FLOORTEX EUROPE LIMITED
TEWKESBURY

Hellopages » Gloucestershire » Tewkesbury » GL20 8DN

Company number 04338164
Status Active
Incorporation Date 11 December 2001
Company Type Private Limited Company
Address UNIT 10, MILLER COURT, SEVERN DRIVE TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, GL20 8DN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Registration of charge 043381640003, created on 13 July 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FLOORTEX EUROPE LIMITED are www.floortexeurope.co.uk, and www.floortex-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Cheltenham Spa Rail Station is 7.5 miles; to Pershore Rail Station is 9 miles; to Gloucester Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Floortex Europe Limited is a Private Limited Company. The company registration number is 04338164. Floortex Europe Limited has been working since 11 December 2001. The present status of the company is Active. The registered address of Floortex Europe Limited is Unit 10 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire Gl20 8dn. . BARAVALLE, Luisa is a Director of the company. BULL, James Steven is a Director of the company. BULL, Steven Peter James is a Director of the company. Secretary COUPPIS, Achilleas Demetriou has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director COUPPIS, Achilleas Demetriou has been resigned. Director EISENACH, Hubert has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
BARAVALLE, Luisa
Appointed Date: 10 September 2009
54 years old

Director
BULL, James Steven
Appointed Date: 10 September 2009
38 years old

Director
BULL, Steven Peter James
Appointed Date: 11 December 2001
65 years old

Resigned Directors

Secretary
COUPPIS, Achilleas Demetriou
Resigned: 10 September 2009
Appointed Date: 11 December 2001

Nominee Secretary
THOMAS, Howard
Resigned: 11 December 2001
Appointed Date: 11 December 2001

Director
COUPPIS, Achilleas Demetriou
Resigned: 10 September 2009
Appointed Date: 01 July 2006
78 years old

Director
EISENACH, Hubert
Resigned: 19 January 2010
Appointed Date: 11 December 2001
71 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 11 December 2001
Appointed Date: 11 December 2001
63 years old

Persons With Significant Control

Mr Steven Peter James Bull
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Hubert Eisenach
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLOORTEX EUROPE LIMITED Events

21 Dec 2016
Confirmation statement made on 11 December 2016 with updates
26 Jul 2016
Registration of charge 043381640003, created on 13 July 2016
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000

22 Jan 2016
Director's details changed for Ms Luisa Baravalle on 1 October 2009
...
... and 46 more events
08 Jan 2002
Director resigned
08 Jan 2002
New secretary appointed
08 Jan 2002
New director appointed
08 Jan 2002
New director appointed
11 Dec 2001
Incorporation

FLOORTEX EUROPE LIMITED Charges

13 July 2016
Charge code 0433 8164 0003
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 11 miller court severn drive tewkesbury…
12 September 2007
Legal mortgage
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 10 miller court tewkesbury gloucestershire. With…
5 September 2007
Debenture
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…