MAYBORN FLORISTS SUNDRIES LIMITED
CRAMLINGTON SFPC LIMITED

Hellopages » Northumberland » Northumberland » NE23 7RH

Company number 01752250
Status Active
Incorporation Date 12 September 1983
Company Type Private Limited Company
Address C/O MAYBORN GROUP, NORTHUMBERLAND BUSINESS PARK WEST, CRAMLINGTON, NORTHUMBERLAND, UNITED KINGDOM, NE23 7RH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES13 ‐ Resolutions and decesions ratified prior to date of this resolution 19/01/2017 ; Termination of appointment of Mark Alan Stanley Hall as a secretary on 19 January 2017; Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017. The most likely internet sites of MAYBORN FLORISTS SUNDRIES LIMITED are www.maybornfloristssundries.co.uk, and www.mayborn-florists-sundries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Newcastle Rail Station is 6.8 miles; to Metrocentre Rail Station is 7.9 miles; to Dunston Rail Station is 8.2 miles; to Blaydon Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayborn Florists Sundries Limited is a Private Limited Company. The company registration number is 01752250. Mayborn Florists Sundries Limited has been working since 12 September 1983. The present status of the company is Active. The registered address of Mayborn Florists Sundries Limited is C O Mayborn Group Northumberland Business Park West Cramlington Northumberland United Kingdom Ne23 7rh. . PARKIN, Stephen William is a Director of the company. Secretary CRAUSAY, Norman William has been resigned. Secretary HALL, Mark Alan Stanley has been resigned. Secretary HARTLEY, Ian Michael has been resigned. Secretary STANWORTH, Mark has been resigned. Director CLEGG, Nicholas William has been resigned. Director CRAUSAY, Norman William has been resigned. Director HALL, Mark Alan Stanley has been resigned. Director HARTLEY, Ian Michael has been resigned. Director KANKIWALA, Nishpank Rameshbabu has been resigned. Director MAY, Richard has been resigned. Director SAMUEL, Michael John, The Honourable has been resigned. Director STANWORTH, Mark has been resigned. Director STEVENS, Kim has been resigned. Director STEVENS, Kim has been resigned. The company operates in "Dormant Company".


Current Directors

Director
PARKIN, Stephen William
Appointed Date: 02 September 2011
56 years old

Resigned Directors

Secretary
CRAUSAY, Norman William
Resigned: 14 July 1997

Secretary
HALL, Mark Alan Stanley
Resigned: 19 January 2017
Appointed Date: 30 April 2014

Secretary
HARTLEY, Ian Michael
Resigned: 07 September 2006
Appointed Date: 14 July 1997

Secretary
STANWORTH, Mark
Resigned: 30 April 2014
Appointed Date: 01 September 2006

Director
CLEGG, Nicholas William
Resigned: 31 December 2000
Appointed Date: 01 November 1994
69 years old

Director
CRAUSAY, Norman William
Resigned: 07 September 2006
78 years old

Director
HALL, Mark Alan Stanley
Resigned: 19 January 2017
Appointed Date: 30 April 2014
53 years old

Director
HARTLEY, Ian Michael
Resigned: 07 September 2006
Appointed Date: 23 August 1999
72 years old

Director
KANKIWALA, Nishpank Rameshbabu
Resigned: 02 September 2011
Appointed Date: 01 September 2006
67 years old

Director
MAY, Richard
Resigned: 07 July 1994
Appointed Date: 06 January 1992
70 years old

Director
SAMUEL, Michael John, The Honourable
Resigned: 07 September 2006
72 years old

Director
STANWORTH, Mark
Resigned: 30 April 2014
Appointed Date: 01 September 2006
60 years old

Director
STEVENS, Kim
Resigned: 31 December 1997
Appointed Date: 01 January 1995
79 years old

Director
STEVENS, Kim
Resigned: 04 February 1993
79 years old

MAYBORN FLORISTS SUNDRIES LIMITED Events

09 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Resolutions and decesions ratified prior to date of this resolution 19/01/2017

19 Jan 2017
Termination of appointment of Mark Alan Stanley Hall as a secretary on 19 January 2017
19 Jan 2017
Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 550,100

...
... and 128 more events
22 Sep 1987
Director resigned
04 Aug 1987
Return made up to 19/05/87; full list of members

11 Apr 1987
Accounts for a small company made up to 31 March 1986

21 Apr 1986
Full accounts made up to 31 March 1985

21 Apr 1986
Return made up to 19/02/86; full list of members

MAYBORN FLORISTS SUNDRIES LIMITED Charges

11 March 2005
A deed of admission to an omnibus guarantee and set-off agreement dated 20TH august 2001
Delivered: 24 March 2005
Status: Satisfied on 26 June 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 January 2005
A deed of admission to an omnibus guarantee and set-off agreement dated 20 august 2001 and
Delivered: 15 January 2005
Status: Satisfied on 26 June 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 July 2004
A deed of admission to an omnibus guarantee and set-off agreement dated 20 august 2001 and
Delivered: 30 July 2004
Status: Satisfied on 26 June 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 August 1997
Debenture
Delivered: 12 August 1997
Status: Satisfied on 26 June 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 1991
Trade marks mortgage
Delivered: 10 April 1991
Status: Satisfied on 16 August 1997
Persons entitled: Bank Mess & Hope Nv
Description: All trade marks applications, names and other rights and…
21 March 1991
Debenture & guarantee
Delivered: 10 April 1991
Status: Satisfied on 16 August 1997
Persons entitled: Bank Mees & Hope Nv
Description: Fixed and floating charges over the undertaking and all…
30 April 1990
Debenture & guarantee
Delivered: 3 May 1990
Status: Satisfied on 9 June 1994
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
20 April 1990
Trade marks mortgage
Delivered: 3 May 1990
Status: Satisfied on 9 June 1994
Persons entitled: Hill Samuel Bank Limited
Description: Trade marks listed & the second schedule to the deed (see…
20 April 1990
Trade marks mortgage
Delivered: 3 May 1990
Status: Satisfied on 16 August 1997
Persons entitled: Lloyds Bank PLC
Description: Trade marks listed in the second schedule to the deed (see…
20 April 1990
Debenture & guarantee.
Delivered: 3 May 1990
Status: Satisfied on 16 August 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 1988
Mortgage
Delivered: 16 February 1988
Status: Satisfied on 13 April 1990
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being the chandos trading estate st…
13 March 1984
Debenture
Delivered: 15 March 1984
Status: Satisfied on 13 April 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…