FLOWFLEX COMPONENTS LIMITED

Samuel Blaser Works Samuel Blaser Works, Buxton, SK17 7LR, Derbyshire
StatusACTIVE
Company No.00530070
CategoryPrivate Limited Company
Incorporated09 Mar 1954
Age70 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

FLOWFLEX COMPONENTS LIMITED is an active private limited company with number 00530070. It was incorporated 70 years, 3 months, 10 days ago, on 09 March 1954. The company address is Samuel Blaser Works Samuel Blaser Works, Buxton, SK17 7LR, Derbyshire.



People

WILCOCK, Richard Thomas

Secretary

ACTIVE

Assigned on 06 May 2016

Current time on role 8 years, 1 month, 13 days

BOWERS, David

Director

Director

ACTIVE

Assigned on 16 Feb 2004

Current time on role 20 years, 4 months, 3 days

DICKINSON, Terence Anthony

Director

Chairman

ACTIVE

Assigned on

Current time on role

PAYNE, Simon

Director

Director

ACTIVE

Assigned on 16 Feb 2004

Current time on role 20 years, 4 months, 3 days

RAWLINSON, Lisa June

Director

Sales And Hr

ACTIVE

Assigned on 15 May 2020

Current time on role 4 years, 1 month, 4 days

WILCOCK, Richard Thomas, Mr.

Director

Accountant

ACTIVE

Assigned on 23 May 2016

Current time on role 8 years, 27 days

CULL, Jonathan Peter

Secretary

Accountant

RESIGNED

Assigned on 29 Sep 2005

Resigned on 06 May 2016

Time on role 10 years, 7 months, 7 days

DICKINSON, Terence Anthony

Secretary

Chairman

RESIGNED

Assigned on 13 May 2005

Resigned on 29 Sep 2005

Time on role 4 months, 16 days

HIGGS, Ian Michael

Secretary

RESIGNED

Assigned on

Resigned on 20 Nov 1998

Time on role 25 years, 6 months, 30 days

RATIGAN, Paul Andrew

Secretary

Chartered Accountant

RESIGNED

Assigned on 23 Apr 2001

Resigned on 13 May 2005

Time on role 4 years, 20 days

GEORGE DAVIES (NOMINEES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Nov 1998

Resigned on 23 Apr 2001

Time on role 2 years, 5 months, 3 days

CARNOCHAN, John David

Director

Sales Director

RESIGNED

Assigned on 01 Jan 1993

Resigned on 15 May 2002

Time on role 9 years, 4 months, 14 days

CHESNEY, John Brian

Director

Operations Director

RESIGNED

Assigned on 01 Jan 1993

Resigned on 30 Mar 2012

Time on role 19 years, 2 months, 29 days

CROLL, Graham Grant

Director

Technical Director

RESIGNED

Assigned on 04 Apr 1993

Resigned on 09 Feb 2012

Time on role 18 years, 10 months, 5 days

CULL, Jonathan Peter

Director

Accountant

RESIGNED

Assigned on 04 Jan 2008

Resigned on 31 May 2016

Time on role 8 years, 4 months, 27 days

DICKINSON, John

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Jan 2002

Time on role 22 years, 5 months, 12 days

DICKINSON, Olive May

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Jan 2002

Time on role 22 years, 5 months, 12 days

DICKINSON, Surya

Director

Director

RESIGNED

Assigned on 01 Sep 1996

Resigned on 15 Mar 2019

Time on role 22 years, 6 months, 14 days

DICKINSON, Timothy John Rupert

Director

Company Director

RESIGNED

Assigned on

Resigned on 19 Apr 2010

Time on role 14 years, 2 months

HAYWARD, Harold Thomas

Director

Director

RESIGNED

Assigned on 01 Jan 1995

Resigned on 28 Jun 1996

Time on role 1 year, 5 months, 27 days

HIGGS, Ian Michael

Director

Finance Director

RESIGNED

Assigned on 01 Apr 1994

Resigned on 16 Nov 1998

Time on role 4 years, 7 months, 15 days

IVESON, Robert James

Director

Managing Director

RESIGNED

Assigned on 30 Nov 1994

Resigned on 11 Jun 1997

Time on role 2 years, 6 months, 11 days

MOSES, Neil

Director

Director

RESIGNED

Assigned on 16 Feb 2004

Resigned on 03 Nov 2021

Time on role 17 years, 8 months, 16 days

PRITCHARD, John William

Director

Works Director

RESIGNED

Assigned on 01 Jan 1993

Resigned on 08 Oct 1993

Time on role 9 months, 7 days

RATIGAN, Paul Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 08 Jan 2002

Resigned on 13 May 2005

Time on role 3 years, 4 months, 5 days

SMITH, Valerie Carmel

Director

Office Manager

RESIGNED

Assigned on

Resigned on 31 Oct 1998

Time on role 25 years, 7 months, 19 days

WILSON, Graeme Stewart

Director

Director

RESIGNED

Assigned on 08 Jan 2002

Resigned on 31 Jul 2018

Time on role 16 years, 6 months, 23 days


Some Companies

COMMONWEALTH COLLEGE OF EXCELLENCE LTD

KEMP HOUSE 152 CITY ROAD,LONDON,EC1V 2NX

Number:02203404
Status:ACTIVE
Category:Private Limited Company

JBJT LLP

FLAT 3, KEMPTON HOUSE,BRENTFORD,TW8 0RN

Number:OC421067
Status:ACTIVE
Category:Limited Liability Partnership

NELSON WEST LIMITED

AX BUILDING,DOWNHAM MARKET,PE38 9AX

Number:08466378
Status:ACTIVE
Category:Private Limited Company

PLATE STATION LIMITED

3 WEST MEADE,MANCHESTER,M25 0JD

Number:11167073
Status:ACTIVE
Category:Private Limited Company

SHAROSE LIMITED

22 WYCOMBE END,BEACONSFIELD,HP9 1NB

Number:09362452
Status:ACTIVE
Category:Private Limited Company

THE EVANS TRUST

COLINDALE 31D,EDINBURGH,EH13 0NW

Number:SC405537
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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