FLOOK HOLDINGS LIMITED
OXFORD THE INFOPOINT MAP COMPANY LIMITED

Hellopages » Oxfordshire » Oxford » OX2 7JQ

Company number 03061171
Status Active
Incorporation Date 25 May 1995
Company Type Private Limited Company
Address CRANBROOK HOUSE, 287/291 BANBURY ROAD, OXFORD, OX2 7JQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 30 November 2015; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of FLOOK HOLDINGS LIMITED are www.flookholdings.co.uk, and www.flook-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Flook Holdings Limited is a Private Limited Company. The company registration number is 03061171. Flook Holdings Limited has been working since 25 May 1995. The present status of the company is Active. The registered address of Flook Holdings Limited is Cranbrook House 287 291 Banbury Road Oxford Ox2 7jq. The company`s financial liabilities are £26.68k. It is £-11.13k against last year. The cash in hand is £41.68k. It is £-1.07k against last year. And the total assets are £41.8k, which is £-1.07k against last year. FLOOK, Susan Marilyn is a Secretary of the company. FLOOK, Susan Marilyn is a Director of the company. Secretary BAKEWELL, Daniel John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BAKEWELL, Daniel John has been resigned. Director BRADSHAW, Dan Lloyd has been resigned. Director FLOOK, Philip George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


flook holdings Key Finiance

LIABILITIES £26.68k
-30%
CASH £41.68k
-3%
TOTAL ASSETS £41.8k
-3%
All Financial Figures

Current Directors

Secretary
FLOOK, Susan Marilyn
Appointed Date: 31 July 2003

Director
FLOOK, Susan Marilyn
Appointed Date: 08 June 2011
81 years old

Resigned Directors

Secretary
BAKEWELL, Daniel John
Resigned: 31 July 2003
Appointed Date: 25 May 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 May 1995
Appointed Date: 25 May 1995

Director
BAKEWELL, Daniel John
Resigned: 31 July 2003
Appointed Date: 25 May 1995
57 years old

Director
BRADSHAW, Dan Lloyd
Resigned: 10 October 1995
Appointed Date: 25 May 1995
59 years old

Director
FLOOK, Philip George
Resigned: 08 June 2011
Appointed Date: 25 May 1995
87 years old

FLOOK HOLDINGS LIMITED Events

20 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 30 November 2015
18 Aug 2015
Total exemption small company accounts made up to 30 November 2014
02 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

28 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 50 more events
04 Jul 1995
Particulars of mortgage/charge
19 Jun 1995
Accounting reference date notified as 31/05
05 Jun 1995
Secretary resigned
05 Jun 1995
New director appointed
25 May 1995
Incorporation

FLOOK HOLDINGS LIMITED Charges

4 April 1996
Legal charge
Delivered: 16 April 1996
Status: Satisfied on 31 January 2007
Persons entitled: Barclays Bank PLC
Description: Uit 8 kings meadow ferry hinksey road oxford t/no on 130172.
4 April 1996
Legal mortgage
Delivered: 12 April 1996
Status: Satisfied on 31 January 2007
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…
29 June 1995
Mortgage debenture
Delivered: 4 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…