FLORIDA MARQUEES LIMITED
WHITCHURCH BUSINESS PARK

Hellopages » Shropshire » Shropshire » SY13 1QR

Company number 02865969
Status Active
Incorporation Date 26 October 1993
Company Type Private Limited Company
Address UNIT 7 MARLOWE COURT, SHAKESPEARE WAY, WHITCHURCH BUSINESS PARK, WHITCHURCH SHOPSHIRE, SY13 1QR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 6 . The most likely internet sites of FLORIDA MARQUEES LIMITED are www.floridamarquees.co.uk, and www.florida-marquees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Wrenbury Rail Station is 4.7 miles; to Prees Rail Station is 4.7 miles; to Wem Rail Station is 7.9 miles; to Nantwich Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Florida Marquees Limited is a Private Limited Company. The company registration number is 02865969. Florida Marquees Limited has been working since 26 October 1993. The present status of the company is Active. The registered address of Florida Marquees Limited is Unit 7 Marlowe Court Shakespeare Way Whitchurch Business Park Whitchurch Shopshire Sy13 1qr. . ELLIS, Kay Elizabeth is a Secretary of the company. SUTTON, Kenneth Alan is a Director of the company. SUTTON, Paul Alan is a Director of the company. Secretary ELLIS, Kay Elizabeth has been resigned. Secretary HALL, Carol Ann has been resigned. Nominee Secretary HOWE, Iris has been resigned. Secretary ROBERTS, Christine has been resigned. Secretary TAYLOR, John Vernon has been resigned. Nominee Director HOWE, Kenneth has been resigned. Director TAYLOR, Billie Karen has been resigned. Director TAYLOR, John Vernon has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ELLIS, Kay Elizabeth
Appointed Date: 20 May 2013

Director
SUTTON, Kenneth Alan
Appointed Date: 22 November 1999
86 years old

Director
SUTTON, Paul Alan
Appointed Date: 22 November 1999
59 years old

Resigned Directors

Secretary
ELLIS, Kay Elizabeth
Resigned: 01 December 2004
Appointed Date: 22 November 1999

Secretary
HALL, Carol Ann
Resigned: 22 November 1999
Appointed Date: 17 September 1999

Nominee Secretary
HOWE, Iris
Resigned: 26 October 1993
Appointed Date: 26 October 1993

Secretary
ROBERTS, Christine
Resigned: 20 May 2013
Appointed Date: 01 December 2004

Secretary
TAYLOR, John Vernon
Resigned: 17 September 1999
Appointed Date: 26 October 1993

Nominee Director
HOWE, Kenneth
Resigned: 26 October 1993
Appointed Date: 26 October 1993
97 years old

Director
TAYLOR, Billie Karen
Resigned: 17 September 1999
Appointed Date: 26 October 1993
74 years old

Director
TAYLOR, John Vernon
Resigned: 22 November 1999
Appointed Date: 26 October 1993
80 years old

Persons With Significant Control

Mr Paul Alan Sutton
Notified on: 20 October 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Alan Sutton
Notified on: 20 October 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLORIDA MARQUEES LIMITED Events

01 Nov 2016
Confirmation statement made on 26 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 6

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
30 Oct 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 6

...
... and 74 more events
22 Jun 1994
Accounting reference date notified as 31/10

12 Nov 1993
Secretary resigned;new secretary appointed;new director appointed

12 Nov 1993
Director resigned;new director appointed

12 Nov 1993
Registered office changed on 12/11/93 from: 7 eton court hallam way west hallam ilkeston derbyshire DE7 6NB

26 Oct 1993
Incorporation

FLORIDA MARQUEES LIMITED Charges

7 October 2010
Legal mortgage
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The old forge bradbury street valley road sheffield t/nos…
7 October 2010
Mortgage debenture
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
21 November 2007
Legal mortgage
Delivered: 5 December 2007
Status: Satisfied on 4 November 2010
Persons entitled: Hsbc Bank PLC
Description: F/H and l/h land and buildings lying to the north east &…
30 October 2007
Debenture
Delivered: 7 November 2007
Status: Satisfied on 4 November 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2005
Legal charge
Delivered: 2 March 2005
Status: Satisfied on 7 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H property situate on the north ease side of valley road…
16 October 2001
Debenture
Delivered: 25 October 2001
Status: Satisfied on 7 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 2000
Debenture
Delivered: 11 January 2000
Status: Satisfied on 17 May 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…