FLEX-E-VOUCHERS LIMITED
BEDFORDSHIRE FLEX-E-VOUCHERS.COM LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU6 1TA

Company number 03983439
Status Active
Incorporation Date 28 April 2000
Company Type Private Limited Company
Address 28 WEST STREET, DUNSTABLE, BEDFORDSHIRE, LU6 1TA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 41,201 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FLEX-E-VOUCHERS LIMITED are www.flexevouchers.co.uk, and www.flex-e-vouchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Flex E Vouchers Limited is a Private Limited Company. The company registration number is 03983439. Flex E Vouchers Limited has been working since 28 April 2000. The present status of the company is Active. The registered address of Flex E Vouchers Limited is 28 West Street Dunstable Bedfordshire Lu6 1ta. . KERR, Anthony is a Secretary of the company. DEWAR, Craig Stephen is a Director of the company. KERR, Anthony is a Director of the company. Director LEYSHON, Huw William has been resigned. Director O'HARA, Shane has been resigned. Director SIMS, Andrew John has been resigned. Director SIMS, Andrew John has been resigned. Director VASILI, Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KERR, Anthony
Appointed Date: 28 April 2000

Director
DEWAR, Craig Stephen
Appointed Date: 28 April 2000
55 years old

Director
KERR, Anthony
Appointed Date: 28 April 2000
56 years old

Resigned Directors

Director
LEYSHON, Huw William
Resigned: 14 February 2013
Appointed Date: 01 October 2001
64 years old

Director
O'HARA, Shane
Resigned: 20 February 2012
Appointed Date: 16 April 2010
55 years old

Director
SIMS, Andrew John
Resigned: 24 May 2013
Appointed Date: 30 March 2007
55 years old

Director
SIMS, Andrew John
Resigned: 21 January 2005
Appointed Date: 01 January 2004
55 years old

Director
VASILI, Andrew
Resigned: 13 March 2004
Appointed Date: 28 April 2000
67 years old

FLEX-E-VOUCHERS LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 41,201

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
30 Jul 2015
Registration of charge 039834390005, created on 21 July 2015
07 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 41,201

...
... and 53 more events
07 Jul 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Jul 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

21 Jun 2001
Return made up to 28/04/01; full list of members
14 Nov 2000
Particulars of mortgage/charge
28 Apr 2000
Incorporation

FLEX-E-VOUCHERS LIMITED Charges

21 July 2015
Charge code 0398 3439 0005
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 April 2009
Debenture
Delivered: 9 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 May 2005
Assignment and charge of copyright and design right
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Rights and interest in or in connection with any…
19 November 2004
Debenture
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 2000
Debenture
Delivered: 14 November 2000
Status: Satisfied on 16 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

FLEXESHOP LTD FLEX-EUROPA LIMITED FLEXEWEBS LTD FLEXEYE LTD FLEXEZE LTD FLEXFAB EUROPE LIMITED FLEXFAN LTD