GILFLEX LIMITED

The Lexicon The Lexicon, Manchester, M2 5NT
StatusDISSOLVED
Company No.00495857
CategoryPrivate Limited Company
Incorporated26 May 1951
Age72 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution04 Apr 2012
Years12 years, 1 month, 13 days

SUMMARY

GILFLEX LIMITED is an dissolved private limited company with number 00495857. It was incorporated 72 years, 11 months, 22 days ago, on 26 May 1951 and it was dissolved 12 years, 1 month, 13 days ago, on 04 April 2012. The company address is The Lexicon The Lexicon, Manchester, M2 5NT.



People

CARPENTER, Howard Frederick

Director

Programme Manager

ACTIVE

Assigned on 02 Aug 2010

Current time on role 13 years, 9 months, 15 days

PROTHEROE, David Jason Lloyd

Director

Chartered Accountant

ACTIVE

Assigned on 01 Dec 2008

Current time on role 15 years, 5 months, 16 days

BHOWMIK, Chandan Kanti

Secretary

RESIGNED

Assigned on 29 Dec 1994

Resigned on 11 Apr 2003

Time on role 8 years, 3 months, 13 days

BURNINGHAM, Derek

Secretary

RESIGNED

Assigned on 11 Apr 2003

Resigned on 30 Jun 2005

Time on role 2 years, 2 months, 19 days

GOODFELLOW, Anthony

Secretary

RESIGNED

Assigned on

Resigned on 29 Dec 1994

Time on role 29 years, 4 months, 18 days

EPS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jun 2005

Resigned on 30 Jun 2008

Time on role 3 years

SISEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jun 2008

Resigned on 17 Nov 2011

Time on role 3 years, 4 months, 17 days

BARNES, Ian Murray

Director

Director

RESIGNED

Assigned on 20 Sep 1999

Resigned on 30 Apr 2001

Time on role 1 year, 7 months, 10 days

CARR, Graham Robert

Director

Director

RESIGNED

Assigned on

Resigned on 01 Aug 1996

Time on role 27 years, 9 months, 15 days

DAVISON, Michael John

Director

Company Director

RESIGNED

Assigned on 29 Dec 1994

Resigned on 01 Aug 1996

Time on role 1 year, 7 months, 3 days

DAYAN, Daniel

Director

Director

RESIGNED

Assigned on 23 Apr 2001

Resigned on 31 Mar 2005

Time on role 3 years, 11 months, 8 days

DELVE, Martin Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jul 2003

Resigned on 29 Jun 2004

Time on role 10 months, 29 days

DRAKESMITH, Nicholas Timon

Director

Accountant

RESIGNED

Assigned on 22 Apr 2003

Resigned on 30 Jun 2005

Time on role 2 years, 2 months, 8 days

FOSTER, Graham Peter

Director

Finance Director

RESIGNED

Assigned on 20 Sep 1999

Resigned on 01 Jul 2000

Time on role 9 months, 11 days

GOODFELLOW, Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 01 Aug 1996

Time on role 27 years, 9 months, 15 days

HOLLINGWORTH, Stephen John

Director

Director

RESIGNED

Assigned on 01 Aug 1996

Resigned on 30 Nov 1998

Time on role 2 years, 3 months, 29 days

JONES, Timothy Charles

Director

Finance Director

RESIGNED

Assigned on 02 Sep 2002

Resigned on 31 Jul 2003

Time on role 10 months, 29 days

KITCHING, Christopher Reynard Edward

Director

Director

RESIGNED

Assigned on 01 Aug 1996

Resigned on 31 Oct 1999

Time on role 3 years, 2 months, 30 days

QUINN, William James

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 16 days

RICHARDS, Allan

Director

Solicitor

RESIGNED

Assigned on 01 Dec 2008

Resigned on 02 Aug 2010

Time on role 1 year, 8 months, 1 day

SOUTHGATE, Michael Alan

Director

Director

RESIGNED

Assigned on 30 Jun 2005

Resigned on 02 Aug 2010

Time on role 5 years, 1 month, 2 days

TILMAN, David Ward

Director

Company Director

RESIGNED

Assigned on 29 Dec 1994

Resigned on 22 Dec 1995

Time on role 11 months, 24 days

WHITE, Christopher John

Director

Director

RESIGNED

Assigned on 01 Nov 2004

Resigned on 02 Aug 2010

Time on role 5 years, 9 months, 1 day

WHITE, Christopher John

Director

Director

RESIGNED

Assigned on 01 Jul 2000

Resigned on 01 Dec 2003

Time on role 3 years, 5 months

WHITE, Christopher John

Director

Director

RESIGNED

Assigned on 01 Aug 1996

Resigned on 20 Sep 1999

Time on role 3 years, 1 month, 19 days


Some Companies

CLUBHOUSE WOUGHTON HOUSE LTD

60 WENSLEYDALE ROAD,HAMPTON,TW12 2LX

Number:09161139
Status:ACTIVE
Category:Private Limited Company

FAWBERT ADAMS LIMITED

27 STANFORD WAY,CHESTERFIELD,S42 7NH

Number:07123244
Status:ACTIVE
Category:Private Limited Company

PRO BONO BIO LIMITED

LEVERTON HOUSE,LONDON,WC1B 3RA

Number:11715935
Status:ACTIVE
Category:Private Limited Company

S & D UK PROPERTIES LIMITED

3 MAYNARD GROVE,BILLINGHAM,TS22 5SP

Number:11538953
Status:ACTIVE
Category:Private Limited Company

SEVENTY GLOUCESTER TERRACE LIMITED

70 GLOUCESTER TERRACE,LONDON,W2 3HH

Number:06947430
Status:ACTIVE
Category:Private Limited Company

THE STONE CLEANING U.K. COMPANY LTD

CARDIFF HOUSE,BARRY,CF63 2AW

Number:11217169
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source