FLOREAT CONSULTING LIMITED
ANDOVER SPEED 9913 LIMITED

Hellopages » Hampshire » Test Valley » SP10 2EA

Company number 05197745
Status Active
Incorporation Date 5 August 2004
Company Type Private Limited Company
Address ALDWYCH HOUSE, WINCHESTER STREET, ANDOVER, HAMPSHIRE, SP10 2EA
Home Country United Kingdom
Nature of Business 97000 - Activities of households as employers of domestic personnel
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 205 . The most likely internet sites of FLOREAT CONSULTING LIMITED are www.floreatconsulting.co.uk, and www.floreat-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Whitchurch (Hants) Rail Station is 6.5 miles; to Grateley Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Floreat Consulting Limited is a Private Limited Company. The company registration number is 05197745. Floreat Consulting Limited has been working since 05 August 2004. The present status of the company is Active. The registered address of Floreat Consulting Limited is Aldwych House Winchester Street Andover Hampshire Sp10 2ea. . MANDLEY, Penelope Jane is a Secretary of the company. MANDLEY, Penelope Jane is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COOPER, Peter Grant has been resigned. Director SCRIVEN, Richard John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of households as employers of domestic personnel".


Current Directors

Secretary
MANDLEY, Penelope Jane
Appointed Date: 06 September 2004

Director
MANDLEY, Penelope Jane
Appointed Date: 29 August 2008
56 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 September 2004
Appointed Date: 05 August 2004

Director
COOPER, Peter Grant
Resigned: 10 November 2013
Appointed Date: 01 August 2012
73 years old

Director
SCRIVEN, Richard John
Resigned: 15 June 2014
Appointed Date: 06 September 2004
83 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 September 2004
Appointed Date: 05 August 2004

Persons With Significant Control

Ms Penelope Jane Mandley
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – 75% or more

FLOREAT CONSULTING LIMITED Events

08 Sep 2016
Confirmation statement made on 31 July 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 August 2015
10 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 205

28 May 2015
Total exemption small company accounts made up to 31 August 2014
12 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 205

...
... and 40 more events
21 Sep 2004
Secretary resigned
21 Sep 2004
Director resigned
17 Sep 2004
Registered office changed on 17/09/04 from: 6-8 underwood street london N1 7JQ
14 Sep 2004
Company name changed speed 9913 LIMITED\certificate issued on 14/09/04
05 Aug 2004
Incorporation