G. B. R WHOLESALE FLOWERS LTD
DROYLSDEN

Hellopages » Greater Manchester » Tameside » M43 6PW

Company number 06056174
Status Active
Incorporation Date 17 January 2007
Company Type Private Limited Company
Address CAPITAL HOUSE, 272 MANCHESTER ROAD, DROYLSDEN, MANCHESTER, M43 6PW
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 3 . The most likely internet sites of G. B. R WHOLESALE FLOWERS LTD are www.gbrwholesaleflowers.co.uk, and www.g-b-r-wholesale-flowers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. G B R Wholesale Flowers Ltd is a Private Limited Company. The company registration number is 06056174. G B R Wholesale Flowers Ltd has been working since 17 January 2007. The present status of the company is Active. The registered address of G B R Wholesale Flowers Ltd is Capital House 272 Manchester Road Droylsden Manchester M43 6pw. . WALSH, Elaine is a Secretary of the company. KELLY, Paul Andrew is a Director of the company. LITTLE, Barry is a Director of the company. WRIGHT, Robert Charles is a Director of the company. Nominee Secretary EUROLIFE SECRETARIES LIMITED has been resigned. Nominee Director EUROLIFE DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Secretary
WALSH, Elaine
Appointed Date: 17 January 2007

Director
KELLY, Paul Andrew
Appointed Date: 01 July 2007
61 years old

Director
LITTLE, Barry
Appointed Date: 16 February 2007
63 years old

Director
WRIGHT, Robert Charles
Appointed Date: 16 February 2007
68 years old

Resigned Directors

Nominee Secretary
EUROLIFE SECRETARIES LIMITED
Resigned: 17 January 2007
Appointed Date: 17 January 2007

Nominee Director
EUROLIFE DIRECTORS LIMITED
Resigned: 17 January 2007
Appointed Date: 17 January 2007

Persons With Significant Control

Mr Paul Andrew Kelly
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Charles Wright
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry Little
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G. B. R WHOLESALE FLOWERS LTD Events

03 Feb 2017
Confirmation statement made on 17 January 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 28 February 2016
26 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3

26 Jan 2016
Register(s) moved to registered inspection location C/O Chadwick & Company Capital House 272 Manchester Road Droylsden Manchester M43 6PW
26 Oct 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 27 more events
27 Jan 2007
Secretary resigned
27 Jan 2007
Director resigned
27 Jan 2007
New secretary appointed
27 Jan 2007
Registered office changed on 27/01/07 from: 41 chalton street london NW1 1JD
17 Jan 2007
Incorporation