INTERFLOOR GROUP LIMITED
ROSSENDALE MASAI HOLDINGS LIMITED EVER 2561 LIMITED

Hellopages » Lancashire » Rossendale » BB4 4LS
Company number 05516829
Status Active
Incorporation Date 22 July 2005
Company Type Private Limited Company
Address BROADWAY, HASLINGDEN, ROSSENDALE, LANCASHIRE, BB4 4LS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 2 April 2016; Confirmation statement made on 22 July 2016 with updates; Satisfaction of charge 055168290003 in full. The most likely internet sites of INTERFLOOR GROUP LIMITED are www.interfloorgroup.co.uk, and www.interfloor-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Interfloor Group Limited is a Private Limited Company. The company registration number is 05516829. Interfloor Group Limited has been working since 22 July 2005. The present status of the company is Active. The registered address of Interfloor Group Limited is Broadway Haslingden Rossendale Lancashire Bb4 4ls. . NOROSE COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BYRNE, Stephen Maurie Martin is a Director of the company. COOPER, John Frederick is a Director of the company. SNEE, John Joseph is a Director of the company. WILDING, Geoffrey Brendon is a Director of the company. Secretary DOWNEY, Stephen David has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director COLLINS, Matthew Howard has been resigned. Director COOPER, John Frederick has been resigned. Director DOWNES, Paul William Edwin has been resigned. Director DOWNEY, Stephen David has been resigned. Director MASON, Robert Sturdee has been resigned. Director OPPENHEIM, Douglas has been resigned. Director REEDER, Philip has been resigned. Director RINNER, Erick Robert Maurice has been resigned. Director TAYLOR, Martyn has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 19 August 2005

Director
BYRNE, Stephen Maurie Martin
Appointed Date: 14 September 2015
65 years old

Director
COOPER, John Frederick
Appointed Date: 28 September 2015
64 years old

Director
SNEE, John Joseph
Appointed Date: 14 September 2015
63 years old

Director
WILDING, Geoffrey Brendon
Appointed Date: 14 September 2015
62 years old

Resigned Directors

Secretary
DOWNEY, Stephen David
Resigned: 01 December 2005
Appointed Date: 09 August 2005

Secretary
EVERSECRETARY LIMITED
Resigned: 09 August 2005
Appointed Date: 22 July 2005

Director
COLLINS, Matthew Howard
Resigned: 29 September 2008
Appointed Date: 19 August 2005
65 years old

Director
COOPER, John Frederick
Resigned: 14 September 2015
Appointed Date: 27 May 2015
64 years old

Director
DOWNES, Paul William Edwin
Resigned: 14 November 2006
Appointed Date: 19 August 2005
71 years old

Director
DOWNEY, Stephen David
Resigned: 16 October 2008
Appointed Date: 09 August 2005
64 years old

Director
MASON, Robert Sturdee
Resigned: 14 November 2006
Appointed Date: 19 August 2005
70 years old

Director
OPPENHEIM, Douglas
Resigned: 01 April 2011
Appointed Date: 29 September 2008
49 years old

Director
REEDER, Philip
Resigned: 14 September 2015
Appointed Date: 09 August 2005
71 years old

Director
RINNER, Erick Robert Maurice
Resigned: 14 September 2015
Appointed Date: 14 November 2006
58 years old

Director
TAYLOR, Martyn
Resigned: 14 September 2015
Appointed Date: 14 August 2006
65 years old

Director
EVERDIRECTOR LIMITED
Resigned: 09 August 2005
Appointed Date: 22 July 2005

Persons With Significant Control

Victoria Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERFLOOR GROUP LIMITED Events

31 Dec 2016
Full accounts made up to 2 April 2016
19 Sep 2016
Confirmation statement made on 22 July 2016 with updates
25 Apr 2016
Satisfaction of charge 055168290003 in full
23 Dec 2015
Current accounting period shortened from 31 May 2016 to 31 March 2016
28 Nov 2015
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for John Cooper.

...
... and 81 more events
19 Aug 2005
Director resigned
19 Aug 2005
Accounting reference date shortened from 31/07/06 to 31/05/06
11 Aug 2005
Registered office changed on 11/08/05 from: eversheds house 70 great bridgewater street manchester M1 5ES
27 Jul 2005
Company name changed ever 2561 LIMITED\certificate issued on 27/07/05
22 Jul 2005
Incorporation

INTERFLOOR GROUP LIMITED Charges

14 September 2015
Charge code 0551 6829 0004
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
13 February 2015
Charge code 0551 6829 0003
Delivered: 13 February 2015
Status: Satisfied on 25 April 2016
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: Land on the north east side of knowsley road haslingden…
1 November 2005
Insurance assignment
Delivered: 10 November 2005
Status: Satisfied on 15 July 2015
Persons entitled: Kaupthing Bank Hf (The Security Trustee)
Description: All its right title and interest, present and future, in…
19 August 2005
Debenture
Delivered: 31 August 2005
Status: Satisfied on 15 July 2015
Persons entitled: Kaupthing Bank Hs (The "Security Trustee")
Description: First legal mortage the property,first fixed charge all…