ADAPTAFLEX LIMITED

C/O Kpmg Llp 8 C/O Kpmg Llp 8, London, EC4Y 8BB
StatusDISSOLVED
Company No.01085977
CategoryPrivate Limited Company
Incorporated08 Dec 1972
Age51 years, 5 months, 5 days
JurisdictionEngland Wales
Dissolution03 Aug 2013
Years10 years, 9 months, 10 days

SUMMARY

ADAPTAFLEX LIMITED is an dissolved private limited company with number 01085977. It was incorporated 51 years, 5 months, 5 days ago, on 08 December 1972 and it was dissolved 10 years, 9 months, 10 days ago, on 03 August 2013. The company address is C/O Kpmg Llp 8 C/O Kpmg Llp 8, London, EC4Y 8BB.



People

SMITH, JR, William David

Secretary

ACTIVE

Assigned on 01 Oct 2010

Current time on role 13 years, 7 months, 12 days

SMITH, JR, William David

Director

Director

ACTIVE

Assigned on 01 Oct 2010

Current time on role 13 years, 7 months, 12 days

VAN BELLE, Fabrice Jean-Pierre

Director

Director

ACTIVE

Assigned on 01 Oct 2010

Current time on role 13 years, 7 months, 12 days

WEAVER, William Edward

Director

Director

ACTIVE

Assigned on 01 Oct 2010

Current time on role 13 years, 7 months, 12 days

BURDETT, Neil Robert

Secretary

RESIGNED

Assigned on 11 Dec 2000

Resigned on 02 Dec 2002

Time on role 1 year, 11 months, 22 days

CLEWS, Simon Paul

Secretary

Accountant

RESIGNED

Assigned on 02 Dec 2002

Resigned on 05 Jul 2006

Time on role 3 years, 7 months, 3 days

DALE, Stephen Bernard

Secretary

RESIGNED

Assigned on 25 Oct 1994

Resigned on 29 Apr 1996

Time on role 1 year, 6 months, 4 days

DIAMOND, Steven John

Secretary

Finance Director

RESIGNED

Assigned on 05 Jul 2006

Resigned on 04 Jan 2007

Time on role 5 months, 30 days

LARAWAY, Stephen

Secretary

RESIGNED

Assigned on

Resigned on 25 Oct 1994

Time on role 29 years, 6 months, 18 days

SMITH, Alan

Secretary

RESIGNED

Assigned on 19 Apr 1996

Resigned on 11 Dec 2000

Time on role 4 years, 7 months, 22 days

VITTY, Martyn John

Secretary

Chartered Accountant

RESIGNED

Assigned on 04 Jan 2007

Resigned on 01 Oct 2010

Time on role 3 years, 8 months, 27 days

CLEWS, Simon Paul

Director

Accountant

RESIGNED

Assigned on 02 Dec 2002

Resigned on 05 Jul 2006

Time on role 3 years, 7 months, 3 days

DAVIS, Ivor Stephen

Director

Accountant

RESIGNED

Assigned on 26 Mar 2002

Resigned on 02 Dec 2002

Time on role 8 months, 7 days

DIAMOND, Steven John

Director

Director

RESIGNED

Assigned on 26 Mar 2002

Resigned on 02 Dec 2002

Time on role 8 months, 7 days

GIBSON, Ian David

Director

Director (Technical)

RESIGNED

Assigned on

Resigned on 27 Apr 2000

Time on role 24 years, 16 days

HAYES, Paul Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 19 Apr 1996

Resigned on 22 May 2000

Time on role 4 years, 1 month, 3 days

HUTCHINSON, Shirley Anne

Director

Chartered Accountant

RESIGNED

Assigned on 22 May 2000

Resigned on 02 Dec 2002

Time on role 2 years, 6 months, 11 days

LARAWAY, Stephen

Director

Director

RESIGNED

Assigned on 12 Jan 1995

Resigned on 30 Jun 1999

Time on role 4 years, 5 months, 18 days

LARAWAY, Stephen

Director

Managing Director

RESIGNED

Assigned on

Resigned on 09 Dec 1994

Time on role 29 years, 5 months, 4 days

MCKINLAY, Duncan Alexander

Director

Company Director

RESIGNED

Assigned on 04 Jan 2007

Resigned on 30 Aug 2011

Time on role 4 years, 7 months, 26 days

PARKINSON, James William

Director

Sales And Marketing Director

RESIGNED

Assigned on

Resigned on 24 Sep 1999

Time on role 24 years, 7 months, 19 days

POULTON, Adrian Roger

Director

Director (Chairman)

RESIGNED

Assigned on

Resigned on 19 Apr 1996

Time on role 28 years, 24 days

ROBERTS, Colin Allen

Director

General Manager

RESIGNED

Assigned on 22 May 2000

Resigned on 31 Jul 2002

Time on role 2 years, 2 months, 9 days

RUTTER, Lee Francis

Director

Director

RESIGNED

Assigned on 02 Dec 2002

Resigned on 04 Jan 2007

Time on role 4 years, 1 month, 2 days

SANDERS, Robert Braith Charles

Director

Accountant

RESIGNED

Assigned on 22 May 2000

Resigned on 31 Jul 2002

Time on role 2 years, 2 months, 9 days

SARGENT, Kevin

Director

Accountant

RESIGNED

Assigned on 26 Mar 2002

Resigned on 04 Jan 2007

Time on role 4 years, 9 months, 9 days

SHORTHOUSE, Andrew William Joseph

Director

Operations Director

RESIGNED

Assigned on 04 Aug 1997

Resigned on 22 May 2000

Time on role 2 years, 9 months, 18 days

SPENCER, David Malcolm

Director

Director

RESIGNED

Assigned on 22 May 2000

Resigned on 04 Dec 2001

Time on role 1 year, 6 months, 13 days

SQUIRES, Peter

Director

Managing Director

RESIGNED

Assigned on 04 Aug 1997

Resigned on 13 Feb 1998

Time on role 6 months, 9 days

VITTY, Martyn John

Director

Chartered Accountant

RESIGNED

Assigned on 04 Jan 2007

Resigned on 01 Oct 2010

Time on role 3 years, 8 months, 27 days


Some Companies

DOCTORSUPDATES LIMITED

76 BATHGATE ROAD,,SW19 5PH

Number:05132133
Status:ACTIVE
Category:Private Limited Company

DRAGON FLEETCARE LIMITED

UNIT T,CAERPHILLY,CF83 2RZ

Number:05963931
Status:ACTIVE
Category:Private Limited Company

FORTUNE INDUSTRY CO., LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:08591628
Status:ACTIVE
Category:Private Limited Company

GERRY MARTIN ASSOCIATES LTD

12 ETTERBY STREET,,CA3 9JB

Number:05792986
Status:ACTIVE
Category:Private Limited Company

LESTERS (TUNBRIDGE WELLS) LTD

BROWNING HOUSE DRAPER STREET,TUNBRIDGE WELLS,TN4 0PG

Number:03873242
Status:ACTIVE
Category:Private Limited Company

MORRIS MINORS PRESCHOOL LIMITED

23B FIELDHURST CLOSE,ADDLESTONE,KT15 1NN

Number:06899718
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