FREE FLOW LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN6 7TP

Company number 05356162
Status Active
Incorporation Date 8 February 2005
Company Type Private Limited Company
Address UNIT 1D CRICKET STREET BUSINESS PARK, CRICKET STREET, WIGAN, LANCASHIRE, ENGLAND, WN6 7TP
Home Country United Kingdom
Nature of Business 37000 - Sewerage
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Registered office address changed from Free Flow House Epple Bay Avenue Birchington Kent CT7 9HT to Unit 1D Cricket Street Business Park Cricket Street Wigan Lancashire WN6 7TP on 29 July 2016; Appointment of Mr Simon Orlans as a director on 20 July 2016. The most likely internet sites of FREE FLOW LIMITED are www.freeflow.co.uk, and www.free-flow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Free Flow Limited is a Private Limited Company. The company registration number is 05356162. Free Flow Limited has been working since 08 February 2005. The present status of the company is Active. The registered address of Free Flow Limited is Unit 1d Cricket Street Business Park Cricket Street Wigan Lancashire England Wn6 7tp. . ORLANS, Simon is a Director of the company. UNIACKE, Michael is a Director of the company. Secretary GRAEME, Dorothy May has been resigned. Secretary MCNAUGHTON, Moira Helen has been resigned. Director GRAEME, Lesley Joyce has been resigned. Director MCNAUGHTON, Alan has been resigned. The company operates in "Sewerage".


Current Directors

Director
ORLANS, Simon
Appointed Date: 20 July 2016
59 years old

Director
UNIACKE, Michael
Appointed Date: 20 July 2016
63 years old

Resigned Directors

Secretary
GRAEME, Dorothy May
Resigned: 08 February 2005
Appointed Date: 08 February 2005

Secretary
MCNAUGHTON, Moira Helen
Resigned: 01 March 2009
Appointed Date: 08 February 2005

Director
GRAEME, Lesley Joyce
Resigned: 08 February 2005
Appointed Date: 08 February 2005
71 years old

Director
MCNAUGHTON, Alan
Resigned: 20 July 2016
Appointed Date: 08 February 2005
67 years old

Persons With Significant Control

Mr Michael Uniacke
Notified on: 20 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Orlans
Notified on: 20 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FREE FLOW LIMITED Events

19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
29 Jul 2016
Registered office address changed from Free Flow House Epple Bay Avenue Birchington Kent CT7 9HT to Unit 1D Cricket Street Business Park Cricket Street Wigan Lancashire WN6 7TP on 29 July 2016
29 Jul 2016
Appointment of Mr Simon Orlans as a director on 20 July 2016
29 Jul 2016
Appointment of Mr Michael Uniacke as a director on 20 July 2016
28 Jul 2016
Termination of appointment of Alan Mcnaughton as a director on 20 July 2016
...
... and 35 more events
21 Feb 2005
Secretary resigned
21 Feb 2005
New director appointed
21 Feb 2005
New secretary appointed
21 Feb 2005
Registered office changed on 21/02/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
08 Feb 2005
Incorporation

FREE FLOW LIMITED Charges

16 March 2005
Debenture
Delivered: 17 March 2005
Status: Satisfied on 21 April 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…