FLOWCASTER LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL11 5HY

Company number 02580381
Status Active
Incorporation Date 6 February 1991
Company Type Private Limited Company
Address 1 BROOKVIEW COTTAGES DIXON FOLD, BAMFORD, ROCHDALE, LANCASHIRE, OL11 5HY
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 100 . The most likely internet sites of FLOWCASTER LIMITED are www.flowcaster.co.uk, and www.flowcaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Fairfield Rail Station is 10.1 miles; to Eccles Rail Station is 10.2 miles; to Guide Bridge Rail Station is 10.3 miles; to Belle Vue Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flowcaster Limited is a Private Limited Company. The company registration number is 02580381. Flowcaster Limited has been working since 06 February 1991. The present status of the company is Active. The registered address of Flowcaster Limited is 1 Brookview Cottages Dixon Fold Bamford Rochdale Lancashire Ol11 5hy. . MOON, Andrew is a Director of the company. Secretary ABBOTT, Cheryl Elizabeth has been resigned. Secretary CASSIDY, Lesley Joan has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary ELPHEE, Margery has been resigned. Secretary ELPHEE, Robert George has been resigned. Director CASSIDY, Barry has been resigned. Director CASSIDY, Kenneth has been resigned. Director CASSIDY, Lesley Joan has been resigned. Director ELPHEE, Robert George has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Director
MOON, Andrew
Appointed Date: 01 March 1992
74 years old

Resigned Directors

Secretary
ABBOTT, Cheryl Elizabeth
Resigned: 30 November 2009
Appointed Date: 30 June 1995

Secretary
CASSIDY, Lesley Joan
Resigned: 29 April 1993
Appointed Date: 07 May 1991

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 07 May 1991
Appointed Date: 06 February 1991

Secretary
ELPHEE, Margery
Resigned: 02 March 1995
Appointed Date: 10 August 1993

Secretary
ELPHEE, Robert George
Resigned: 10 August 1993
Appointed Date: 29 April 1993

Director
CASSIDY, Barry
Resigned: 29 April 1993
Appointed Date: 01 March 1992
74 years old

Director
CASSIDY, Kenneth
Resigned: 01 March 1992
Appointed Date: 07 May 1991
80 years old

Director
CASSIDY, Lesley Joan
Resigned: 29 April 1993
Appointed Date: 07 May 1991
68 years old

Director
ELPHEE, Robert George
Resigned: 30 November 2009
Appointed Date: 29 April 1993
100 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 07 May 1991
Appointed Date: 06 February 1991

Persons With Significant Control

Mr Andrew Moon
Notified on: 1 May 2016
74 years old
Nature of control: Ownership of shares – 75% or more

FLOWCASTER LIMITED Events

12 Feb 2017
Confirmation statement made on 6 February 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

20 Oct 2015
Total exemption small company accounts made up to 30 April 2015
27 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100

...
... and 64 more events
15 May 1991
Registered office changed on 15/05/91 from: 4A whitchurch road cardiff south wales CF4 3LW

15 May 1991
New secretary appointed;director resigned;new director appointed

15 May 1991
Secretary resigned;new director appointed

20 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Feb 1991
Incorporation