NATIONAL FLEXIBLE LIMITED
BRADFORD TABLE MOUNTAIN MANAGEMENT LIMITED

Hellopages » West Yorkshire » Bradford » BD11 2PT

Company number 03486101
Status Active
Incorporation Date 19 December 1997
Company Type Private Limited Company
Address 2 BATTLEFIELD VIEW, BIRKENSHAW, BRADFORD, BD11 2PT
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 24 September 2016 with updates; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 100,000 . The most likely internet sites of NATIONAL FLEXIBLE LIMITED are www.nationalflexible.co.uk, and www.national-flexible.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Bradford Forster Square Rail Station is 3.8 miles; to Huddersfield Rail Station is 8.8 miles; to Menston Rail Station is 9.3 miles; to Burley-in-Wharfedale Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.National Flexible Limited is a Private Limited Company. The company registration number is 03486101. National Flexible Limited has been working since 19 December 1997. The present status of the company is Active. The registered address of National Flexible Limited is 2 Battlefield View Birkenshaw Bradford Bd11 2pt. . DAVYS, Julia is a Secretary of the company. BURDETT, Carol Abigail is a Director of the company. DANIELS, David is a Director of the company. DAVYS, Julia is a Director of the company. MELODY, Christopher is a Director of the company. SLACK, George is a Director of the company. THOMPSON, Mark Alan is a Director of the company. TWIGG, William Barry is a Director of the company. Secretary KEETON, Kenneth has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Director KEETON, Kenneth has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
DAVYS, Julia
Appointed Date: 24 October 2005

Director
BURDETT, Carol Abigail
Appointed Date: 01 August 1998
66 years old

Director
DANIELS, David
Appointed Date: 01 February 2015
48 years old

Director
DAVYS, Julia
Appointed Date: 01 February 2008
59 years old

Director
MELODY, Christopher
Appointed Date: 01 January 2000
54 years old

Director
SLACK, George
Appointed Date: 01 January 2003
52 years old

Director
THOMPSON, Mark Alan
Appointed Date: 01 February 2008
52 years old

Director
TWIGG, William Barry
Appointed Date: 19 December 1997
85 years old

Resigned Directors

Secretary
KEETON, Kenneth
Resigned: 24 October 2005
Appointed Date: 19 December 1997

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 19 December 1997
Appointed Date: 19 December 1997

Director
KEETON, Kenneth
Resigned: 24 October 2005
Appointed Date: 19 December 1997
78 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 19 December 1997
Appointed Date: 19 December 1997

NATIONAL FLEXIBLE LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 24 September 2016 with updates
24 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100,000

21 Aug 2015
Full accounts made up to 2 January 2015
17 Feb 2015
Appointment of Mr David Daniels as a director on 1 February 2015
...
... and 76 more events
30 Dec 1997
Registered office changed on 30/12/97 from: rutland house 148 edmund street birmingham B3 2JR
30 Dec 1997
Secretary resigned
30 Dec 1997
New director appointed
30 Dec 1997
New secretary appointed;new director appointed
19 Dec 1997
Incorporation

NATIONAL FLEXIBLE LIMITED Charges

15 February 2005
Debenture
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
2 February 1998
Debenture
Delivered: 6 February 1998
Status: Satisfied on 13 July 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…