FLOATDALE LIMITED
HANTS

Hellopages » Hampshire » Portsmouth » PO5 2DA

Company number 01367302
Status Active
Incorporation Date 9 May 1978
Company Type Private Limited Company
Address 10 VICTORIA ROAD SOUTH, SOUTHSEA, HANTS, PO5 2DA
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 seventy-six events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Termination of appointment of Jane Claudine Louisa Hudson as a director on 23 December 2015. The most likely internet sites of FLOATDALE LIMITED are www.floatdale.co.uk, and www.floatdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. Floatdale Limited is a Private Limited Company. The company registration number is 01367302. Floatdale Limited has been working since 09 May 1978. The present status of the company is Active. The registered address of Floatdale Limited is 10 Victoria Road South Southsea Hants Po5 2da. . CURTIS, Carol Alice is a Director of the company. HUDSON, Graham Phillip is a Director of the company. Secretary HUDSON, Jane Claudine Louisa has been resigned. Director HUDSON, Jane Claudine Louisa has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CURTIS, Carol Alice
Appointed Date: 13 August 2014
69 years old

Director

Resigned Directors

Secretary
HUDSON, Jane Claudine Louisa
Resigned: 23 December 2015

Director
HUDSON, Jane Claudine Louisa
Resigned: 23 December 2015
89 years old

Persons With Significant Control

Mr Graham Phillip Hudson
Notified on: 22 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

FLOATDALE LIMITED Events

22 Dec 2016
Confirmation statement made on 17 October 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 5 April 2016
16 Feb 2016
Termination of appointment of Jane Claudine Louisa Hudson as a director on 23 December 2015
16 Feb 2016
Termination of appointment of Jane Claudine Louisa Hudson as a secretary on 23 December 2015
23 Dec 2015
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 50

...
... and 66 more events
18 Nov 1987
Full accounts made up to 31 May 1986

18 Nov 1987
Return made up to 03/11/87; full list of members

04 Dec 1986
Return made up to 22/09/86; full list of members

31 Oct 1986
Full accounts made up to 31 May 1985

31 Oct 1986
Registered office changed on 31/10/86 from: 10 victoria road south southsea hampshire

FLOATDALE LIMITED Charges

9 December 1993
Legal mortgage
Delivered: 16 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a highland house 391 old commercial road…
8 December 1993
Legal mortgage
Delivered: 16 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 17 ophir road portsmouth hants…
8 December 1993
Legal mortgage
Delivered: 16 December 1993
Status: Satisfied on 29 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 104 guildford road portsmouth hants…
1 February 1982
Legal charge
Delivered: 5 February 1982
Status: Outstanding
Persons entitled: J.F.Connor M Ward P.L.Broadway
Description: 18 st ronan's road, southsea, portsmouth hampshire.
7 August 1981
Equitable mortgage
Delivered: 12 August 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 16, alver road, fridlton, portsmouth.
7 August 1981
Equitable mortgage
Delivered: 12 August 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 29, north end grove, north end, portsmouth.
7 August 1981
Equitable mortgage
Delivered: 12 August 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 210 coproy road, copnor, portsmouth.
4 March 1981
Charge
Delivered: 10 March 1981
Status: Outstanding
Persons entitled: John Francis Connor
Description: 1 sussex terrace, sussex road, southsea, hampshire.