FLEXIRENT LIMITED
PARK EAST DRAYTON RETFORD

Hellopages » Nottinghamshire » Bassetlaw » DN22 0LG

Company number 04128968
Status Active
Incorporation Date 21 December 2000
Company Type Private Limited Company
Address C/O GILDERSONN & CO, 1 THE STABLES MANOR BUSINESS, PARK EAST DRAYTON RETFORD, NOTTINGHAMSHIRE, DN22 0LG
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of FLEXIRENT LIMITED are www.flexirent.co.uk, and www.flexirent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Retford Rail Station is 5.6 miles; to Gainsborough Lea Road Rail Station is 8.7 miles; to Swinderby Rail Station is 8.8 miles; to Gainsborough Central Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flexirent Limited is a Private Limited Company. The company registration number is 04128968. Flexirent Limited has been working since 21 December 2000. The present status of the company is Active. The registered address of Flexirent Limited is C O Gildersonn Co 1 The Stables Manor Business Park East Drayton Retford Nottinghamshire Dn22 0lg. . MURRAY, Sylvester Bernard is a Director of the company. Secretary FOY, Dennis Michael has been resigned. Secretary MURRAY, Janet has been resigned. Director FOY, Patricia Elizabeth has been resigned. Director MURRAY, Janet has been resigned. Director ROURKE, Leslie has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Director
MURRAY, Sylvester Bernard
Appointed Date: 16 March 2010
74 years old

Resigned Directors

Secretary
FOY, Dennis Michael
Resigned: 01 June 2001
Appointed Date: 21 December 2000

Secretary
MURRAY, Janet
Resigned: 25 July 2011
Appointed Date: 01 June 2001

Director
FOY, Patricia Elizabeth
Resigned: 01 June 2001
Appointed Date: 21 December 2000
76 years old

Director
MURRAY, Janet
Resigned: 25 July 2011
Appointed Date: 01 June 2001
73 years old

Director
ROURKE, Leslie
Resigned: 01 January 2010
Appointed Date: 15 November 2001
83 years old

Persons With Significant Control

Mr Sylvester Bernard Murray
Notified on: 21 December 2016
64 years old
Nature of control: Has significant influence or control

FLEXIRENT LIMITED Events

21 Feb 2017
Micro company accounts made up to 31 May 2016
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
16 Feb 2016
Total exemption small company accounts made up to 31 May 2015
10 Feb 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1

17 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 43 more events
24 Jul 2001
Director resigned
16 Jun 2001
New secretary appointed;new director appointed
16 Jun 2001
Secretary resigned
16 Jun 2001
Registered office changed on 16/06/01 from: 6 old hall road gatley stockport cheshire SK8 4BE
21 Dec 2000
Incorporation

FLEXIRENT LIMITED Charges

31 October 2002
Deed of master assignment
Delivered: 2 November 2002
Status: Outstanding
Persons entitled: State Securities PLC
Description: All rights and interests in any sub-hire agreements; all…
17 April 2002
Deed of master assignment
Delivered: 20 April 2002
Status: Outstanding
Persons entitled: State Securities PLC
Description: All rights and interests in any sub-hire agreements and in…
2 August 2001
Mortgage debenture
Delivered: 10 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…