FLORIN HOMES LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5EE

Company number 07233624
Status Active
Incorporation Date 23 April 2010
Company Type Private Limited Company
Address WOODLANDS, 90 BARTHOLOMEW STREET, NEWBURY, BERKSHIRE, RG14 5EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Appointment of Ms Katherine Christina Mary Innes Ker as a director on 26 January 2017; Appointment of Mr Richard Hill as a director on 26 January 2017. The most likely internet sites of FLORIN HOMES LIMITED are www.florinhomes.co.uk, and www.florin-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The distance to to Newbury Racecourse Rail Station is 0.8 miles; to Thatcham Rail Station is 3.6 miles; to Kintbury Rail Station is 5.2 miles; to Midgham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Florin Homes Limited is a Private Limited Company. The company registration number is 07233624. Florin Homes Limited has been working since 23 April 2010. The present status of the company is Active. The registered address of Florin Homes Limited is Woodlands 90 Bartholomew Street Newbury Berkshire Rg14 5ee. . MCKENNA, Claire Marie is a Secretary of the company. HATTERSLEY, Mark is a Director of the company. HILL, Richard is a Director of the company. INNES KER, Katherine Christina Mary is a Director of the company. STEPHENS, Philip John is a Director of the company. Secretary EGAN, Shane has been resigned. Secretary LYNCH, Valerie Ann has been resigned. Director ATWELL, David John has been resigned. Director BAXTER, John has been resigned. Director BOYLE, Gerard Peter has been resigned. Director DOBEL, Michael James has been resigned. Director GIBBS, Brian John has been resigned. Director HICKMORE, Alan Victor has been resigned. Director HOLDCROFT, Gordon has been resigned. Director HUCKERBY, Martin John has been resigned. Director HUCKERBY, Martin John has been resigned. Director LINDLEY, Simon has been resigned. Director MANLEY, Ronald George, Professor has been resigned. Director PRESTON, Kenneth has been resigned. Director SANDERS-ROSE, Rosemary Anne Gravely has been resigned. Director SANTRY, Ann Josephine has been resigned. Director SIMPSON, John Nicol has been resigned. Director SINKINSON, Gillian Mary has been resigned. Director STEPHENS, Philip John has been resigned. Director THOMPSON, Steve has been resigned. Director TRIGWELL, Christopher David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCKENNA, Claire Marie
Appointed Date: 26 January 2017

Director
HATTERSLEY, Mark
Appointed Date: 06 January 2015
59 years old

Director
HILL, Richard
Appointed Date: 26 January 2017
57 years old

Director
INNES KER, Katherine Christina Mary
Appointed Date: 26 January 2017
65 years old

Director
STEPHENS, Philip John
Appointed Date: 02 October 2014
68 years old

Resigned Directors

Secretary
EGAN, Shane
Resigned: 26 January 2017
Appointed Date: 01 January 2016

Secretary
LYNCH, Valerie Ann
Resigned: 01 January 2016
Appointed Date: 23 April 2010

Director
ATWELL, David John
Resigned: 01 January 2013
Appointed Date: 01 February 2011
83 years old

Director
BAXTER, John
Resigned: 02 October 2014
Appointed Date: 07 July 2011
74 years old

Director
BOYLE, Gerard Peter
Resigned: 01 January 2013
Appointed Date: 23 April 2010
76 years old

Director
DOBEL, Michael James
Resigned: 30 September 2010
Appointed Date: 15 June 2010
83 years old

Director
GIBBS, Brian John
Resigned: 01 February 2011
Appointed Date: 22 September 2010
67 years old

Director
HICKMORE, Alan Victor
Resigned: 02 April 2014
Appointed Date: 01 January 2013
83 years old

Director
HOLDCROFT, Gordon
Resigned: 02 October 2014
Appointed Date: 02 September 2010
71 years old

Director
HUCKERBY, Martin John
Resigned: 06 January 2015
Appointed Date: 01 January 2013
72 years old

Director
HUCKERBY, Martin John
Resigned: 15 September 2010
Appointed Date: 23 April 2010
72 years old

Director
LINDLEY, Simon
Resigned: 26 September 2013
Appointed Date: 23 April 2010
64 years old

Director
MANLEY, Ronald George, Professor
Resigned: 02 October 2014
Appointed Date: 15 June 2010
85 years old

Director
PRESTON, Kenneth
Resigned: 01 February 2011
Appointed Date: 15 June 2010
85 years old

Director
SANDERS-ROSE, Rosemary Anne Gravely
Resigned: 01 February 2011
Appointed Date: 15 June 2010
86 years old

Director
SANTRY, Ann Josephine
Resigned: 26 January 2017
Appointed Date: 02 October 2014
67 years old

Director
SIMPSON, John Nicol
Resigned: 26 January 2017
Appointed Date: 02 October 2014
78 years old

Director
SINKINSON, Gillian Mary
Resigned: 02 October 2014
Appointed Date: 01 January 2013
72 years old

Director
STEPHENS, Philip John
Resigned: 15 September 2010
Appointed Date: 23 April 2010
68 years old

Director
THOMPSON, Steve
Resigned: 01 January 2013
Appointed Date: 01 February 2011
77 years old

Director
TRIGWELL, Christopher David
Resigned: 01 January 2013
Appointed Date: 02 September 2010
80 years old

Persons With Significant Control

Sovereign Housing Association Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLORIN HOMES LIMITED Events

06 Mar 2017
Confirmation statement made on 2 March 2017 with updates
25 Feb 2017
Appointment of Ms Katherine Christina Mary Innes Ker as a director on 26 January 2017
25 Feb 2017
Appointment of Mr Richard Hill as a director on 26 January 2017
22 Feb 2017
Termination of appointment of John Nicol Simpson as a director on 26 January 2017
22 Feb 2017
Termination of appointment of John Nicol Simpson as a director on 26 January 2017
...
... and 57 more events
25 Jun 2010
Appointment of Rosemary Anne Gravely Sanders-Rose as a director
17 Jun 2010
Appointment of Michael James Dobel as a director
17 Jun 2010
Appointment of Kenneth Preston as a director
17 Jun 2010
Appointment of Professor Ronald George Manley as a director
23 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

FLORIN HOMES LIMITED Charges

13 March 2015
Charge code 0723 3624 0001
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: Sovereign Housing Association Limited
Description: The borrower with full title guarantee charges to the…