REFLEX FLEXIBLE PACKAGING LIMITED

Vision House Vision House, Mansfield, NG18 5BU, Nottinghamshire
StatusACTIVE
Company No.00797757
CategoryPrivate Limited Company
Incorporated23 Mar 1964
Age60 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

REFLEX FLEXIBLE PACKAGING LIMITED is an active private limited company with number 00797757. It was incorporated 60 years, 1 month, 28 days ago, on 23 March 1964. The company address is Vision House Vision House, Mansfield, NG18 5BU, Nottinghamshire.



People

JONES, Anthony David

Secretary

ACTIVE

Assigned on 10 Jan 2020

Current time on role 4 years, 4 months, 10 days

KENDALL, Ian George

Director

Director

ACTIVE

Assigned on 14 Jan 2011

Current time on role 13 years, 4 months, 6 days

TOMLIN, Gary Adrian

Director

Company Director

ACTIVE

Assigned on 10 Jan 2020

Current time on role 4 years, 4 months, 10 days

YOUNG, Raymond Samuel

Director

Company Director

ACTIVE

Assigned on 10 Jan 2020

Current time on role 4 years, 4 months, 10 days

CROW, Daphne Felicia

Secretary

RESIGNED

Assigned on

Resigned on 08 Mar 1991

Time on role 33 years, 2 months, 12 days

CROW, Nicholas Vernon

Secretary

Company Director

RESIGNED

Assigned on 08 Mar 1991

Resigned on 14 Jan 2011

Time on role 19 years, 10 months, 6 days

TURNER, John Michael

Secretary

RESIGNED

Assigned on 14 Jan 2011

Resigned on 10 Jan 2020

Time on role 8 years, 11 months, 27 days

ABRAHAM, Jane Margaret

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jan 2002

Time on role 22 years, 3 months, 19 days

CROW, Daphne Felicia

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Mar 1991

Time on role 33 years, 2 months, 13 days

CROW, Diane Elizabeth

Director

Office Manager

RESIGNED

Assigned on 01 Apr 1994

Resigned on 17 Jul 2000

Time on role 6 years, 3 months, 16 days

CROW, Dorian Nicholas

Director

Company Director

RESIGNED

Assigned on 07 Mar 1991

Resigned on 23 Jul 1992

Time on role 1 year, 4 months, 16 days

CROW, Joan Mary

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Jun 2000

Time on role 23 years, 11 months, 11 days

CROW, Nicholas Vernon

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Jan 2011

Time on role 13 years, 4 months, 6 days

MITCHELL, Kevin

Director

Director

RESIGNED

Assigned on 02 Feb 2011

Resigned on 17 Sep 2014

Time on role 3 years, 7 months, 15 days

PERRIN, Philip Colin

Director

Director

RESIGNED

Assigned on 02 Jun 1997

Resigned on 29 Jul 2011

Time on role 14 years, 1 month, 27 days

SINCLAIR, Stephen William

Director

Company Director

RESIGNED

Assigned on 10 Jan 2020

Resigned on 17 Apr 2024

Time on role 4 years, 3 months, 7 days

TURNER, John Michael

Director

Financial Director

RESIGNED

Assigned on 14 Jan 2011

Resigned on 10 Jan 2020

Time on role 8 years, 11 months, 27 days


Some Companies

DIPPERMOUTH

102 OTTER CLOSE,LONDON,E15 2PX

Number:08678590
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FAVOURITE MAID LTD

2 CLEVES WALK,ILFORD,IG6 2NQ

Number:11702313
Status:ACTIVE
Category:Private Limited Company

FF ENERGY LLP

MILLHILL FARM,PETERHEAD,AB42 5BJ

Number:SO305321
Status:ACTIVE
Category:Limited Liability Partnership

HOTRAY LTD

4 SALAMANCA PL 18,LONDON,SE1 7HB

Number:07742757
Status:ACTIVE
Category:Private Limited Company

LABELS2PRINT LIMITED

19 THE NOOK,LEICESTER,LE7 7AZ

Number:10937725
Status:ACTIVE
Category:Private Limited Company

PARMAN ALLIANCE LLP

SUITE 1,,FITZROVIA,,W1T 1DG

Number:OC420520
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

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