FLEXIT IJ LIMITED

Booths Park Chelford Road Booths Park Chelford Road, Cheshire, WA16 8QZ
StatusDISSOLVED
Company No.02752647
CategoryPrivate Limited Company
Incorporated02 Oct 1992
Age31 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution10 Apr 2011
Years13 years, 1 month, 11 days

SUMMARY

FLEXIT IJ LIMITED is an dissolved private limited company with number 02752647. It was incorporated 31 years, 7 months, 19 days ago, on 02 October 1992 and it was dissolved 13 years, 1 month, 11 days ago, on 10 April 2011. The company address is Booths Park Chelford Road Booths Park Chelford Road, Cheshire, WA16 8QZ.



People

HAND, Kim Andrea

Secretary

ACTIVE

Assigned on 31 Aug 2009

Current time on role 14 years, 8 months, 21 days

FIDLER, Christopher Laskey

Director

Chartered Secretary

ACTIVE

Assigned on 31 Aug 2009

Current time on role 14 years, 8 months, 21 days

AMEC NOMINEES LIMITED

Corporate-director

ACTIVE

Assigned on 13 May 1999

Current time on role 25 years, 8 days

FELLOWES, Colin

Secretary

Company Secretary

RESIGNED

Assigned on 24 Feb 1998

Resigned on 16 Jun 2009

Time on role 11 years, 3 months, 20 days

FIDLER, Christopher Laskey

Secretary

RESIGNED

Assigned on 16 Jun 2009

Resigned on 31 Aug 2009

Time on role 2 months, 15 days

JACKSON, Stanley Robertson

Secretary

Chartered Accountant

RESIGNED

Assigned on 13 Nov 1992

Resigned on 08 Jan 1993

Time on role 1 month, 25 days

SHELDON, Jeremy Nigel

Secretary

Solicitor

RESIGNED

Assigned on 09 Oct 1992

Resigned on 13 Nov 1992

Time on role 1 month, 4 days

RICHARD ELLIS FINANCIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Jan 1993

Resigned on 24 Feb 1998

Time on role 5 years, 1 month, 9 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Oct 1992

Resigned on 09 Oct 1992

Time on role 7 days

COX, Michael John

Director

Chartered Accountant

RESIGNED

Assigned on 31 Oct 1996

Resigned on 30 Sep 2001

Time on role 4 years, 10 months, 30 days

COX, Michael John

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 1994

Resigned on 31 Oct 1996

Time on role 2 years, 9 months, 30 days

COX, Michael John

Director

Chartered Accountant

RESIGNED

Assigned on 13 Nov 1992

Resigned on 08 Jan 1993

Time on role 1 month, 25 days

DEVINE, Stephen Colm

Director

Accountant

RESIGNED

Assigned on 17 Mar 1993

Resigned on 31 Oct 1996

Time on role 3 years, 7 months, 14 days

DEVINE, Stephen Colm

Director

Accountant

RESIGNED

Assigned on 13 Nov 1992

Resigned on 08 Jan 1993

Time on role 1 month, 25 days

ELLINGHAM, Hugh Vere Alexander

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Jan 1993

Resigned on 24 Feb 1998

Time on role 5 years, 1 month, 16 days

FITZGERALD, Michael Thomas

Director

Accountant

RESIGNED

Assigned on 17 Mar 1993

Resigned on 24 Feb 1998

Time on role 4 years, 11 months, 7 days

FRASER, Richard Lindsay

Director

Company Director

RESIGNED

Assigned on 26 Jun 1997

Resigned on 13 May 1999

Time on role 1 year, 10 months, 17 days

HOLLAND, Peter James

Director

Chartered Accountant

RESIGNED

Assigned on 30 Sep 2001

Resigned on 31 Aug 2009

Time on role 7 years, 11 months, 1 day

JACKSON, Stanley Robertson

Director

Company Director

RESIGNED

Assigned on 24 Feb 1998

Resigned on 13 May 1999

Time on role 1 year, 2 months, 17 days

JACKSON, Stanley Robertson

Director

Chartered Accountant

RESIGNED

Assigned on 13 Nov 1992

Resigned on 08 Jan 1993

Time on role 1 month, 25 days

PEARCE, Daniel Norton Idris, Sir

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Jan 1993

Resigned on 24 Feb 1998

Time on role 5 years, 1 month, 16 days

RATCLIFFE, Michael Arthur

Director

Company Director

RESIGNED

Assigned on 13 Nov 1992

Resigned on 31 Dec 1993

Time on role 1 year, 1 month, 18 days

ROUGHTON, Dominic David

Director

Trainee Solicitor

RESIGNED

Assigned on 09 Oct 1992

Resigned on 15 Nov 1992

Time on role 1 month, 6 days

SHELDON, Jeremy Nigel

Director

Solicitor

RESIGNED

Assigned on 09 Oct 1992

Resigned on 13 Nov 1992

Time on role 1 month, 4 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Oct 1992

Resigned on 09 Oct 1992

Time on role 7 days


Some Companies

DIGITECH CCTV LIMITED

112 SPENDMORE LANE,CHORLEY,PR7 5BX

Number:05392030
Status:ACTIVE
Category:Private Limited Company

FIRST 4 FRAMES LIMITED

UNIT 5 GATEWAY BUSINESS PARK,GRANGEMOUTH,FK3 8WX

Number:SC473351
Status:ACTIVE
Category:Private Limited Company

G & C UPHOLSTERY LTD

13 SHANNON AVENUE,RAYLEIGH,SS6 7ST

Number:08697225
Status:ACTIVE
Category:Private Limited Company

LJ-EDITS LIMITED

4 COBURG ROAD,LONDON,N22 6UJ

Number:11852213
Status:ACTIVE
Category:Private Limited Company

SMAXDORA LTD

51 ROTHERSTHORPE ROAD,NORTHAMPTON,NN4 8JD

Number:11888387
Status:ACTIVE
Category:Private Limited Company

SOMERWAY RESTAURANTS LIMITED

102 LANGDALE HOUSE,LONDON,SE1 1EN

Number:03845419
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