FOLEX LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 1QT

Company number 01919578
Status Active
Incorporation Date 5 June 1985
Company Type Private Limited Company
Address CLEMENT KEYS, NO 8 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 1QT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 400,000 ; Accounts for a small company made up to 31 December 2015; Accounts for a small company made up to 31 December 2014. The most likely internet sites of FOLEX LIMITED are www.folex.co.uk, and www.folex.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Folex Limited is a Private Limited Company. The company registration number is 01919578. Folex Limited has been working since 05 June 1985. The present status of the company is Active. The registered address of Folex Limited is Clement Keys No 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1qt. . SCHLEUSSNER, Martin, Dr is a Director of the company. WARREN, Simon James is a Director of the company. Secretary POCOCK, Jean Elizabeth has been resigned. Director MILES, Adrian Charles Anderson has been resigned. Director POCOCK, Jean Elizabeth has been resigned. Director SCHLEUSSNER, Hans, Dr has been resigned. Director STEINEGGER, Werner, Dr has been resigned. Director WARREN, Patrick Joseph Bernard has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
SCHLEUSSNER, Martin, Dr
Appointed Date: 05 March 2008
64 years old

Director
WARREN, Simon James
Appointed Date: 01 July 2012
61 years old

Resigned Directors

Secretary
POCOCK, Jean Elizabeth
Resigned: 30 June 2012

Director
MILES, Adrian Charles Anderson
Resigned: 27 July 2006
Appointed Date: 28 June 1996
67 years old

Director
POCOCK, Jean Elizabeth
Resigned: 30 June 2012
Appointed Date: 29 January 1999
74 years old

Director
SCHLEUSSNER, Hans, Dr
Resigned: 05 March 2008
97 years old

Director
STEINEGGER, Werner, Dr
Resigned: 31 December 2012
77 years old

Director
WARREN, Patrick Joseph Bernard
Resigned: 05 March 2008
94 years old

FOLEX LIMITED Events

25 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 400,000

30 Jun 2016
Accounts for a small company made up to 31 December 2015
29 Jul 2015
Accounts for a small company made up to 31 December 2014
29 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 400,000

15 Jul 2014
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 400,000

...
... and 81 more events
04 Aug 1987
Secretary resigned;new secretary appointed

01 May 1987
Full accounts made up to 31 December 1985

01 May 1987
Return made up to 09/07/86; full list of members

17 Sep 1985
Company name changed\certificate issued on 17/09/85

05 Jun 1985
Certificate of incorporation

FOLEX LIMITED Charges

4 October 1985
Fixed and floating charge
Delivered: 9 October 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book and other debts owing to the…