FLOWMASTER LIMITED
NR ALDERTON TOWCESTER FLOWMASTER INTERNATIONAL LIMITED

Hellopages » Northamptonshire » South Northamptonshire » NN12 7TB
Company number 02669730
Status Active
Incorporation Date 10 December 1991
Company Type Private Limited Company
Address THE MALTINGS, PURY HILL ALDERTON ROAD, NR ALDERTON TOWCESTER, NORTHAMPTONSHIRE, NN12 7TB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 10 December 2016 with updates; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 2 . The most likely internet sites of FLOWMASTER LIMITED are www.flowmaster.co.uk, and www.flowmaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Northampton Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flowmaster Limited is a Private Limited Company. The company registration number is 02669730. Flowmaster Limited has been working since 10 December 1991. The present status of the company is Active. The registered address of Flowmaster Limited is The Maltings Pury Hill Alderton Road Nr Alderton Towcester Northamptonshire Nn12 7tb. . WETZEL, Shannon Melissa is a Secretary of the company. FREED, Dean Mac Lean is a Director of the company. VERMIJS, Walter Ernest is a Director of the company. WETZEL, Shannon Melissa is a Director of the company. Secretary STAPLETON, Christine Ann has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BERRY, Alan Graham has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GLANVILL, John Stephen has been resigned. Director HALESTRAP, Jonathan Victor has been resigned. Director JENKINS, Morgan David has been resigned. Director KING, Joseph Berkshire has been resigned. Director LAMB, William Simon, Dr has been resigned. Director MOORE, Alan Ernest, Dr has been resigned. Director STOLKER, Joannes Henricus Petrus Maria has been resigned. Director TICKLE, Richard David has been resigned. Director VAN ANDEL, Harry has been resigned. Director VAN ANDEL, Hendrikus Harold has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
WETZEL, Shannon Melissa
Appointed Date: 24 January 2012

Director
FREED, Dean Mac Lean
Appointed Date: 24 January 2012
67 years old

Director
VERMIJS, Walter Ernest
Appointed Date: 24 January 2012
59 years old

Director
WETZEL, Shannon Melissa
Appointed Date: 24 January 2012
56 years old

Resigned Directors

Secretary
STAPLETON, Christine Ann
Resigned: 27 December 2011
Appointed Date: 03 January 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 January 1992
Appointed Date: 10 December 1991

Director
BERRY, Alan Graham
Resigned: 27 December 2011
Appointed Date: 01 May 1998
70 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 January 1992
Appointed Date: 10 December 1991
35 years old

Director
GLANVILL, John Stephen
Resigned: 30 September 2008
Appointed Date: 17 January 2008
61 years old

Director
HALESTRAP, Jonathan Victor
Resigned: 27 December 2011
Appointed Date: 08 March 2010
66 years old

Director
JENKINS, Morgan David
Resigned: 27 December 2011
Appointed Date: 17 January 2008
52 years old

Director
KING, Joseph Berkshire
Resigned: 31 December 2009
Appointed Date: 12 January 2009
81 years old

Director
LAMB, William Simon, Dr
Resigned: 27 December 2011
Appointed Date: 17 January 2008
67 years old

Director
MOORE, Alan Ernest, Dr
Resigned: 27 December 2011
Appointed Date: 17 January 2008
74 years old

Director
STOLKER, Joannes Henricus Petrus Maria
Resigned: 27 December 2011
Appointed Date: 01 August 2010
70 years old

Director
TICKLE, Richard David
Resigned: 04 March 2008
Appointed Date: 13 January 1992
75 years old

Director
VAN ANDEL, Harry
Resigned: 19 April 2007
Appointed Date: 02 April 2001
82 years old

Director
VAN ANDEL, Hendrikus Harold
Resigned: 13 January 1992
Appointed Date: 03 January 1992
82 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 January 1992
Appointed Date: 10 December 1991

Persons With Significant Control

Mentor Graphics Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLOWMASTER LIMITED Events

22 Dec 2016
Full accounts made up to 31 January 2016
20 Dec 2016
Confirmation statement made on 10 December 2016 with updates
11 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

08 Jan 2016
Director's details changed for Shannon Melissa Wetzel on 24 January 2012
12 Nov 2015
Full accounts made up to 31 January 2015
...
... and 95 more events
03 Feb 1992
Secretary resigned;new secretary appointed;director resigned

03 Feb 1992
Registered office changed on 03/02/92 from: 110 whitchurch road cardiff CF4 3LY

20 Jan 1992
Company name changed formatted ideas LIMITED\certificate issued on 21/01/92

20 Jan 1992
Company name changed\certificate issued on 20/01/92
10 Dec 1991
Incorporation

FLOWMASTER LIMITED Charges

2 July 1993
Debenture
Delivered: 15 July 1993
Status: Outstanding
Persons entitled: Amstral Holding Bv
Description: Fixed and floating charges over the undertaking and all…