FLORES PROPERTIES LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH60 0FW

Company number 04844522
Status Active
Incorporation Date 24 July 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address P O BOX 5 WILLOW HOUSE, OLDFIELD ROAD HESWALL, WIRRAL, CH60 0FW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Appointment of Smd Directors Limited as a director on 15 February 2017; Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of FLORES PROPERTIES LIMITED are www.floresproperties.co.uk, and www.flores-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Flores Properties Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04844522. Flores Properties Limited has been working since 24 July 2003. The present status of the company is Active. The registered address of Flores Properties Limited is P O Box 5 Willow House Oldfield Road Heswall Wirral Ch60 0fw. . FRACTIONAL SECRETARIES LIMITED is a Secretary of the company. BATES, David Leslie is a Director of the company. DAY, Julia Rachel is a Director of the company. WHITFIELD, Lucy Ann is a Director of the company. SMD DIRECTORS LIMITED is a Director of the company. Secretary NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED has been resigned. Secretary MARLBOROUGH SECRETARIES LIMITED has been resigned. Director HANNAH, Nicholas Robert has been resigned. Director MENTOR NOMINEES LIMITED has been resigned. Director NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED has been resigned. Director FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED has been resigned. Director FRACTIONAL NOMINEES LIMITED has been resigned. Director MARLBOROUGH TRUST COMPANY LIMITED has been resigned. Director PA CORPORATE SERVICES LTD has been resigned. Director POWRIE APPLEBY (SECRETARIES) LTD has been resigned. Director POWRIE APPLEBY (SECRETARIES) LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FRACTIONAL SECRETARIES LIMITED
Appointed Date: 19 December 2006

Director
BATES, David Leslie
Appointed Date: 31 May 2013
63 years old

Director
DAY, Julia Rachel
Appointed Date: 31 July 2016
34 years old

Director
WHITFIELD, Lucy Ann
Appointed Date: 31 July 2016
33 years old

Director
SMD DIRECTORS LIMITED
Appointed Date: 15 February 2017

Resigned Directors

Secretary
NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED
Resigned: 06 June 2005
Appointed Date: 24 July 2003

Secretary
MARLBOROUGH SECRETARIES LIMITED
Resigned: 19 December 2006
Appointed Date: 06 June 2005

Director
HANNAH, Nicholas Robert
Resigned: 31 May 2013
Appointed Date: 31 October 2008
61 years old

Director
MENTOR NOMINEES LIMITED
Resigned: 06 June 2005
Appointed Date: 31 August 2004

Director
NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED
Resigned: 06 June 2005
Appointed Date: 24 July 2003

Director
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED
Resigned: 31 July 2016
Appointed Date: 19 December 2006

Director
FRACTIONAL NOMINEES LIMITED
Resigned: 31 July 2016
Appointed Date: 19 December 2006

Director
MARLBOROUGH TRUST COMPANY LIMITED
Resigned: 31 October 2008
Appointed Date: 06 June 2005

Director
PA CORPORATE SERVICES LTD
Resigned: 19 December 2006
Appointed Date: 24 July 2003

Director
POWRIE APPLEBY (SECRETARIES) LTD
Resigned: 19 December 2006
Appointed Date: 06 June 2005

Director
POWRIE APPLEBY (SECRETARIES) LTD
Resigned: 31 August 2004
Appointed Date: 24 July 2003

FLORES PROPERTIES LIMITED Events

02 Mar 2017
Appointment of Smd Directors Limited as a director on 15 February 2017
18 Oct 2016
Accounts for a dormant company made up to 31 July 2016
07 Sep 2016
Confirmation statement made on 31 July 2016 with updates
07 Sep 2016
Appointment of Miss Lucy Ann Whitfield as a director on 31 July 2016
07 Sep 2016
Appointment of Miss Julia Rachel Day as a director on 31 July 2016
...
... and 66 more events
24 Sep 2004
Registered office changed on 24/09/04 from: queen anne house 4 & 6 new street leicester LE1 5NR
24 Aug 2004
Accounts for a dormant company made up to 31 July 2004
11 Aug 2004
Annual return made up to 24/07/04
02 Apr 2004
Director's particulars changed
24 Jul 2003
Incorporation