REFLEX IMPORT/EXPORT LIMITED
FISHPONDS TRADING ESTATE

Hellopages » Bristol » Bristol, City of » BS5 7UE
Company number 00418839
Status Liquidation
Incorporation Date 6 September 1946
Company Type Private Limited Company
Address C/O MCARTHUR GROUP LTD, FOUNDRY LANE DEEP PIT ROAD, FISHPONDS TRADING ESTATE, BRISTOL, BS5 7UE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Dissolution deferment; Dissolution deferment; Completion of winding up. The most likely internet sites of REFLEX IMPORT/EXPORT LIMITED are www.refleximportexport.co.uk, and www.reflex-import-export.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and five months. Reflex Import Export Limited is a Private Limited Company. The company registration number is 00418839. Reflex Import Export Limited has been working since 06 September 1946. The present status of the company is Liquidation. The registered address of Reflex Import Export Limited is C O Mcarthur Group Ltd Foundry Lane Deep Pit Road Fishponds Trading Estate Bristol Bs5 7ue. . TUFFERY, Martyn John is a Secretary of the company. MCARTHUR, Allan Robin Dayrell is a Director of the company. MCARTHUR, Sam Robin Dennis is a Director of the company. MCARTHUR, Susan Diana is a Director of the company. TUFFERY, Martyn John is a Director of the company. Secretary MIDDLETON, Keith Robert has been resigned. Secretary WILKINSON, Robert Bawden has been resigned. Director HUNT, Graham Peter has been resigned. Director MCARTHUR, Elaine Lesley has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TUFFERY, Martyn John
Appointed Date: 12 March 2009

Director

Director
MCARTHUR, Sam Robin Dennis
Appointed Date: 18 March 2011
44 years old

Director
MCARTHUR, Susan Diana
Appointed Date: 01 November 1996
74 years old

Director
TUFFERY, Martyn John
Appointed Date: 12 March 2009
65 years old

Resigned Directors

Secretary
MIDDLETON, Keith Robert
Resigned: 12 March 2009
Appointed Date: 31 July 1993

Secretary
WILKINSON, Robert Bawden
Resigned: 31 July 1993

Director
HUNT, Graham Peter
Resigned: 24 October 2011
76 years old

Director
MCARTHUR, Elaine Lesley
Resigned: 05 March 2012
Appointed Date: 01 November 1996
74 years old

REFLEX IMPORT/EXPORT LIMITED Events

20 Sep 2016
Dissolution deferment
17 Feb 2015
Dissolution deferment
17 Feb 2015
Completion of winding up
29 Jul 2014
Order of court to wind up
31 Oct 2013
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 6,382

...
... and 71 more events
22 Sep 1987
Return made up to 05/08/87; full list of members

09 Sep 1987
Director resigned;new director appointed

22 Dec 1986
Return made up to 20/11/86; full list of members

31 Oct 1986
Full accounts made up to 31 December 1985

23 Jun 1986
Secretary's particulars changed

REFLEX IMPORT/EXPORT LIMITED Charges

8 May 1998
Guarantee & debenture
Delivered: 20 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…