DOEFLEX LIMITED

White Building 1-4 Cumberland Place, Southampton, SO15 2NP, Hampshire
StatusDISSOLVED
Company No.01468914
CategoryPrivate Limited Company
Incorporated27 Dec 1979
Age44 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution08 Dec 2016
Years7 years, 5 months, 5 days

SUMMARY

DOEFLEX LIMITED is an dissolved private limited company with number 01468914. It was incorporated 44 years, 4 months, 17 days ago, on 27 December 1979 and it was dissolved 7 years, 5 months, 5 days ago, on 08 December 2016. The company address is White Building 1-4 Cumberland Place, Southampton, SO15 2NP, Hampshire.



People

TRENDELL, William Anthony

Director

Company Director

ACTIVE

Assigned on 11 Feb 2011

Current time on role 13 years, 3 months, 2 days

DENT, John

Secretary

RESIGNED

Assigned on

Resigned on 28 Feb 1994

Time on role 30 years, 2 months, 15 days

STIRZAKER, Mark Robert

Secretary

RESIGNED

Assigned on 10 Oct 2001

Resigned on 01 Dec 2005

Time on role 4 years, 1 month, 22 days

TEAGUE, Alan Richard

Secretary

RESIGNED

Assigned on 04 Jan 1999

Resigned on 10 Oct 2001

Time on role 2 years, 9 months, 6 days

TRENDELL, William Anthony

Secretary

Accountant

RESIGNED

Assigned on 28 Feb 1994

Resigned on 04 Jan 1999

Time on role 4 years, 10 months, 4 days

VITA INDUSTRIAL (UK) LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Dec 2005

Resigned on 11 Feb 2011

Time on role 5 years, 2 months, 10 days

BERRY, Glynn Donovan Kirkby

Director

Company Director

RESIGNED

Assigned on 11 Feb 2011

Resigned on 28 Feb 2012

Time on role 1 year, 17 days

BICKERTON, Richard Henry Cheetham

Director

Accountant

RESIGNED

Assigned on

Resigned on 20 Oct 1998

Time on role 25 years, 6 months, 23 days

BURLEY, Nicholas James

Director

Accountant / Chief Financial Officer

RESIGNED

Assigned on 16 Apr 2010

Resigned on 11 Feb 2011

Time on role 9 months, 25 days

DAVIES, Michael Gomer

Director

General Manager

RESIGNED

Assigned on 26 Aug 2010

Resigned on 11 Feb 2011

Time on role 5 months, 16 days

DAVIES, Michael Gomer

Director

General Manager

RESIGNED

Assigned on 26 Aug 2010

Resigned on 11 Feb 2011

Time on role 5 months, 16 days

DOBSON, Roy

Director

Director

RESIGNED

Assigned on 20 Oct 1998

Resigned on 31 Dec 2002

Time on role 4 years, 2 months, 11 days

DURKIN, Thomas Frederick

Director

Manager

RESIGNED

Assigned on

Resigned on 30 Mar 2001

Time on role 23 years, 1 month, 13 days

ECCLES, Colin

Director

Plastics Technologist

RESIGNED

Assigned on

Resigned on 31 Jan 2000

Time on role 24 years, 3 months, 12 days

FRANCIS, Jeremy John Francis

Director

Director

RESIGNED

Assigned on

Resigned on 20 Oct 1998

Time on role 25 years, 6 months, 23 days

FRANCIS, Stephen Ronald William

Director

Accountant

RESIGNED

Assigned on 01 Dec 2005

Resigned on 02 Jul 2007

Time on role 1 year, 7 months, 1 day

HARRIS, Howard Elliott

Director

Company Director

RESIGNED

Assigned on 22 Sep 2005

Resigned on 01 Nov 2006

Time on role 1 year, 1 month, 9 days

HAY, Nigel Bruce

Director

Divisional Chief Executive Officer

RESIGNED

Assigned on 16 Apr 2010

Resigned on 11 Feb 2011

Time on role 9 months, 25 days

JOHNSON, David John

Director

General Manager

RESIGNED

Assigned on 16 Apr 2010

Resigned on 26 Aug 2010

Time on role 4 months, 10 days

MAUNDRELL, Graham Lloyd

Director

Hr Manager

RESIGNED

Assigned on 04 May 2007

Resigned on 11 Feb 2011

Time on role 3 years, 9 months, 7 days

MERCER, Jim

Director

Company Director

RESIGNED

Assigned on 20 Oct 1998

Resigned on 01 Jan 2004

Time on role 5 years, 2 months, 12 days

O'CONNOR, Calvin James John

Director

Director

RESIGNED

Assigned on 20 Oct 1998

Resigned on 22 Sep 2005

Time on role 6 years, 11 months, 2 days

PALMER, Peter Jack, Dr

Director

Director

RESIGNED

Assigned on

Resigned on 04 Jul 1991

Time on role 32 years, 10 months, 9 days

ROBINSON, Kenneth John

Director

Company Director

RESIGNED

Assigned on 23 Jan 1992

Resigned on 20 Oct 1998

Time on role 6 years, 8 months, 28 days

TRENDELL, William Anthony

Director

Accountant

RESIGNED

Assigned on

Resigned on 04 Jan 1999

Time on role 25 years, 4 months, 9 days

WRIGHT, Paul Martin

Director

Divisional Finance Director

RESIGNED

Assigned on 16 Apr 2010

Resigned on 11 Feb 2011

Time on role 9 months, 25 days


Some Companies

GORMANS @ WESTERHOPE LTD

496 DENTON ROAD,NEWCASTLE UPON TYNE,NE15 7HH

Number:07441945
Status:ACTIVE
Category:Private Limited Company

LAWRANCE BENNETT PARTNERS LTD

DESFORD HALL LEICESTER LANE,LEICESTER,LE9 9JJ

Number:09280209
Status:ACTIVE
Category:Private Limited Company

MEGERY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11575487
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MORODER TOY COMPANY LIMITED

29 DORSET SQUARE,LONDON,NW1 6QJ

Number:11421008
Status:ACTIVE
Category:Private Limited Company

THE CHEVRON SHOP LIMITED

UNIT 7 SOVEREIGN BUSINESS PARK,BURGESS HILL,RH15 9TY

Number:05955971
Status:ACTIVE
Category:Private Limited Company

TOMSSTORY LIMITED

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:10915678
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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