FLUIDITY LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » South Oxfordshire » RG9 2BA

Company number 03306184
Status Active
Incorporation Date 22 January 1997
Company Type Private Limited Company
Address 43 BELL STREET, HENLEY ON THAMES, OXFORDSHIRE, RG9 2BA
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FLUIDITY LIMITED are www.fluidity.co.uk, and www.fluidity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Fluidity Limited is a Private Limited Company. The company registration number is 03306184. Fluidity Limited has been working since 22 January 1997. The present status of the company is Active. The registered address of Fluidity Limited is 43 Bell Street Henley On Thames Oxfordshire Rg9 2ba. . DOUGLAS, Matthew is a Secretary of the company. HARVIE-CLARK, Suzie Rebecca is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary ANNABLE, Andrew has been resigned. Secretary APS, Hubertus has been resigned. Secretary HARVIE CLARK, Tom Barnaby has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
DOUGLAS, Matthew
Appointed Date: 09 September 2008

Director
HARVIE-CLARK, Suzie Rebecca
Appointed Date: 22 January 1997
56 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 22 January 1997
Appointed Date: 22 January 1997

Secretary
ANNABLE, Andrew
Resigned: 06 October 1999
Appointed Date: 01 June 1998

Secretary
APS, Hubertus
Resigned: 01 June 1998
Appointed Date: 22 January 1997

Secretary
HARVIE CLARK, Tom Barnaby
Resigned: 09 September 2008
Appointed Date: 06 October 1999

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 22 January 1997
Appointed Date: 22 January 1997

Persons With Significant Control

Mrs Suzie Rebecca Harvie-Clark
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

FLUIDITY LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 30 June 2016
07 Jul 2016
Confirmation statement made on 1 July 2016 with updates
03 Oct 2015
Total exemption small company accounts made up to 30 June 2015
08 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000

02 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 49 more events
03 Feb 1997
New secretary appointed
03 Feb 1997
Director resigned
03 Feb 1997
Secretary resigned
03 Feb 1997
Registered office changed on 03/02/97 from: international house 31 church road hendon london NW4 4EB
22 Jan 1997
Incorporation

FLUIDITY LIMITED Charges

4 September 1998
Mortgage debenture
Delivered: 15 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…