EZEFLOW UNITED KINGDOM LIMITED
BROXBURN MM&S (5743) LIMITED

Hellopages » West Lothian » West Lothian » EH52 5AU

Company number SC434538
Status Active
Incorporation Date 11 October 2012
Company Type Private Limited Company
Address 3 WESTERTON ROAD, EAST MAINS INDUSTRIAL ESTATE, BROXBURN, WEST LOTHIAN, EH52 5AU
Home Country United Kingdom
Nature of Business 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Registration of charge SC4345380008, created on 15 November 2016; Satisfaction of charge SC4345380004 in full. The most likely internet sites of EZEFLOW UNITED KINGDOM LIMITED are www.ezeflowunitedkingdom.co.uk, and www.ezeflow-united-kingdom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. The distance to to Kirknewton Rail Station is 3.4 miles; to South Gyle Rail Station is 5.8 miles; to Rosyth Rail Station is 7.6 miles; to Aberdour Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ezeflow United Kingdom Limited is a Private Limited Company. The company registration number is SC434538. Ezeflow United Kingdom Limited has been working since 11 October 2012. The present status of the company is Active. The registered address of Ezeflow United Kingdom Limited is 3 Westerton Road East Mains Industrial Estate Broxburn West Lothian Eh52 5au. . LATENDRESSE, Pierre is a Secretary of the company. COUVRETTE, Claude is a Director of the company. LATENDRESSE, Jacques is a Director of the company. LATENDRESSE, Pierre is a Director of the company. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Manufacture of tubes, pipes, hollow profiles and related fittings, of steel".


Current Directors

Secretary
LATENDRESSE, Pierre
Appointed Date: 04 January 2013

Director
COUVRETTE, Claude
Appointed Date: 04 January 2013
73 years old

Director
LATENDRESSE, Jacques
Appointed Date: 04 January 2013
63 years old

Director
LATENDRESSE, Pierre
Appointed Date: 04 January 2013
62 years old

Resigned Directors

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 04 January 2013
Appointed Date: 11 October 2012

Director
TRUESDALE, Christine
Resigned: 19 December 2012
Appointed Date: 11 October 2012
65 years old

Director
VINDEX LIMITED
Resigned: 04 January 2013
Appointed Date: 11 October 2012

Director
VINDEX SERVICES LIMITED
Resigned: 04 January 2013
Appointed Date: 11 October 2012

Persons With Significant Control

Mr Jacques Latendresse
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Pierre Latendresse
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

EZEFLOW UNITED KINGDOM LIMITED Events

05 Dec 2016
Confirmation statement made on 11 October 2016 with updates
22 Nov 2016
Registration of charge SC4345380008, created on 15 November 2016
14 Nov 2016
Satisfaction of charge SC4345380004 in full
14 Nov 2016
Satisfaction of charge 1 in full
14 Nov 2016
Satisfaction of charge SC4345380003 in full
...
... and 34 more events
23 Jan 2013
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Max amount of share capital increased to 100 shares of £1 each 15/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Jan 2013
Current accounting period extended from 31 October 2013 to 31 January 2014
04 Jan 2013
Company name changed mm&s (5743) LIMITED\certificate issued on 04/01/13
  • CONNOT ‐

19 Dec 2012
Termination of appointment of Christine Truesdale as a director
11 Oct 2012
Incorporation

EZEFLOW UNITED KINGDOM LIMITED Charges

15 November 2016
Charge code SC43 4538 0008
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: National Bank of Canada
Description: All and whole the subjects at 3 westerton road, east mains…
26 October 2016
Charge code SC43 4538 0007
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: National Bank of Canada
Description: All and whole the subjects at 3 westerton road, east mains…
26 October 2016
Charge code SC43 4538 0006
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: National Bank of Canada
Description: Contains floating charge…
20 May 2014
Charge code SC43 4538 0005
Delivered: 9 June 2014
Status: Satisfied on 14 November 2016
Persons entitled: Hsbc Equipment Finance (UK) LTD
Description: Contains floating charge…
20 May 2014
Charge code SC43 4538 0004
Delivered: 9 June 2014
Status: Satisfied on 14 November 2016
Persons entitled: Hsbc Asset Finance (UK) LTD
Description: Contains floating charge…
22 July 2013
Charge code SC43 4538 0003
Delivered: 9 August 2013
Status: Satisfied on 14 November 2016
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
5 February 2013
Standard security
Delivered: 6 February 2013
Status: Satisfied on 14 November 2016
Persons entitled: Export Development Canada
Description: 3 westerton road, east mains industrial estate broxburn wln…
1 February 2013
Floating charge
Delivered: 6 February 2013
Status: Satisfied on 14 November 2016
Persons entitled: Export Development Canada
Description: Undertaking & all property & assets present & future…