FLORENCE HOUSE (STAFFORDSHIRE) LIMITED
TRENTHAM

Hellopages » Staffordshire » Stoke-on-Trent » ST4 8HN

Company number 07841218
Status Active
Incorporation Date 9 November 2011
Company Type Private Limited Company
Address NEW PARK HOUSE, CHIVELSTONE GROVE, TRENTHAM, STOKE ON TRENT, ST4 8HN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Termination of appointment of Caroline Foster as a director on 14 September 2016; Satisfaction of charge 1 in full. The most likely internet sites of FLORENCE HOUSE (STAFFORDSHIRE) LIMITED are www.florencehousestaffordshire.co.uk, and www.florence-house-staffordshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Florence House Staffordshire Limited is a Private Limited Company. The company registration number is 07841218. Florence House Staffordshire Limited has been working since 09 November 2011. The present status of the company is Active. The registered address of Florence House Staffordshire Limited is New Park House Chivelstone Grove Trentham Stoke On Trent St4 8hn. . KLONIN, Susan is a Director of the company. MORRIS, Philip is a Director of the company. MORRIS, William is a Director of the company. MORRIS JNR, William is a Director of the company. Director FOSTER, Caroline has been resigned. Director KAHAN, Barbara has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
KLONIN, Susan
Appointed Date: 09 November 2011
77 years old

Director
MORRIS, Philip
Appointed Date: 12 March 2012
42 years old

Director
MORRIS, William
Appointed Date: 09 November 2011
88 years old

Director
MORRIS JNR, William
Appointed Date: 12 March 2012
43 years old

Resigned Directors

Director
FOSTER, Caroline
Resigned: 14 September 2016
Appointed Date: 09 November 2011
52 years old

Director
KAHAN, Barbara
Resigned: 09 November 2011
Appointed Date: 09 November 2011
94 years old

Persons With Significant Control

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

FLORENCE HOUSE (STAFFORDSHIRE) LIMITED Events

10 Nov 2016
Confirmation statement made on 9 November 2016 with updates
28 Sep 2016
Termination of appointment of Caroline Foster as a director on 14 September 2016
14 Sep 2016
Satisfaction of charge 1 in full
05 Aug 2016
Accounts for a small company made up to 31 October 2015
11 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

...
... and 15 more events
30 Nov 2011
Statement of capital following an allotment of shares on 9 November 2011
  • GBP 100

30 Nov 2011
Appointment of Mrs Caroline Ankers as a director
30 Nov 2011
Current accounting period shortened from 30 November 2012 to 31 October 2012
11 Nov 2011
Termination of appointment of Barbara Kahan as a director
09 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

FLORENCE HOUSE (STAFFORDSHIRE) LIMITED Charges

18 May 2015
Charge code 0784 1218 0003
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
18 May 2015
Charge code 0784 1218 0002
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 November 2012
Debenture
Delivered: 20 November 2012
Status: Satisfied on 14 September 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…