cecil has been resigned. Director GRAY, Bryan Mark has been resigned. Director HUTCHINGS, Adrian Charles 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 "Activities of head offices".


Current Directors

Secretary
BARRY, Philip Martin
Appointed Date: 17 May 2006

Director
BEASLEY, Andrew John
Appointed Date: 09 December 2015
64 years old

Director
CANHAM, Nigel Peter
Appointed Date: 10 December 2014
57 years old

Director
CIALONE, Henry Joseph
Appointed Date: 14 March 2008
74 years old

Director
GRUNDY, David Kenneth
Appointed Date: 14 August 2012
57 years old

Director
JOHNSTON, John Joseph
Appointed Date: 09 August 2013
66 years old

Director
SPOTTISWOODE, Clare
Appointed Date: 20 May 2011
72 years old

Director
STIFF, Anthony David
Appointed Date: 10 October 2011
64 years old

Resigned Directors

Secretary
SMITH, Richard Henry
Resigned: 08 June 2006
Appointed Date: 08 June 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 07 June 2006
Appointed Date: 17 May 2006

Director
AUBREY, Alan John
Resigned: 28 February 2012
Appointed Date: 08 June 2006
64 years old

Director
BRIGHT, Neil Stafford
Resigned: 28 October 2011
Appointed Date: 22 January 2009
78 years old

Director
ELSBORG, Anton Cecil
Resigned: 22 January 2009
Appointed Date: 08 June 2006
74 years old

Director
GRAY, Bryan Mark
Resigned: 14 March 2008
Appointed Date: 15 August 2006
72 years old

Director
HUTCHINGS, Adrian Charles
Resigned: 12 February 2013
Appointed Date: 08 June 2006
64 years old

Director
RICHARDSON, Peter Roby
Resigned: 30 April 2013
Appointed Date: 03 September 2012
62 years old

Director
SMITH, Richard Henry
Resigned: 20 May 2011
Appointed Date: 08 June 2006
64 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 07 June 2006
Appointed Date: 17 May 2006

FLOWGROUP PLC Events

29 Jun 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Various company business 23/06/2016
  • RES11 ‐ Resolution of removal of pre-emption rights

28 Jun 2016
Group of companies' accounts made up to 31 December 2015
26 May 2016
Annual return made up to 17 May 2016 no member list
Statement of capital on 2016-05-26
  • GBP 15,876,453.9

14 Dec 2015
Appointment of Mr Andrew John Beasley as a director on 9 December 2015
07 Jul 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 of ca 2006 30/06/2015
  • RES10 ‐ Resolution of allotment of securities

...
... and 107 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
Secretary resigned
14 Jul 2006
Director resigned
17 May 2006
Incorporation