FLOWING FORMS IN METAL LIMITED
SHIPSTON-ON-STOUR HANFIELD ENTERPRISES LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV36 5AD

Company number 02737233
Status Active
Incorporation Date 4 August 1992
Company Type Private Limited Company
Address UNIT C, BRAILES ROAD INDUSTRIAL ESTATE, SHIPSTON-ON-STOUR, WARWICKSHIRE, ENGLAND, CV36 5AD
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from Unit a Brailes Road Industrial Estate Shipston on Stour CV36 5AD to Unit C Brailes Road Industrial Estate Shipston-on-Stour Warwickshire CV36 5AD on 26 May 2016. The most likely internet sites of FLOWING FORMS IN METAL LIMITED are www.flowingformsinmetal.co.uk, and www.flowing-forms-in-metal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Stratford-upon-Avon Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flowing Forms in Metal Limited is a Private Limited Company. The company registration number is 02737233. Flowing Forms in Metal Limited has been working since 04 August 1992. The present status of the company is Active. The registered address of Flowing Forms in Metal Limited is Unit C Brailes Road Industrial Estate Shipston On Stour Warwickshire England Cv36 5ad. . I'ANSON, Christopher Bryan is a Secretary of the company. I'ANSON, Nigel Mark is a Director of the company. Secretary SPALL, Patricia Anne has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DRURY, Simon Spencer has been resigned. Director DRURY, Stella Ann has been resigned. Director I'ANSON, Christopher Bryan has been resigned. Director SPALL, Patricia Anne has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
I'ANSON, Christopher Bryan
Appointed Date: 07 September 1998

Director
I'ANSON, Nigel Mark
Appointed Date: 07 September 1998
60 years old

Resigned Directors

Secretary
SPALL, Patricia Anne
Resigned: 07 September 1998
Appointed Date: 23 September 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 September 1992
Appointed Date: 04 August 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 September 1992
Appointed Date: 04 August 1992
35 years old

Director
DRURY, Simon Spencer
Resigned: 07 September 1998
Appointed Date: 23 September 1992
65 years old

Director
DRURY, Stella Ann
Resigned: 07 September 1998
Appointed Date: 23 September 1992
62 years old

Director
I'ANSON, Christopher Bryan
Resigned: 01 August 1999
Appointed Date: 07 September 1998
61 years old

Director
SPALL, Patricia Anne
Resigned: 07 September 1998
Appointed Date: 23 September 1992
59 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 September 1992
Appointed Date: 04 August 1992

Persons With Significant Control

Mr Nigel Mark I'Anson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

FLOWING FORMS IN METAL LIMITED Events

12 Sep 2016
Confirmation statement made on 4 August 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 May 2016
Registered office address changed from Unit a Brailes Road Industrial Estate Shipston on Stour CV36 5AD to Unit C Brailes Road Industrial Estate Shipston-on-Stour Warwickshire CV36 5AD on 26 May 2016
20 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 62 more events
19 Oct 1992
Director resigned;new director appointed

19 Oct 1992
Director resigned;new director appointed

19 Oct 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Oct 1992
Registered office changed on 19/10/92 from: 110 whitchurch road cardiff CF4 3LY

04 Aug 1992
Incorporation

FLOWING FORMS IN METAL LIMITED Charges

1 December 2003
Debenture
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…