UK FLOOD BARRIERS LTD
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 0NX

Company number 06362285
Status Active
Incorporation Date 5 September 2007
Company Type Private Limited Company
Address UNIT 1 9A WASSAGE WAY, HAMPTON LOVETT INDUSTRIAL ESTATE, DROITWICH, WORCESTERSHIRE, WR9 0NX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 063622850003, created on 6 September 2016; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of UK FLOOD BARRIERS LTD are www.ukfloodbarriers.co.uk, and www.uk-flood-barriers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Uk Flood Barriers Ltd is a Private Limited Company. The company registration number is 06362285. Uk Flood Barriers Ltd has been working since 05 September 2007. The present status of the company is Active. The registered address of Uk Flood Barriers Ltd is Unit 1 9a Wassage Way Hampton Lovett Industrial Estate Droitwich Worcestershire Wr9 0nx. . OAKLEY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BROWNBILL, Alan James is a Director of the company. KEIGHT, Matthew David is a Director of the company. KELLY, Francis is a Director of the company. Secretary BAKER, Graham has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director ARNOLD, Clifford John has been resigned. Director BAKER, Graham has been resigned. Director KELLY, Francis has been resigned. Director KELLY, John has been resigned. Director KELLY, Nicola Jane has been resigned. Director MARRIOTT, Sarah Anne has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 April 2008

Director
BROWNBILL, Alan James
Appointed Date: 01 February 2016
54 years old

Director
KEIGHT, Matthew David
Appointed Date: 12 February 2016
37 years old

Director
KELLY, Francis
Appointed Date: 18 August 2011
61 years old

Resigned Directors

Secretary
BAKER, Graham
Resigned: 01 July 2008
Appointed Date: 05 September 2007

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 05 September 2007
Appointed Date: 05 September 2007

Director
ARNOLD, Clifford John
Resigned: 28 April 2015
Appointed Date: 13 October 2014
47 years old

Director
BAKER, Graham
Resigned: 01 July 2008
Appointed Date: 05 September 2007
64 years old

Director
KELLY, Francis
Resigned: 13 March 2009
Appointed Date: 05 September 2007
61 years old

Director
KELLY, John
Resigned: 26 April 2012
Appointed Date: 01 October 2008
66 years old

Director
KELLY, Nicola Jane
Resigned: 01 July 2008
Appointed Date: 05 September 2007
54 years old

Director
MARRIOTT, Sarah Anne
Resigned: 02 October 2015
Appointed Date: 13 March 2009
57 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 05 September 2007
Appointed Date: 05 September 2007

Persons With Significant Control

Global Flood Defence Holdings Limited
Notified on: 17 August 2016
Nature of control: Ownership of shares – 75% or more

UK FLOOD BARRIERS LTD Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Sep 2016
Registration of charge 063622850003, created on 6 September 2016
08 Sep 2016
Confirmation statement made on 5 September 2016 with updates
15 Feb 2016
Appointment of Mr Matthew David Keight as a director on 12 February 2016
15 Feb 2016
Appointment of Mr Alan James Brownbill as a director on 1 February 2016
...
... and 46 more events
22 Jan 2008
New director appointed
22 Jan 2008
New director appointed
05 Sep 2007
Secretary resigned
05 Sep 2007
Director resigned
05 Sep 2007
Incorporation

UK FLOOD BARRIERS LTD Charges

6 September 2016
Charge code 0636 2285 0003
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Security Trustee Services Limited
Description: Contains fixed charge…
11 June 2015
Charge code 0636 2285 0002
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
5 June 2009
Rent deposit deed
Delivered: 24 June 2009
Status: Outstanding
Persons entitled: Farm Master Limited
Description: Deposit account.