FLOWERVISION LIMITED
STAINES-UPON-THAMES M & J FLOWERS LIMITED

Hellopages » Surrey » Spelthorne » TW19 6BN
Company number 03065717
Status Active
Incorporation Date 7 June 1995
Company Type Private Limited Company
Address VINE NURSERIES, SPOUT LANE, STAINES-UPON-THAMES, MIDDLESEX, ENGLAND, TW19 6BN
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Auditor's resignation; Registration of charge 030657170007, created on 20 October 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of FLOWERVISION LIMITED are www.flowervision.co.uk, and www.flowervision.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Slough Rail Station is 5 miles; to Burnham (Berks) Rail Station is 7.4 miles; to Sunningdale Rail Station is 7.7 miles; to Byfleet & New Haw Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flowervision Limited is a Private Limited Company. The company registration number is 03065717. Flowervision Limited has been working since 07 June 1995. The present status of the company is Active. The registered address of Flowervision Limited is Vine Nurseries Spout Lane Staines Upon Thames Middlesex England Tw19 6bn. . COCHRANE, James is a Director of the company. VROLIJK, Reinier Johannes Jacobus is a Director of the company. Secretary PERKINS, Jennifer Ann has been resigned. Secretary SECRETARIES LTD, Simpsons has been resigned. Secretary SHEARS, Clifford has been resigned. Secretary VOORBRAAK, Bernardus Maria has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary MACEMERE LIMITED has been resigned. Secretary SIMPSONS SECRETARIES LTD has been resigned. Director DERRY-MCCLELLAN, Ian has been resigned. Director NORMAN, Michael Ian has been resigned. Director PERKINS, John Joseph has been resigned. Director VOORBRAAK, Berhardus Maria has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Director
COCHRANE, James
Appointed Date: 20 January 2016
54 years old

Director
VROLIJK, Reinier Johannes Jacobus
Appointed Date: 28 April 1998
57 years old

Resigned Directors

Secretary
PERKINS, Jennifer Ann
Resigned: 20 October 1995
Appointed Date: 07 June 1995

Secretary
SECRETARIES LTD, Simpsons
Resigned: 11 June 2012
Appointed Date: 14 June 2011

Secretary
SHEARS, Clifford
Resigned: 05 April 2001
Appointed Date: 20 October 1995

Secretary
VOORBRAAK, Bernardus Maria
Resigned: 14 June 2011
Appointed Date: 26 April 2005

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 07 June 1995
Appointed Date: 07 June 1995

Secretary
MACEMERE LIMITED
Resigned: 01 May 2007
Appointed Date: 05 April 2001

Secretary
SIMPSONS SECRETARIES LTD
Resigned: 11 June 2012
Appointed Date: 14 June 2011

Director
DERRY-MCCLELLAN, Ian
Resigned: 30 November 2013
Appointed Date: 01 October 2009
55 years old

Director
NORMAN, Michael Ian
Resigned: 21 March 1997
Appointed Date: 20 October 1995
59 years old

Director
PERKINS, John Joseph
Resigned: 31 March 2001
Appointed Date: 07 June 1995
78 years old

Director
VOORBRAAK, Berhardus Maria
Resigned: 30 November 2013
Appointed Date: 29 September 2004
60 years old

FLOWERVISION LIMITED Events

23 Feb 2017
Auditor's resignation
21 Oct 2016
Registration of charge 030657170007, created on 20 October 2016
07 Oct 2016
Accounts for a small company made up to 31 December 2015
08 Aug 2016
Registered office address changed from C/O C/O Shah and Shin 42a the Broadway, Joel Street Northwood Middlesex HA6 1PA to Vine Nurseries Spout Lane Staines-upon-Thames Middlesex TW19 6BN on 8 August 2016
02 Aug 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2,000

...
... and 86 more events
31 Oct 1995
Nc inc already adjusted 20/10/95
31 Oct 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

30 Oct 1995
Company name changed jay & jay enterprises LIMITED\certificate issued on 31/10/95
14 Jun 1995
Secretary resigned
07 Jun 1995
Incorporation

FLOWERVISION LIMITED Charges

20 October 2016
Charge code 0306 5717 0007
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
1 April 2016
Charge code 0306 5717 0006
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
1 April 2016
Charge code 0306 5717 0005
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
2 December 2015
Charge code 0306 5717 0004
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 October 2004
Rent deposit deed
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Marco Andrew Attard
Description: £1,500.
29 September 2004
Fixed and floating charge
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
3 February 2000
Mortgage debenture
Delivered: 15 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…