INDUSTRIAL FLOW CONTROL LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5YS

Company number 02111157
Status Active
Incorporation Date 16 March 1987
Company Type Private Limited Company
Address 7-8 EGHAMS COURT, BOSTON DRIVE, BOURNE END, BUCKINGHAMSHIRE, SL8 5YS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Termination of appointment of Kevin John Arnold as a director on 31 December 2016; Appointment of Mr Graham Joseph Morrell as a director on 23 June 2016. The most likely internet sites of INDUSTRIAL FLOW CONTROL LIMITED are www.industrialflowcontrol.co.uk, and www.industrial-flow-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Industrial Flow Control Limited is a Private Limited Company. The company registration number is 02111157. Industrial Flow Control Limited has been working since 16 March 1987. The present status of the company is Active. The registered address of Industrial Flow Control Limited is 7 8 Eghams Court Boston Drive Bourne End Buckinghamshire Sl8 5ys. . WEEKS, Steven Richard is a Secretary of the company. CLARKE, Greg is a Director of the company. MORRELL, Graham Joseph is a Director of the company. SHAW, Kiran is a Director of the company. WEEKS, Steven Richard is a Director of the company. Secretary DAWSON, Nicholas Graham has been resigned. Secretary GRAY, Janet Christine has been resigned. Secretary LAPICKI, Peter Roy has been resigned. Secretary LILLEY, Carl Philip has been resigned. Secretary TATTERSALL, John Lawrence has been resigned. Director ARNOLD, Kevin John has been resigned. Director ASHBY, David Michael has been resigned. Director CLARKE, Michael Hugh has been resigned. Director GRAY, Timothy has been resigned. Director KNAPP, David Thomas has been resigned. Director LILLEY, Carl Philip has been resigned. Director NEL, Graham Ernest has been resigned. Director PENN, Stephen George has been resigned. Director TATTERSALL, John Lawrence has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WEEKS, Steven Richard
Appointed Date: 10 September 2014

Director
CLARKE, Greg
Appointed Date: 01 September 2011
61 years old

Director
MORRELL, Graham Joseph
Appointed Date: 23 June 2016
60 years old

Director
SHAW, Kiran
Appointed Date: 01 May 2012
55 years old

Director
WEEKS, Steven Richard
Appointed Date: 23 June 2016
48 years old

Resigned Directors

Secretary
DAWSON, Nicholas Graham
Resigned: 18 January 2002
Appointed Date: 20 July 1999

Secretary
GRAY, Janet Christine
Resigned: 20 July 1999

Secretary
LAPICKI, Peter Roy
Resigned: 10 September 2014
Appointed Date: 16 April 2010

Secretary
LILLEY, Carl Philip
Resigned: 15 April 2010
Appointed Date: 01 May 2005

Secretary
TATTERSALL, John Lawrence
Resigned: 30 April 2005
Appointed Date: 18 January 2002

Director
ARNOLD, Kevin John
Resigned: 31 December 2016
Appointed Date: 11 February 2010
69 years old

Director
ASHBY, David Michael
Resigned: 28 May 2004
Appointed Date: 22 January 2002
59 years old

Director
CLARKE, Michael Hugh
Resigned: 18 January 2002
88 years old

Director
GRAY, Timothy
Resigned: 18 January 2002
69 years old

Director
KNAPP, David Thomas
Resigned: 24 July 2003
80 years old

Director
LILLEY, Carl Philip
Resigned: 15 April 2010
Appointed Date: 24 July 2003
60 years old

Director
NEL, Graham Ernest
Resigned: 23 June 2016
Appointed Date: 18 January 2002
78 years old

Director
PENN, Stephen George
Resigned: 11 February 2010
Appointed Date: 18 January 2002
75 years old

Director
TATTERSALL, John Lawrence
Resigned: 30 April 2005
79 years old

Persons With Significant Control

Hytek (Gb) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INDUSTRIAL FLOW CONTROL LIMITED Events

17 Jan 2017
Confirmation statement made on 12 January 2017 with updates
03 Jan 2017
Termination of appointment of Kevin John Arnold as a director on 31 December 2016
08 Jul 2016
Appointment of Mr Graham Joseph Morrell as a director on 23 June 2016
08 Jul 2016
Appointment of Mr Steven Richard Weeks as a director on 23 June 2016
08 Jul 2016
Termination of appointment of Graham Ernest Nel as a director on 23 June 2016
...
... and 114 more events
01 Dec 1987
Particulars of mortgage/charge

02 Oct 1987
Accounting reference date notified as 30/09

17 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Mar 1987
Certificate of Incorporation
16 Mar 1987
Incorporation

INDUSTRIAL FLOW CONTROL LIMITED Charges

2 April 2015
Charge code 0211 1157 0008
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 November 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 June 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 February 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 June 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 January 2007
An omnibus guarantee and set-off agreement
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
19 February 2002
Debenture
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1987
Mortgage debenture
Delivered: 1 December 1987
Status: Satisfied on 24 July 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…