FLEXIBLE DIRECTORS LIMITED
LONDON D F M LIMITED

Hellopages » City of London » City of London » EC3N 3DS

Company number 02981811
Status Active
Incorporation Date 21 October 1994
Company Type Private Limited Company
Address 3 LLOYD'S AVENUE, LONDON, EC3N 3DS
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Cancellation of shares. Statement of capital on 4 October 2016 GBP 230 ; Purchase of own shares.. The most likely internet sites of FLEXIBLE DIRECTORS LIMITED are www.flexibledirectors.co.uk, and www.flexible-directors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flexible Directors Limited is a Private Limited Company. The company registration number is 02981811. Flexible Directors Limited has been working since 21 October 1994. The present status of the company is Active. The registered address of Flexible Directors Limited is 3 Lloyd S Avenue London Ec3n 3ds. . PARLANE, Ian Michael is a Secretary of the company. BROOKS, Richard Mark Quentin is a Director of the company. DURHAM, Malcolm Gordon is a Director of the company. PARLANE, Ian Michael is a Director of the company. Secretary DURHAM, Sarah Catherine has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary WALTERS, Simon Howard has been resigned. Director DONOGHUE, Stella Mary has been resigned. Director SIMPSON, Richard William Faraday has been resigned. Director WALTERS, Simon Howard has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
PARLANE, Ian Michael
Appointed Date: 22 April 2015

Director
BROOKS, Richard Mark Quentin
Appointed Date: 21 October 1994
65 years old

Director
DURHAM, Malcolm Gordon
Appointed Date: 21 October 1994
64 years old

Director
PARLANE, Ian Michael
Appointed Date: 22 April 2015
61 years old

Resigned Directors

Secretary
DURHAM, Sarah Catherine
Resigned: 16 June 2010
Appointed Date: 21 October 1994

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 21 October 1994
Appointed Date: 21 October 1994

Secretary
WALTERS, Simon Howard
Resigned: 22 April 2015
Appointed Date: 16 June 2010

Director
DONOGHUE, Stella Mary
Resigned: 15 June 2006
Appointed Date: 13 June 2005
59 years old

Director
SIMPSON, Richard William Faraday
Resigned: 31 January 2011
Appointed Date: 16 March 2009
61 years old

Director
WALTERS, Simon Howard
Resigned: 30 March 2015
Appointed Date: 01 September 2003
62 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 21 October 1994
Appointed Date: 21 October 1994

Persons With Significant Control

Mr Richard Mark Quentin Brooks
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Malcolm Gordon Durham
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLEXIBLE DIRECTORS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Cancellation of shares. Statement of capital on 4 October 2016
  • GBP 230

28 Nov 2016
Purchase of own shares.
26 Oct 2016
Confirmation statement made on 21 October 2016 with updates
26 Sep 2016
Director's details changed for Mr Malcolm Gordon Durham on 26 September 2015
...
... and 93 more events
07 Nov 1994
New director appointed

07 Nov 1994
Director resigned;new director appointed

07 Nov 1994
Secretary resigned;new secretary appointed

07 Nov 1994
Registered office changed on 07/11/94 from: 124-130 tabernacle street london EC2A 4SD

21 Oct 1994
Incorporation

FLEXIBLE DIRECTORS LIMITED Charges

27 June 2011
Debenture
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 June 2010
Debenture
Delivered: 1 July 2010
Status: Satisfied on 3 December 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 October 2008
Rent deposit deed
Delivered: 3 November 2008
Status: Outstanding
Persons entitled: DB5 Limited
Description: All interest in the account and the deposit balance see…
16 January 1995
Fixed and floating charge
Delivered: 18 January 1995
Status: Satisfied on 9 December 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…