FLEXLIFE LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC315287
Status Active
Incorporation Date 24 January 2007
Company Type Private Limited Company
Address UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Stuart Andrew Mitchell on 1 August 2016; Auditor's resignation. The most likely internet sites of FLEXLIFE LIMITED are www.flexlife.co.uk, and www.flexlife.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flexlife Limited is a Private Limited Company. The company registration number is SC315287. Flexlife Limited has been working since 24 January 2007. The present status of the company is Active. The registered address of Flexlife Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . BURNESS PAULL LLP is a Secretary of the company. MILLARD, Garry Anthony is a Director of the company. MITCHELL, Stuart Andrew is a Director of the company. O'DONNELL, Ciaran Patrick Gerard is a Director of the company. Secretary MITCHELL, Stuart Andrew has been resigned. Secretary HOGG JOHNSTON SECRETARIES LTD. has been resigned. Secretary LC SECRETARIES LIMITED has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director DUNCAN, John Robert Fraser has been resigned. Director HALVORSEN, Carl-Petter has been resigned. Director HOGG JOHNSTON DIRECTORS LTD. has been resigned. Director MARSDEN, John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 21 January 2013

Director
MILLARD, Garry Anthony
Appointed Date: 01 March 2015
65 years old

Director
MITCHELL, Stuart Andrew
Appointed Date: 24 January 2007
52 years old

Director
O'DONNELL, Ciaran Patrick Gerard
Appointed Date: 12 September 2012
63 years old

Resigned Directors

Secretary
MITCHELL, Stuart Andrew
Resigned: 15 September 2010
Appointed Date: 24 January 2007

Secretary
HOGG JOHNSTON SECRETARIES LTD.
Resigned: 24 January 2007
Appointed Date: 24 January 2007

Secretary
LC SECRETARIES LIMITED
Resigned: 24 January 2011
Appointed Date: 15 September 2010

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 21 January 2013
Appointed Date: 30 January 2012

Director
DUNCAN, John Robert Fraser
Resigned: 29 April 2015
Appointed Date: 25 October 2010
51 years old

Director
HALVORSEN, Carl-Petter
Resigned: 30 April 2011
Appointed Date: 30 January 2008
69 years old

Director
HOGG JOHNSTON DIRECTORS LTD.
Resigned: 24 January 2007
Appointed Date: 24 January 2007

Director
MARSDEN, John
Resigned: 06 September 2012
Appointed Date: 24 January 2007
51 years old

FLEXLIFE LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
17 Nov 2016
Director's details changed for Stuart Andrew Mitchell on 1 August 2016
17 Aug 2016
Auditor's resignation
11 Aug 2016
Director's details changed for Stuart Andrew Mitchell on 11 August 2016
16 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 125

...
... and 57 more events
08 Feb 2007
New secretary appointed;new director appointed
08 Feb 2007
New director appointed
08 Feb 2007
Secretary resigned
08 Feb 2007
Director resigned
24 Jan 2007
Incorporation

FLEXLIFE LIMITED Charges

25 October 2010
Floating charge
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP
Description: Undertaking & all property & assets present & future…
25 October 2010
Floating charge
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Simmons Parallel Private LP
Description: Undertaking & all property & assets present & future…
4 June 2008
Standard security
Delivered: 11 June 2008
Status: Satisfied on 2 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Pavilion 5, twin spires business park, muggiemoss road…
21 May 2008
Floating charge
Delivered: 4 June 2008
Status: Satisfied on 2 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…