FLOWLINE LIMITED
RAYLEIGH

Hellopages » Essex » Rochford » SS6 9RL

Company number 02619447
Status Active
Incorporation Date 11 June 1991
Company Type Private Limited Company
Address RAWRETH INDUSTRIAL ESTATE, RAWRETH LANE, RAYLEIGH, ESSEX, UNITED KINGDOM, SS6 9RL
Home Country United Kingdom
Nature of Business 81222 - Specialised cleaning services
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Satisfaction of charge 4 in full; Resignation of an auditor; Appointment of Mrs Jane Elizabeth Smith as a director on 18 October 2016. The most likely internet sites of FLOWLINE LIMITED are www.flowline.co.uk, and www.flowline.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Flowline Limited is a Private Limited Company. The company registration number is 02619447. Flowline Limited has been working since 11 June 1991. The present status of the company is Active. The registered address of Flowline Limited is Rawreth Industrial Estate Rawreth Lane Rayleigh Essex United Kingdom Ss6 9rl. . DAWSON, Leslie William is a Director of the company. ELLERINGTON, Mark John is a Director of the company. HEALY, Joanne is a Director of the company. ROWLATT, Matthew Brian is a Director of the company. SMITH, Jane Elizabeth is a Director of the company. Secretary ABBEYLINK LIMITED has been resigned. Secretary FINCHLEY ROAD SECURITIES LIMITED has been resigned. Secretary O'RAWE, Andrew Peter has been resigned. Secretary ROBINS, Patricia Christine has been resigned. Secretary ROBINS, Patricia Christine has been resigned. Secretary SCOTT, Tracey Lesley has been resigned. Director BUTLER, Marie Anne has been resigned. Director BUTLER, Mark Lawrence has been resigned. Director HORTON, Alan Albert has been resigned. Director HUMPHREYS, Ian Brian has been resigned. Director O'RAWE, Andrew Peter has been resigned. Director POPE, Rory Christian Robert has been resigned. Director ROBINS, Barry Graham has been resigned. Director ROBINS, Patricia Christine has been resigned. The company operates in "Specialised cleaning services".


Current Directors

Director
DAWSON, Leslie William
Appointed Date: 01 January 2015
68 years old

Director
ELLERINGTON, Mark John
Appointed Date: 14 July 2014
56 years old

Director
HEALY, Joanne
Appointed Date: 01 October 2016
47 years old

Director
ROWLATT, Matthew Brian
Appointed Date: 14 June 2016
58 years old

Director
SMITH, Jane Elizabeth
Appointed Date: 18 October 2016
54 years old

Resigned Directors

Secretary
ABBEYLINK LIMITED
Resigned: 24 August 1993
Appointed Date: 24 June 1991

Secretary
FINCHLEY ROAD SECURITIES LIMITED
Resigned: 31 January 1994
Appointed Date: 24 August 1993

Secretary
O'RAWE, Andrew Peter
Resigned: 13 August 2014
Appointed Date: 31 January 1994

Secretary
ROBINS, Patricia Christine
Resigned: 09 June 2016
Appointed Date: 13 August 2014

Secretary
ROBINS, Patricia Christine
Resigned: 13 August 2014
Appointed Date: 23 June 2014

Secretary
SCOTT, Tracey Lesley
Resigned: 24 June 1991
Appointed Date: 11 June 1991

Director
BUTLER, Marie Anne
Resigned: 30 September 2016
Appointed Date: 29 March 2015
51 years old

Director
BUTLER, Mark Lawrence
Resigned: 27 October 2010
Appointed Date: 01 April 2010
53 years old

Director
HORTON, Alan Albert
Resigned: 30 November 2014
Appointed Date: 23 June 2014
62 years old

Director
HUMPHREYS, Ian Brian
Resigned: 23 June 2014
Appointed Date: 01 April 2010
61 years old

Director
O'RAWE, Andrew Peter
Resigned: 23 June 2014
Appointed Date: 01 April 2010
62 years old

Director
POPE, Rory Christian Robert
Resigned: 18 October 2016
Appointed Date: 23 June 2014
54 years old

Director
ROBINS, Barry Graham
Resigned: 06 June 2016
Appointed Date: 23 March 2010
70 years old

Director
ROBINS, Patricia Christine
Resigned: 13 August 2014
Appointed Date: 11 June 1991
67 years old

FLOWLINE LIMITED Events

20 Mar 2017
Satisfaction of charge 4 in full
22 Jan 2017
Resignation of an auditor
24 Oct 2016
Appointment of Mrs Jane Elizabeth Smith as a director on 18 October 2016
24 Oct 2016
Termination of appointment of Rory Christian Robert Pope as a director on 18 October 2016
11 Oct 2016
Appointment of Miss Joanne Healy as a director on 1 October 2016
...
... and 118 more events
12 Jul 1991
Secretary resigned;new secretary appointed
10 Jul 1991
Registered office changed on 10/07/91 from: 46 dene gardens marsh lane stanmore middlesex HA7 4TD
10 Jul 1991
Accounting reference date notified as 07/07
24 Jun 1991
Secretary resigned;new secretary appointed
11 Jun 1991
Incorporation

FLOWLINE LIMITED Charges

18 July 2016
Charge code 0261 9447 0011
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bgf Investments LP
Description: Not applicable…
13 June 2016
Charge code 0261 9447 0010
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Bgf Investments LP
Description: Contains fixed charge…
21 April 2016
Charge code 0261 9447 0009
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
21 August 2015
Charge code 0261 9447 0008
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
28 April 2011
A chattel mortgage
Delivered: 30 April 2011
Status: Satisfied on 12 June 2014
Persons entitled: Bank of Scotland PLC
Description: First fixed charge all the plant and machinery vehicles…
14 September 2010
All assets debenture
Delivered: 17 September 2010
Status: Satisfied on 12 June 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 April 2010
Chattel mortgage
Delivered: 20 April 2010
Status: Satisfied on 12 June 2014
Persons entitled: Lombard North Central PLC
Description: Daf fadcf-85.340 With eurovacator 2000 recycler s/no…
15 June 2007
Legal charge
Delivered: 29 June 2007
Status: Satisfied on 20 March 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 2, rawreth industrial estate, rawreth, rayleigh, essex.
6 June 2007
Debenture
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 October 2005
Legal charge
Delivered: 27 October 2005
Status: Satisfied on 26 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 rawreth industrial estate rawreth lane rayleigh…
30 July 1991
Debenture
Delivered: 7 August 1991
Status: Satisfied on 26 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…