FLUIDPOWER SHARED SERVICES LIMITED
LANCASHIRE FLOWTECH HOLDINGS LIMITED BROOMCO (3519) LIMITED

Hellopages » Lancashire » West Lancashire » WN8 9RB

Company number 05207649
Status Active
Incorporation Date 17 August 2004
Company Type Private Limited Company
Address PIMBO ROAD, SKELMERSDALE, LANCASHIRE, WN8 9RB
Home Country United Kingdom
Nature of Business 64204 - Activities of distribution holding companies
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 17 August 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-05-18 . The most likely internet sites of FLUIDPOWER SHARED SERVICES LIMITED are www.fluidpowersharedservices.co.uk, and www.fluidpower-shared-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Fluidpower Shared Services Limited is a Private Limited Company. The company registration number is 05207649. Fluidpower Shared Services Limited has been working since 17 August 2004. The present status of the company is Active. The registered address of Fluidpower Shared Services Limited is Pimbo Road Skelmersdale Lancashire Wn8 9rb. . BROOKS, Bryce Rowan is a Director of the company. FENNON, Sean Mark is a Director of the company. Secretary CROSBY, David Keith has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BLOWER, Mark has been resigned. Director CROSBY, David Keith has been resigned. Director DICKINSON, Alan Keith has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director FARMER, John has been resigned. Director GREENWOOD, Keith has been resigned. Director KEYWORTH, Stanley John has been resigned. Director LAWRENCE, Kenneth William has been resigned. Director MARSH, Andrew Neil has been resigned. Director MARSH, Andrew Neil has been resigned. Director MCMULLEN, Kevin has been resigned. Director STANSBIE, Iain Paul has been resigned. Director WATSON, Paul John has been resigned. Director WILSON, William Currie Neil has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of distribution holding companies".


Current Directors

Director
BROOKS, Bryce Rowan
Appointed Date: 22 March 2010
60 years old

Director
FENNON, Sean Mark
Appointed Date: 26 November 2009
64 years old

Resigned Directors

Secretary
CROSBY, David Keith
Resigned: 11 June 2010
Appointed Date: 08 September 2004

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 08 September 2004
Appointed Date: 17 August 2004

Director
BLOWER, Mark
Resigned: 01 July 2013
Appointed Date: 15 March 2011
56 years old

Director
CROSBY, David Keith
Resigned: 11 June 2010
Appointed Date: 08 September 2004
76 years old

Director
DICKINSON, Alan Keith
Resigned: 11 August 2010
Appointed Date: 08 September 2004
68 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 08 September 2004
Appointed Date: 17 August 2004

Director
FARMER, John
Resigned: 11 August 2010
Appointed Date: 16 September 2004
61 years old

Director
GREENWOOD, Keith
Resigned: 11 August 2010
Appointed Date: 16 September 2004
77 years old

Director
KEYWORTH, Stanley John
Resigned: 09 June 2010
Appointed Date: 08 September 2004
82 years old

Director
LAWRENCE, Kenneth William
Resigned: 31 January 2014
Appointed Date: 08 September 2004
67 years old

Director
MARSH, Andrew Neil
Resigned: 23 October 2012
Appointed Date: 30 January 2009
55 years old

Director
MARSH, Andrew Neil
Resigned: 30 October 2007
Appointed Date: 16 September 2004
55 years old

Director
MCMULLEN, Kevin
Resigned: 11 August 2010
Appointed Date: 16 September 2004
70 years old

Director
STANSBIE, Iain Paul
Resigned: 11 June 2010
Appointed Date: 20 June 2008
55 years old

Director
WATSON, Paul John
Resigned: 22 October 2015
Appointed Date: 12 April 2011
67 years old

Director
WILSON, William Currie Neil
Resigned: 03 June 2014
Appointed Date: 19 December 2012
70 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 08 September 2004
Appointed Date: 17 August 2004

Persons With Significant Control

Fluidpower Mip Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLUIDPOWER SHARED SERVICES LIMITED Events

26 Sep 2016
Full accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 17 August 2016 with updates
19 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18

18 Mar 2016
Termination of appointment of Paul John Watson as a director on 22 October 2015
04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 73 more events
23 Sep 2004
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

23 Sep 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

23 Sep 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

23 Sep 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Aug 2004
Incorporation

FLUIDPOWER SHARED SERVICES LIMITED Charges

18 June 2013
Charge code 0520 7649 0002
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
16 September 2004
Debenture
Delivered: 24 September 2004
Status: Satisfied on 27 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…