FLOWFRONT LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 1RZ

Company number 02481402
Status Liquidation
Incorporation Date 15 March 1990
Company Type Private Limited Company
Address CARLTON PLACE, 22 GREENWOOD STREET, ALTRINCHAM, WA14 1RZ
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Liquidators statement of receipts and payments to 24 April 2014; Liquidators statement of receipts and payments to 24 April 2014; Notice of completion of voluntary arrangement. The most likely internet sites of FLOWFRONT LIMITED are www.flowfront.co.uk, and www.flowfront.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Chassen Road Rail Station is 4.2 miles; to Burnage Rail Station is 6.1 miles; to Eccles Rail Station is 6.9 miles; to Chelford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flowfront Limited is a Private Limited Company. The company registration number is 02481402. Flowfront Limited has been working since 15 March 1990. The present status of the company is Liquidation. The registered address of Flowfront Limited is Carlton Place 22 Greenwood Street Altrincham Wa14 1rz. . DAVIES, Deborah is a Secretary of the company. ALBERTINI, Emmajane is a Director of the company. Secretary FREEMAN, Geoffrey Charles has been resigned. Secretary GALLOWAY, David Paul has been resigned. Director GALLOWAY, David Paul has been resigned. Director GALLOWAY, Gillian Alexandra has been resigned. Director JONES, Peter Lewis has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
DAVIES, Deborah
Appointed Date: 17 February 2004

Director
ALBERTINI, Emmajane
Appointed Date: 31 March 2008
41 years old

Resigned Directors

Secretary
FREEMAN, Geoffrey Charles
Resigned: 16 February 2004
Appointed Date: 26 January 1994

Secretary
GALLOWAY, David Paul
Resigned: 26 January 1994

Director
GALLOWAY, David Paul
Resigned: 23 November 2012
76 years old

Director
GALLOWAY, Gillian Alexandra
Resigned: 20 December 1993
Appointed Date: 12 March 1992
74 years old

Director
JONES, Peter Lewis
Resigned: 12 March 1992
90 years old

FLOWFRONT LIMITED Events

06 Jul 2015
Liquidators statement of receipts and payments to 24 April 2014
13 May 2014
Liquidators statement of receipts and payments to 24 April 2014
22 May 2013
Notice of completion of voluntary arrangement
08 May 2013
Registered office address changed from Unit 2B Edison Court Eccice Way Wrexham Technology Park Wrexham LL13 7YT United Kingdom on 8 May 2013
07 May 2013
Appointment of a voluntary liquidator
...
... and 95 more events
09 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Apr 1990
Director resigned;new director appointed
05 Apr 1990
Secretary resigned;new secretary appointed

05 Apr 1990
Registered office changed on 05/04/90 from: 2 baches street london N1 6UB

15 Mar 1990
Incorporation

FLOWFRONT LIMITED Charges

2 May 2012
Debenture (all assets)
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 April 2011
Debenture
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 July 2009
Debenture
Delivered: 23 July 2009
Status: Outstanding
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 May 2006
All assets debenture
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 September 1997
Mortgage
Delivered: 4 October 1997
Status: Satisfied on 2 June 2007
Persons entitled: Lloyds Bank PLC
Description: The property k/a building plot "hamptoune" 42 vyner road…
7 July 1997
Mortgage deed
Delivered: 10 July 1997
Status: Satisfied on 2 June 2007
Persons entitled: Lloyds Bank PLC
Description: Land forming part of "langside" noctorum lane bidston…
9 June 1997
Mortgage deed
Delivered: 11 June 1997
Status: Satisfied on 2 June 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1 wern lane, rhosllanerchrugog wrexham…
6 December 1995
Mortgage
Delivered: 7 December 1995
Status: Satisfied on 2 June 2007
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a or being the stables pen-y-lan street…
19 October 1994
Mortgage
Delivered: 21 October 1994
Status: Satisfied on 2 June 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property being land at rear of roselands rossett clwyd…
1 October 1993
Legal charge
Delivered: 5 October 1993
Status: Satisfied on 2 June 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land on the south westside of high street…