FLOWLONG LIMITED
LLANSAMLET, SWANSEA

Hellopages » Swansea » Swansea » SA7 9EH

Company number 03240534
Status Active
Incorporation Date 21 August 1996
Company Type Private Limited Company
Address RAINBOW CENTRE, PHOENIX WAY ENTERPRISE PARK,, LLANSAMLET, SWANSEA, WEST GLAMORGAN, SA7 9EH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 24 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1 ; Total exemption small company accounts made up to 24 December 2014. The most likely internet sites of FLOWLONG LIMITED are www.flowlong.co.uk, and www.flowlong.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Flowlong Limited is a Private Limited Company. The company registration number is 03240534. Flowlong Limited has been working since 21 August 1996. The present status of the company is Active. The registered address of Flowlong Limited is Rainbow Centre Phoenix Way Enterprise Park Llansamlet Swansea West Glamorgan Sa7 9eh. . NEWMAN, Paul Vivian is a Director of the company. PULLIN, Michael David is a Director of the company. WILLIAMS, Stuart John is a Director of the company. Secretary CHAPPLE, Kenneth has been resigned. Nominee Secretary CULLEN, Shirley Joy has been resigned. Secretary JONES, Carole Gwenllian has been resigned. Nominee Director MCDONALD, Duncan has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
NEWMAN, Paul Vivian
Appointed Date: 02 September 2010
63 years old

Director
PULLIN, Michael David
Appointed Date: 02 September 2010
74 years old

Director
WILLIAMS, Stuart John
Appointed Date: 23 August 1996
77 years old

Resigned Directors

Secretary
CHAPPLE, Kenneth
Resigned: 09 January 1999
Appointed Date: 23 August 1996

Nominee Secretary
CULLEN, Shirley Joy
Resigned: 21 August 1996
Appointed Date: 21 August 1996

Secretary
JONES, Carole Gwenllian
Resigned: 27 July 2010
Appointed Date: 07 January 1999

Nominee Director
MCDONALD, Duncan
Resigned: 21 August 1996
Appointed Date: 21 August 1996
60 years old

FLOWLONG LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 24 December 2015
31 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1

20 Jul 2015
Total exemption small company accounts made up to 24 December 2014
26 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1

15 Apr 2014
Total exemption small company accounts made up to 24 December 2013
...
... and 43 more events
02 Sep 1996
New secretary appointed
02 Sep 1996
New director appointed
22 Aug 1996
Director resigned
22 Aug 1996
Secretary resigned
21 Aug 1996
Incorporation