Flowserve International Limited MANCHESTER


Founded in 1998, Flowserve International, classified under reg no. 03573433 is an active company. Currently registered at One St Peter's Square M2 3DE, Manchester the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 29th June 1998 Flowserve International Limited is no longer carrying the name Inhoco 770.

The firm has 2 directors, namely Shakeeb M., Wynford M.. Of them, Wynford M. has been with the company the longest, being appointed on 8 December 2012 and Shakeeb M. has been with the company for the least time - from 26 July 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Flowserve International Limited Address / Contact

Office Address One St Peter's Square
Town Manchester
Post code M2 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03573433
Date of Incorporation Tue, 2nd Jun 1998
Industry Machining
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Shakeeb M.

Position: Director

Appointed: 26 July 2021

Wynford M.

Position: Director

Appointed: 08 December 2012

Akshar P.

Position: Director

Appointed: 04 January 2017

Resigned: 23 July 2021

Martin E.

Position: Director

Appointed: 23 March 2016

Resigned: 24 August 2018

Martin E.

Position: Secretary

Appointed: 23 March 2016

Resigned: 24 August 2018

Stephane G.

Position: Director

Appointed: 08 December 2012

Resigned: 10 November 2016

Kevin M.

Position: Secretary

Appointed: 25 October 2010

Resigned: 05 May 2016

Kevin M.

Position: Director

Appointed: 25 October 2010

Resigned: 05 May 2016

Julian T.

Position: Director

Appointed: 15 April 2009

Resigned: 25 October 2010

Julian T.

Position: Secretary

Appointed: 15 April 2009

Resigned: 25 October 2010

Alec R.

Position: Director

Appointed: 01 October 2003

Resigned: 30 April 2009

Alec R.

Position: Secretary

Appointed: 01 October 2003

Resigned: 30 April 2009

Ian W.

Position: Director

Appointed: 08 August 2000

Resigned: 01 October 2003

John N.

Position: Director

Appointed: 08 August 2000

Resigned: 08 April 2013

Ian W.

Position: Secretary

Appointed: 08 August 2000

Resigned: 01 October 2003

John N.

Position: Director

Appointed: 28 July 2000

Resigned: 08 August 2000

Ronald S.

Position: Director

Appointed: 26 June 1998

Resigned: 08 August 2000

Ronald S.

Position: Secretary

Appointed: 26 June 1998

Resigned: 08 August 2000

Rickie J.

Position: Director

Appointed: 26 June 1998

Resigned: 08 August 2000

Michael O.

Position: Director

Appointed: 26 June 1998

Resigned: 08 August 2000

A B & C Secretarial Limited

Position: Nominee Secretary

Appointed: 02 June 1998

Resigned: 26 June 1998

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 02 June 1998

Resigned: 26 June 1998

Company previous names

Inhoco 770 June 29, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 11th, October 2023
Free Download (136 pages)

Company search

Advertisements