FLOOKBURGH.COM LTD
GRANGE-OVER-SANDS

Hellopages » Cumbria » South Lakeland » LA11 7AR

Company number 04447886
Status Active
Incorporation Date 27 May 2002
Company Type Private Limited Company
Address 7 SEAWOOD PLACE, GRANGE-OVER-SANDS, CUMBRIA, LA11 7AR
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of FLOOKBURGH.COM LTD are www.flookburghcom.co.uk, and www.flookburgh-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Silverdale Rail Station is 4.8 miles; to Morecambe Rail Station is 7.8 miles; to Bare Lane Rail Station is 8 miles; to Lancaster Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flookburgh Com Ltd is a Private Limited Company. The company registration number is 04447886. Flookburgh Com Ltd has been working since 27 May 2002. The present status of the company is Active. The registered address of Flookburgh Com Ltd is 7 Seawood Place Grange Over Sands Cumbria La11 7ar. . CHEN, Ruijing is a Director of the company. DIFFEY, Peter Robert is a Director of the company. Secretary GIBSON, Alisha has been resigned. Secretary GIBSON, Gail Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GIBSON, Alisha has been resigned. Director GIBSON, Christopher James has been resigned. Director GIBSON, Gail Louise has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
CHEN, Ruijing
Appointed Date: 05 October 2012
59 years old

Director
DIFFEY, Peter Robert
Appointed Date: 05 October 2012
77 years old

Resigned Directors

Secretary
GIBSON, Alisha
Resigned: 05 October 2012
Appointed Date: 01 November 2003

Secretary
GIBSON, Gail Louise
Resigned: 01 November 2003
Appointed Date: 27 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 May 2002
Appointed Date: 27 May 2002

Director
GIBSON, Alisha
Resigned: 05 October 2012
Appointed Date: 01 November 2003
37 years old

Director
GIBSON, Christopher James
Resigned: 05 October 2012
Appointed Date: 27 May 2002
77 years old

Director
GIBSON, Gail Louise
Resigned: 01 November 2003
Appointed Date: 27 May 2002
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 May 2002
Appointed Date: 27 May 2002

FLOOKBURGH.COM LTD Events

20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
09 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
05 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100

05 Jun 2015
Director's details changed for Mrs Ruijing Chen on 1 June 2015
...
... and 50 more events
02 Jun 2002
New secretary appointed;new director appointed
02 Jun 2002
New director appointed
27 May 2002
Secretary resigned
27 May 2002
Director resigned
27 May 2002
Incorporation

FLOOKBURGH.COM LTD Charges

5 October 2012
Debenture
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
5 October 2012
Legal charge
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 1 market street flookburgh grange-over-sands cumbria…
11 September 2002
Legal charge
Delivered: 27 September 2002
Status: Satisfied on 6 October 2012
Persons entitled: National Westminster Bank PLC
Description: 1 market street flookburgh grange-over-sands. By way of…
11 September 2002
Debenture
Delivered: 14 September 2002
Status: Satisfied on 26 September 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 2002
Debenture
Delivered: 30 July 2002
Status: Satisfied on 22 September 2012
Persons entitled: Aah Pharmaceuticals Limited
Description: Fixed and floating charges over the undertaking and all…