FLORIN ENTERPRISES LTD
SALFORD

Hellopages » Greater Manchester » Salford » M7 4JN

Company number 05176819
Status Active
Incorporation Date 12 July 2004
Company Type Private Limited Company
Address 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Termination of appointment of Rachel Weis as a director on 23 January 2017; Termination of appointment of Aubrey Weis as a director on 23 January 2017; Appointment of Mr Cliff Wing as a director on 23 January 2017. The most likely internet sites of FLORIN ENTERPRISES LTD are www.florinenterprises.co.uk, and www.florin-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Belle Vue Rail Station is 4.7 miles; to Chassen Road Rail Station is 6.7 miles; to Burnage Rail Station is 6.7 miles; to Flixton Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Florin Enterprises Ltd is a Private Limited Company. The company registration number is 05176819. Florin Enterprises Ltd has been working since 12 July 2004. The present status of the company is Active. The registered address of Florin Enterprises Ltd is 1 Allanadale Court Waterpark Road Salford Manchester M7 4jn. The cash in hand is £0k. It is £0k against last year. . ADLER, Jacob is a Secretary of the company. ADLER, Pearl is a Director of the company. WING, Clifford Donald is a Director of the company. Secretary MILLER, Mark Jeremy has been resigned. Secretary COUNTRYWIDE COMPANY SECRETARIES LTD has been resigned. Director WEIS, Aubrey has been resigned. Director WEIS, Rachel has been resigned. Director COUNTRYWIDE COMPANY DIRECTORS LTD has been resigned. The company operates in "Dormant Company".


florin enterprises Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ADLER, Jacob
Appointed Date: 08 November 2004

Director
ADLER, Pearl
Appointed Date: 08 November 2004
56 years old

Director
WING, Clifford Donald
Appointed Date: 23 January 2017
65 years old

Resigned Directors

Secretary
MILLER, Mark Jeremy
Resigned: 14 November 2016
Appointed Date: 20 November 2006

Secretary
COUNTRYWIDE COMPANY SECRETARIES LTD
Resigned: 08 November 2004
Appointed Date: 12 July 2004

Director
WEIS, Aubrey
Resigned: 23 January 2017
Appointed Date: 03 August 2005
75 years old

Director
WEIS, Rachel
Resigned: 23 January 2017
Appointed Date: 14 February 2006
73 years old

Director
COUNTRYWIDE COMPANY DIRECTORS LTD
Resigned: 08 November 2004
Appointed Date: 12 July 2004

Persons With Significant Control

Mr Aubrey Weis
Notified on: 12 July 2016
75 years old
Nature of control: Ownership of shares – 75% or more

FLORIN ENTERPRISES LTD Events

24 Jan 2017
Termination of appointment of Rachel Weis as a director on 23 January 2017
24 Jan 2017
Termination of appointment of Aubrey Weis as a director on 23 January 2017
24 Jan 2017
Appointment of Mr Cliff Wing as a director on 23 January 2017
14 Nov 2016
Termination of appointment of Mark Jeremy Miller as a secretary on 14 November 2016
22 Aug 2016
Confirmation statement made on 12 July 2016 with updates
...
... and 51 more events
12 Nov 2004
Director resigned
12 Nov 2004
Secretary resigned
12 Nov 2004
Registered office changed on 12/11/04 from: 386 palatine road northenden manchester M22 4FZ
12 Nov 2004
New director appointed
12 Jul 2004
Incorporation

FLORIN ENTERPRISES LTD Charges

22 November 2011
Legal charge
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land and buildings k/a units 2 4 and 5 tong street…
22 November 2011
Legal charge
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H land and buildings k/a units…
22 November 2011
Debenture
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Units 18,19,21,23,30,31,32,36,37,38 and 39 sedling road…
6 December 2007
Legal charge
Delivered: 11 December 2007
Status: Satisfied on 11 November 2011
Persons entitled: Nationwide Building Society
Description: Unit 18 sedling road wear industrial estate washington tyne…
9 October 2007
Legal charge
Delivered: 16 October 2007
Status: Satisfied on 11 November 2011
Persons entitled: Nationwide Building Society
Description: L/H property k/a land and buildings at the wear industrial…
9 October 2007
Legal charge
Delivered: 16 October 2007
Status: Satisfied on 11 November 2011
Persons entitled: Nationwide Building Society
Description: F/H and l/h property k/a land and buildings at park road…
15 December 2006
Legal charge
Delivered: 21 December 2006
Status: Satisfied on 11 November 2011
Persons entitled: Nationwide Building Society
Description: The f/h property k/a nuralite industrial centre, canal…
23 December 2004
Legal charge
Delivered: 8 January 2005
Status: Satisfied on 11 November 2011
Persons entitled: Nationwide Building Society
Description: Land lying to the south east of holme lane, bradford t/n…
23 December 2004
Legal charge
Delivered: 8 January 2005
Status: Satisfied on 11 November 2011
Persons entitled: Nationwide Building Society
Description: F/H land on the east side of hoyle house fold, linthwaite…
23 December 2004
Debenture
Delivered: 8 January 2005
Status: Satisfied on 11 November 2011
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
24 November 2004
Mortgage debenture
Delivered: 26 November 2004
Status: Satisfied on 11 November 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
24 November 2004
Legal mortgage
Delivered: 26 November 2004
Status: Satisfied on 11 November 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a colne valley business park spring grove…