This company is commonly known as Bioflow Direct Limited. The company was founded 22 years ago and was given the registration number 04443360. The firm's registered office is in PLYMOUTH. You can find them at C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | BIOFLOW DIRECT LIMITED |
---|---|---|
Company Number | : | 04443360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England, PL7 5JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eden House, Forge Lane, Moorlands Trading Estate, Saltash, England, PL12 6LX | Secretary | 09 August 2010 | Active |
Eden House, Forge Lane, Moorlands Trading Estate, Saltash, England, PL12 6LX | Director | 07 July 2010 | Active |
Eden House, Forge Lane, Moorlands Trading Estate, Saltash, England, PL12 6LX | Director | 22 November 2016 | Active |
Eden House, Forge Lane, Moorlands Trading Estate, Saltash, England, PL12 6LX | Director | 25 October 2017 | Active |
Eden House, Forge Lane, Moorlands Trading Estate, Saltash, England, PL12 6LX | Director | 12 April 2017 | Active |
The Engine House Northwood, St. Neots, Liskeard, PL14 6QN | Secretary | 14 June 2002 | Active |
Fitzroy House, Western Wood Way, Langage Business Park, Plympton, Plymouth, England, PL7 5BG | Secretary | 11 June 2010 | Active |
Marine Building, Victoria Wharf, Plymouth, PL4 0RF | Secretary | 30 October 2002 | Active |
Plumley, Bovey Tracey, Newton Abbot, TQ13 9NH | Secretary | 21 May 2002 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 21 May 2002 | Active |
Ground Floor, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA | Corporate Secretary | 20 August 2007 | Active |
Gwynelda Treore, Port Isaac, PL29 3TB | Director | 01 August 2004 | Active |
Homeleigh, Tideford Cross, Saltash, PL12 5JY | Director | 18 June 2002 | Active |
Kennford Court, Kennford, Exeter, EX6 7UZ | Director | 14 June 2002 | Active |
The Engine House Northwood, St. Neots, Liskeard, PL14 6QN | Director | 18 June 2002 | Active |
21 Elizabeth Rise, Banbury, OX16 9LZ | Director | 18 June 2002 | Active |
Plumley, Bovey Tracey, Newton Abbot, TQ13 9NH | Director | 17 May 2003 | Active |
Plumley, Bovey Tracey, TQ13 9NH | Director | 21 May 2002 | Active |
48 Upton Way, Broadstone, BH18 9LZ | Director | 01 September 2006 | Active |
8 Dovecote Drive, Corsham, SN13 9BN | Director | 01 June 2006 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 21 May 2002 | Active |
Scram Group Limited | ||
Notified on | : | 10 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eden House, Forge Lane, Saltash, England, PL12 6LX |
Nature of control | : |
|
Mr John Edward Story | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 18, 75 Sisna Park Road, Plymouth, England, PL6 7AE |
Nature of control | : |
|
Mr Richard Corsie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 18, 75 Sisna Park Road, Plymouth, England, PL6 7AE |
Nature of control | : |
|
Captain Paul Anthony Scott Markland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | United Kingdom |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Torr Quarry Industrial Estate, Totnes, United Kingdom, TQ9 7QQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.