FLEXI-COIL (U.K.) LIMITED
BASILDON

Hellopages » Essex » Basildon » SS14 3AD

Company number 01434476
Status Active
Incorporation Date 3 July 1979
Company Type Private Limited Company
Address CRANES FARM ROAD, BASILDON, ESSEX, SS14 3AD
Home Country United Kingdom
Nature of Business 28301 - Manufacture of agricultural tractors
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Mr Simon Marc Mccarthy as a director on 14 February 2017; Appointment of Mr Simon Marc Mccarthy as a secretary on 14 February 2017; Termination of appointment of Charles Rohan Ravindra De Alwis as a director on 19 December 2016. The most likely internet sites of FLEXI-COIL (U.K.) LIMITED are www.flexicoiluk.co.uk, and www.flexi-coil-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Laindon Rail Station is 2.4 miles; to Billericay Rail Station is 3.7 miles; to Battlesbridge Rail Station is 4.8 miles; to Rayleigh Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flexi Coil U K Limited is a Private Limited Company. The company registration number is 01434476. Flexi Coil U K Limited has been working since 03 July 1979. The present status of the company is Active. The registered address of Flexi Coil U K Limited is Cranes Farm Road Basildon Essex Ss14 3ad. . MCCARTHY, Simon Marc is a Secretary of the company. CANTELLO, Colin John is a Director of the company. MCCARTHY, Simon Marc is a Director of the company. Secretary ANDERSON, Kent Ernest has been resigned. Secretary BRADLEY, John has been resigned. Secretary DE ALWIS, Charles Rohan Ravindra has been resigned. Secretary SUMMACH, Terry E has been resigned. Director ANDERSON, Kent Ernest has been resigned. Director BRADLEY, John has been resigned. Director COOPER, Hedley David has been resigned. Director DE ALWIS, Charles Rohan Ravindra has been resigned. Director FARROW, John has been resigned. Director JONES, Richard David has been resigned. Director KENNEDY, James J has been resigned. Director SHIRLEY, Richard D has been resigned. Director SMITH, Debra has been resigned. Director SUMMACH, Terry E has been resigned. The company operates in "Manufacture of agricultural tractors".


Current Directors

Secretary
MCCARTHY, Simon Marc
Appointed Date: 14 February 2017

Director
CANTELLO, Colin John
Appointed Date: 16 July 2003
70 years old

Director
MCCARTHY, Simon Marc
Appointed Date: 14 February 2017
54 years old

Resigned Directors

Secretary
ANDERSON, Kent Ernest
Resigned: 16 July 2003
Appointed Date: 28 July 1999

Secretary
BRADLEY, John
Resigned: 28 July 1999

Secretary
DE ALWIS, Charles Rohan Ravindra
Resigned: 19 December 2016
Appointed Date: 16 July 2003

Secretary
SUMMACH, Terry E
Resigned: 31 December 1992
Appointed Date: 30 November 1979

Director
ANDERSON, Kent Ernest
Resigned: 22 November 2005
Appointed Date: 15 July 1998
73 years old

Director
BRADLEY, John
Resigned: 31 December 1992
Appointed Date: 17 March 1982
84 years old

Director
COOPER, Hedley David
Resigned: 08 December 2015
Appointed Date: 16 July 2003
72 years old

Director
DE ALWIS, Charles Rohan Ravindra
Resigned: 19 December 2016
Appointed Date: 16 July 2003
65 years old

Director
FARROW, John
Resigned: 04 May 2004
Appointed Date: 30 July 1999
61 years old

Director
JONES, Richard David
Resigned: 08 January 2013
Appointed Date: 16 July 2003
59 years old

Director
KENNEDY, James J
Resigned: 08 February 2001
Appointed Date: 15 July 1998
84 years old

Director
SHIRLEY, Richard D
Resigned: 02 January 1995
Appointed Date: 30 November 1994
75 years old

Director
SMITH, Debra
Resigned: 13 July 1998
66 years old

Director
SUMMACH, Terry E
Resigned: 08 February 2001
Appointed Date: 30 November 1979
84 years old

Persons With Significant Control

Cnh Industrial Canada Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Cnh Industrial N.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLEXI-COIL (U.K.) LIMITED Events

21 Feb 2017
Appointment of Mr Simon Marc Mccarthy as a director on 14 February 2017
20 Feb 2017
Appointment of Mr Simon Marc Mccarthy as a secretary on 14 February 2017
19 Dec 2016
Termination of appointment of Charles Rohan Ravindra De Alwis as a director on 19 December 2016
19 Dec 2016
Termination of appointment of Charles Rohan Ravindra De Alwis as a secretary on 19 December 2016
30 Nov 2016
Confirmation statement made on 18 November 2016 with updates
...
... and 94 more events
28 Feb 1987
Full accounts made up to 30 September 1985

28 Feb 1987
Return made up to 28/07/86; full list of members

22 Nov 1979
Company name changed\certificate issued on 22/11/79
16 Nov 1979
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

03 Jul 1979
Incorporation

FLEXI-COIL (U.K.) LIMITED Charges

20 August 1991
Debenture
Delivered: 29 August 1991
Status: Satisfied on 4 October 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…