FLOWCRETE EUROPE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 1SZ

Company number 05324137
Status Active
Incorporation Date 5 January 2005
Company Type Private Limited Company
Address 10-18 UNION STREET, LONDON, SE1 1SZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Registered office address changed from 37 st Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016; Auditor's resignation. The most likely internet sites of FLOWCRETE EUROPE LIMITED are www.flowcreteeurope.co.uk, and www.flowcrete-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Flowcrete Europe Limited is a Private Limited Company. The company registration number is 05324137. Flowcrete Europe Limited has been working since 05 January 2005. The present status of the company is Active. The registered address of Flowcrete Europe Limited is 10 18 Union Street London Se1 1sz. . GREAVES, Mark David is a Director of the company. GWYTHER, Andrew Robert is a Director of the company. REIF, David Poynter is a Director of the company. Secretary CAREY, Pamela Marie has been resigned. Secretary GREAVES, Mark David has been resigned. Director CAREY, Pamela Marie has been resigned. Director GEAR, Daniel Anthony has been resigned. Director GIBBINS, Dawn Heather has been resigned. Director LONGWORTH, Anthony has been resigned. Director PARR, George Martyn has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
GREAVES, Mark David
Appointed Date: 05 January 2005
63 years old

Director
GWYTHER, Andrew Robert
Appointed Date: 02 August 2011
55 years old

Director
REIF, David Poynter
Appointed Date: 23 July 2008
72 years old

Resigned Directors

Secretary
CAREY, Pamela Marie
Resigned: 09 July 2008
Appointed Date: 01 January 2007

Secretary
GREAVES, Mark David
Resigned: 31 December 2006
Appointed Date: 05 January 2005

Director
CAREY, Pamela Marie
Resigned: 04 November 2009
Appointed Date: 01 January 2006
55 years old

Director
GEAR, Daniel Anthony
Resigned: 30 September 2011
Appointed Date: 23 July 2008
66 years old

Director
GIBBINS, Dawn Heather
Resigned: 05 April 2008
Appointed Date: 05 January 2005
67 years old

Director
LONGWORTH, Anthony
Resigned: 09 July 2008
Appointed Date: 01 January 2006
57 years old

Director
PARR, George Martyn
Resigned: 29 January 2009
Appointed Date: 23 July 2008
75 years old

Persons With Significant Control

Flowcrete Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLOWCRETE EUROPE LIMITED Events

28 Feb 2017
Confirmation statement made on 22 February 2017 with updates
13 Oct 2016
Registered office address changed from 37 st Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016
19 Jul 2016
Auditor's resignation
17 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1

01 Feb 2016
Full accounts made up to 31 May 2015
...
... and 50 more events
17 Feb 2006
Return made up to 05/01/06; full list of members
16 Jan 2006
Accounting reference date shortened from 31/01/06 to 31/12/05
12 Jan 2006
New director appointed
12 Jan 2006
New director appointed
05 Jan 2005
Incorporation

FLOWCRETE EUROPE LIMITED Charges

4 December 2006
Deed of accession and charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…