FLOWFAST LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK7 2PY

Company number 03354438
Status Active
Incorporation Date 17 April 1997
Company Type Private Limited Company
Address 31 CARRWOOD AVENUE, BRAMHALL, STOCKPORT, CHESHIRE, SK7 2PY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 2 ; Director's details changed for Mrs Alice Emma Brooke on 12 September 2014. The most likely internet sites of FLOWFAST LIMITED are www.flowfast.co.uk, and www.flowfast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Flowfast Limited is a Private Limited Company. The company registration number is 03354438. Flowfast Limited has been working since 17 April 1997. The present status of the company is Active. The registered address of Flowfast Limited is 31 Carrwood Avenue Bramhall Stockport Cheshire Sk7 2py. . BROOKE, Alice Emma is a Secretary of the company. BROOKE, Alice Emma is a Director of the company. BROOKE, Peter Donald is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BROOKE, Alice Emma
Appointed Date: 17 April 1997

Director
BROOKE, Alice Emma
Appointed Date: 17 April 1997
64 years old

Director
BROOKE, Peter Donald
Appointed Date: 17 April 1997
64 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 17 April 1997
Appointed Date: 17 April 1997

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 17 April 1997
Appointed Date: 17 April 1997

FLOWFAST LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2

22 Apr 2016
Director's details changed for Mrs Alice Emma Brooke on 12 September 2014
22 Apr 2016
Secretary's details changed for Mrs Alice Emma Brooke on 12 September 2014
22 Apr 2016
Director's details changed for Peter Donald Brooke on 12 September 2014
...
... and 44 more events
08 May 1997
Secretary resigned
08 May 1997
Director resigned
08 May 1997
New secretary appointed;new director appointed
08 May 1997
Registered office changed on 08/05/97 from: new energy house 22 nash street royce place manchester M15 5NZ
17 Apr 1997
Incorporation