INTERFLORA INVESTMENTS LIMITED
SLEAFORD

Hellopages » Lincolnshire » North Kesteven » NG34 7TB
Company number 05351815
Status Active
Incorporation Date 3 February 2005
Company Type Private Limited Company
Address INTERFLORA HOUSE, WATERGATE, SLEAFORD, LINCOLNSHIRE, NG34 7TB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 2 . The most likely internet sites of INTERFLORA INVESTMENTS LIMITED are www.interflorainvestments.co.uk, and www.interflora-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Ruskington Rail Station is 3.2 miles; to Heckington Rail Station is 5.1 miles; to Ancaster Rail Station is 5.3 miles; to Metheringham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interflora Investments Limited is a Private Limited Company. The company registration number is 05351815. Interflora Investments Limited has been working since 03 February 2005. The present status of the company is Active. The registered address of Interflora Investments Limited is Interflora House Watergate Sleaford Lincolnshire Ng34 7tb. . DUNSTAN, John Curzon is a Secretary of the company. DUNSTAN, John Curzon is a Director of the company. HUGHES, Rhys John is a Director of the company. Secretary HUGHES, Rhys John has been resigned. Secretary SOENEN, Michael has been resigned. Secretary INGLEBY NOMINEES LIMITED has been resigned. Director FLYNN, Timothy has been resigned. Director GOLDSTON, Mark R has been resigned. Director HUGHES, Rhys John has been resigned. Director INGLEBY HOLDINGS LIMITED has been resigned. Director RICHARDS, Stephen Wallace has been resigned. Director SOENEN, Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DUNSTAN, John Curzon
Appointed Date: 26 March 2009

Director
DUNSTAN, John Curzon
Appointed Date: 26 March 2009
58 years old

Director
HUGHES, Rhys John
Appointed Date: 26 March 2009
57 years old

Resigned Directors

Secretary
HUGHES, Rhys John
Resigned: 31 July 2006
Appointed Date: 07 February 2005

Secretary
SOENEN, Michael
Resigned: 31 December 2008
Appointed Date: 31 July 2006

Secretary
INGLEBY NOMINEES LIMITED
Resigned: 07 February 2005
Appointed Date: 03 February 2005

Director
FLYNN, Timothy
Resigned: 26 August 2008
Appointed Date: 31 July 2006
53 years old

Director
GOLDSTON, Mark R
Resigned: 26 March 2009
Appointed Date: 26 August 2008
71 years old

Director
HUGHES, Rhys John
Resigned: 31 July 2006
Appointed Date: 07 February 2005
57 years old

Director
INGLEBY HOLDINGS LIMITED
Resigned: 07 February 2005
Appointed Date: 03 February 2005

Director
RICHARDS, Stephen Wallace
Resigned: 26 August 2008
Appointed Date: 07 February 2005
66 years old

Director
SOENEN, Michael
Resigned: 26 August 2008
Appointed Date: 31 July 2006
55 years old

Persons With Significant Control

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

INTERFLORA INVESTMENTS LIMITED Events

09 Mar 2017
Confirmation statement made on 3 February 2017 with updates
23 Aug 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

14 Aug 2015
Full accounts made up to 31 December 2014
07 Apr 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2

...
... and 48 more events
21 Feb 2005
Director resigned
21 Feb 2005
Registered office changed on 21/02/05 from: 55 colmore row birmingham west midlands B3 2AS
21 Feb 2005
Accounting reference date extended from 28/02/06 to 31/05/06
12 Feb 2005
Particulars of mortgage/charge
03 Feb 2005
Incorporation

INTERFLORA INVESTMENTS LIMITED Charges

27 May 2005
Mortgage of shares
Delivered: 7 June 2005
Status: Satisfied on 22 August 2006
Persons entitled: Hsbc Bank PLC
Description: All stock shares bonds debentures debenture stock loan…
27 May 2005
Debenture
Delivered: 7 June 2005
Status: Satisfied on 22 August 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 2005
Debenture
Delivered: 12 February 2005
Status: Satisfied on 5 July 2005
Persons entitled: 3I Investments PLC
Description: Fixed and floating charges over the undertaking and all…