FLOMAT BAGFILLA INTERNATIONAL LIMITED
STOCKPORT STAIRCYCLE LIMITED

Hellopages » Greater Manchester » Stockport » SK3 0XG

Company number 05079599
Status Active
Incorporation Date 22 March 2004
Company Type Private Limited Company
Address UNIT 1, ORION BUSINESS PARK, BIRD HALL LANE, STOCKPORT, CHESHIRE, ENGLAND, SK3 0XG
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Appointment of Mr Timothy Richard Hines as a director on 10 December 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1 . The most likely internet sites of FLOMAT BAGFILLA INTERNATIONAL LIMITED are www.flomatbagfillainternational.co.uk, and www.flomat-bagfilla-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Flomat Bagfilla International Limited is a Private Limited Company. The company registration number is 05079599. Flomat Bagfilla International Limited has been working since 22 March 2004. The present status of the company is Active. The registered address of Flomat Bagfilla International Limited is Unit 1 Orion Business Park Bird Hall Lane Stockport Cheshire England Sk3 0xg. . BATTY, Richard Michael John is a Secretary of the company. COOPER, David William is a Director of the company. HINES, Timothy Richard is a Director of the company. WILLIAMSON, Peter John is a Director of the company. Secretary HOWARD, Benjamin William has been resigned. Secretary MUTCH, Colin Andrew has been resigned. Secretary SIMON, Edward Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Christopher John has been resigned. Director DIXON, Mark Robert has been resigned. Director FITTON, Paul Anthony has been resigned. Director HOWARD, Benjamin William has been resigned. Director LEES, Anthony has been resigned. Director STEWARDSON, Timothy David has been resigned. Director SUTCLIFFE, Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
BATTY, Richard Michael John
Appointed Date: 01 January 2016

Director
COOPER, David William
Appointed Date: 01 March 2016
46 years old

Director
HINES, Timothy Richard
Appointed Date: 10 December 2016
45 years old

Director
WILLIAMSON, Peter John
Appointed Date: 27 August 2015
59 years old

Resigned Directors

Secretary
HOWARD, Benjamin William
Resigned: 31 December 2015
Appointed Date: 13 October 2015

Secretary
MUTCH, Colin Andrew
Resigned: 13 October 2015
Appointed Date: 24 September 2008

Secretary
SIMON, Edward Peter
Resigned: 24 September 2008
Appointed Date: 06 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 April 2004
Appointed Date: 22 March 2004

Director
BAILEY, Christopher John
Resigned: 31 October 2013
Appointed Date: 01 June 2004
71 years old

Director
DIXON, Mark Robert
Resigned: 27 August 2015
Appointed Date: 28 March 2014
67 years old

Director
FITTON, Paul Anthony
Resigned: 24 September 2008
Appointed Date: 26 April 2004
69 years old

Director
HOWARD, Benjamin William
Resigned: 31 December 2015
Appointed Date: 28 March 2014
49 years old

Director
LEES, Anthony
Resigned: 22 February 2013
Appointed Date: 06 April 2004
86 years old

Director
STEWARDSON, Timothy David
Resigned: 04 April 2012
Appointed Date: 19 May 2011
61 years old

Director
SUTCLIFFE, Paul
Resigned: 26 September 2014
Appointed Date: 05 February 2013
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 April 2004
Appointed Date: 22 March 2004

FLOMAT BAGFILLA INTERNATIONAL LIMITED Events

21 Dec 2016
Appointment of Mr Timothy Richard Hines as a director on 10 December 2016
14 Oct 2016
Accounts for a dormant company made up to 31 December 2015
16 May 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1

11 Mar 2016
Appointment of Mr David William Cooper as a director on 1 March 2016
26 Jan 2016
Appointment of Mr Richard Michael John Batty as a secretary on 1 January 2016
...
... and 59 more events
20 Apr 2004
New secretary appointed
20 Apr 2004
New director appointed
15 Apr 2004
Secretary resigned
15 Apr 2004
Director resigned
22 Mar 2004
Incorporation

FLOMAT BAGFILLA INTERNATIONAL LIMITED Charges

13 January 2015
Charge code 0507 9599 0007
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 January 2015
Charge code 0507 9599 0006
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 October 2014
Charge code 0507 9599 0005
Delivered: 14 October 2014
Status: Satisfied on 27 October 2014
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 October 2014
Charge code 0507 9599 0004
Delivered: 11 October 2014
Status: Satisfied on 27 October 2014
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 December 2013
Charge code 0507 9599 0003
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
22 February 2013
Composite guarantee and debenture
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Northedge Capital LLP (Security Trustee)
Description: F/H 28 charles street, stockport t/no GM156155. L/h units…
27 July 2004
Debenture
Delivered: 5 August 2004
Status: Satisfied on 28 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…