JANEX LIMITED
FALKIRK JANEX (SCOTLAND) LIMITED

Hellopages » Falkirk » Falkirk » FK1 1XR

Company number SC141253
Status Active
Incorporation Date 16 November 1992
Company Type Private Limited Company
Address UNIT 8, CALLENDAR PARK, FALKIRK, FK1 1XR
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Mrs Sandra Margaret Mcniven on 31 October 2016; Appointment of Mrs Sandra Margaret Mcniven as a director on 31 October 2016. The most likely internet sites of JANEX LIMITED are www.janex.co.uk, and www.janex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Janex Limited is a Private Limited Company. The company registration number is SC141253. Janex Limited has been working since 16 November 1992. The present status of the company is Active. The registered address of Janex Limited is Unit 8 Callendar Park Falkirk Fk1 1xr. . DOLAN, Graeme is a Director of the company. LYSSAND, Otto Kristian is a Director of the company. MCNIVEN, Sandra Margaret is a Director of the company. RASMUSSEN, Jan Petter is a Director of the company. SKAARA, Jan Adolf is a Director of the company. SKJEFRAAS, Brian Nordmark is a Director of the company. Secretary THOMSON, Paul has been resigned. Nominee Secretary ARM SECRETARIES LIMITED has been resigned. Director BROWN, Alexander Macdonald has been resigned. Director GILJE, Karles has been resigned. Director HULSE, Philip Henry has been resigned. Director MACDONALD, Brian Duke has been resigned. Nominee Director MILNE, Alan Robert has been resigned. Director MURRAY, William has been resigned. Director O'NEIL, Peter Wood Sinclair has been resigned. Director RINGVOLL, Olav has been resigned. Director SKÅRA, Jens has been resigned. Director STEVENSON, Michael Ralph has been resigned. The company operates in "Manufacture of doors and windows of metal".


Current Directors

Director
DOLAN, Graeme
Appointed Date: 13 August 2013
58 years old

Director
LYSSAND, Otto Kristian
Appointed Date: 09 July 2016
76 years old

Director
MCNIVEN, Sandra Margaret
Appointed Date: 31 October 2016
56 years old

Director
RASMUSSEN, Jan Petter
Appointed Date: 13 August 2013
78 years old

Director
SKAARA, Jan Adolf
Appointed Date: 16 November 1992
79 years old

Director
SKJEFRAAS, Brian Nordmark
Appointed Date: 09 July 2016
55 years old

Resigned Directors

Secretary
THOMSON, Paul
Resigned: 31 July 2014
Appointed Date: 07 June 2011

Nominee Secretary
ARM SECRETARIES LIMITED
Resigned: 07 June 2011
Appointed Date: 16 November 1992

Director
BROWN, Alexander Macdonald
Resigned: 30 September 2007
Appointed Date: 27 April 1994
63 years old

Director
GILJE, Karles
Resigned: 09 July 2016
Appointed Date: 13 August 2013
71 years old

Director
HULSE, Philip Henry
Resigned: 31 December 1999
Appointed Date: 01 January 1998
59 years old

Director
MACDONALD, Brian Duke
Resigned: 31 March 2003
Appointed Date: 17 August 1995
86 years old

Nominee Director
MILNE, Alan Robert
Resigned: 16 November 1992
Appointed Date: 16 November 1992
84 years old

Director
MURRAY, William
Resigned: 31 October 2013
Appointed Date: 07 June 2011
56 years old

Director
O'NEIL, Peter Wood Sinclair
Resigned: 31 March 2003
Appointed Date: 27 April 1994
64 years old

Director
RINGVOLL, Olav
Resigned: 04 May 1999
Appointed Date: 16 November 1992
74 years old

Director
SKÅRA, Jens
Resigned: 09 July 2016
Appointed Date: 13 August 2013
56 years old

Director
STEVENSON, Michael Ralph
Resigned: 14 May 2001
Appointed Date: 01 January 2000
59 years old

JANEX LIMITED Events

01 Nov 2016
Full accounts made up to 31 March 2016
01 Nov 2016
Director's details changed for Mrs Sandra Margaret Mcniven on 31 October 2016
31 Oct 2016
Appointment of Mrs Sandra Margaret Mcniven as a director on 31 October 2016
12 Aug 2016
Confirmation statement made on 1 August 2016 with updates
10 Aug 2016
Termination of appointment of Jens Skåra as a director on 9 July 2016
...
... and 108 more events
16 Dec 1992
New director appointed

16 Dec 1992
Director resigned;new director appointed

16 Dec 1992
Ad 10/12/92--------- £ si 49998@1=49998 £ ic 2/50000

18 Nov 1992
Registered office changed on 18/11/92 from: 25 scotland street glasgow G5 8NB

16 Nov 1992
Incorporation

JANEX LIMITED Charges

19 May 2016
Charge code SC14 1253 0008
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains floating charge…
29 November 2004
Standard security
Delivered: 6 December 2004
Status: Outstanding
Persons entitled: Sparebanken Rogaland
Description: Unit 3 & unit 4, baltic quay, central dock road…
22 November 2004
Floating charge
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: Sparebanken Rogaland
Description: Undertaking and all property and assets present and future…
14 August 2000
Bond & floating charge
Delivered: 21 August 2000
Status: Satisfied on 11 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
25 November 1999
Standard security
Delivered: 2 December 1999
Status: Satisfied on 19 January 2005
Persons entitled: Northern Rock PLC
Description: Units 3 & 4, baltic quay, grangemouth.
8 November 1999
Bond & floating charge
Delivered: 15 November 1999
Status: Satisfied on 19 January 2005
Persons entitled: Northern Rock PLC
Description: Undertaking and all property and assets present and future…
24 April 1995
Bond & floating charge
Delivered: 4 May 1995
Status: Satisfied on 19 January 2005
Persons entitled: Christiana Bank Og Kreditkasse
Description: Undertaking and all property and assets present and future…