FLOWKIT RESIDENTS ASSOCIATION (1989) LIMITED
POWYS

Hellopages » Powys » Powys » LD3 7DG

Company number 02298195
Status Active
Incorporation Date 20 September 1988
Company Type Private Limited Company
Address BISHOP HOUSE 10 WHEAT STREET, BRECON, POWYS, LD3 7DG
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 ninety-six events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 9 . The most likely internet sites of FLOWKIT RESIDENTS ASSOCIATION (1989) LIMITED are www.flowkitresidentsassociation1989.co.uk, and www.flowkit-residents-association-1989.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Flowkit Residents Association 1989 Limited is a Private Limited Company. The company registration number is 02298195. Flowkit Residents Association 1989 Limited has been working since 20 September 1988. The present status of the company is Active. The registered address of Flowkit Residents Association 1989 Limited is Bishop House 10 Wheat Street Brecon Powys Ld3 7dg. . MOORE, Eric is a Secretary of the company. MOORE, Eric is a Director of the company. POST, Brian John is a Director of the company. PROSSER, Valerie Heulwen is a Director of the company. Secretary MORGAN, Alun David has been resigned. Secretary NAYDORF, Henry David has been resigned. Secretary PLANE, Michael Thomas has been resigned. Director GODFREY, William Angus has been resigned. Director JAMES, Linda Mollie has been resigned. Director JONES, Ann has been resigned. Director MORGAN, Alun David has been resigned. Director MORGAN, Elizabeth Anne has been resigned. Director NAYDORF, Henry David has been resigned. Director PLANE, Michael Thomas has been resigned. Director POWELL, June has been resigned. Director PRICE, Dilwyn Brinkley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MOORE, Eric
Appointed Date: 01 September 2013

Director
MOORE, Eric
Appointed Date: 21 March 2007
79 years old

Director
POST, Brian John
Appointed Date: 01 September 2013
75 years old

Director
PROSSER, Valerie Heulwen
Appointed Date: 16 September 2004
66 years old

Resigned Directors

Secretary
MORGAN, Alun David
Resigned: 05 March 2011
Appointed Date: 01 October 2003

Secretary
NAYDORF, Henry David
Resigned: 29 October 1999

Secretary
PLANE, Michael Thomas
Resigned: 16 September 2003
Appointed Date: 29 October 1999

Director
GODFREY, William Angus
Resigned: 29 October 1999
78 years old

Director
JAMES, Linda Mollie
Resigned: 26 April 2004
Appointed Date: 16 September 2003
93 years old

Director
JONES, Ann
Resigned: 31 July 2001
Appointed Date: 29 October 1999
72 years old

Director
MORGAN, Alun David
Resigned: 05 March 2011
Appointed Date: 31 July 2001
74 years old

Director
MORGAN, Elizabeth Anne
Resigned: 30 November 2006
Appointed Date: 01 January 2006
65 years old

Director
NAYDORF, Henry David
Resigned: 29 October 1999
76 years old

Director
PLANE, Michael Thomas
Resigned: 08 August 2003
Appointed Date: 29 October 1999
82 years old

Director
POWELL, June
Resigned: 16 September 2003
Appointed Date: 07 December 1999
78 years old

Director
PRICE, Dilwyn Brinkley
Resigned: 27 July 2005
Appointed Date: 16 September 2003
95 years old

FLOWKIT RESIDENTS ASSOCIATION (1989) LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 29 February 2016
21 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 9

06 Sep 2015
Total exemption small company accounts made up to 28 February 2015
16 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 9

...
... and 86 more events
14 Mar 1990
Registered office changed on 14/03/90 from: 2 baches street london N1 6UB

14 Mar 1990
Accounting reference date shortened from 31/03 to 28/02

07 Mar 1990
Company name changed longslot property management lim ited\certificate issued on 08/03/90

27 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Sep 1988
Incorporation

Similar Companies

FLOWJO LTD. FLOWKAT LIMITED FLOWLEAD LIMITED FLOW-LEC LTD FLOWLEE METER VERIFICATION LTD FLOWLENS LTD FLOWLESS UK LIMITED