FLEXCON EUROPE LIMITED
GLENROTHES FLEXCON GLENROTHES LIMITED FLEXCON SCOTLAND LIMITED

Hellopages » Fife » Fife » KY6 2TF

Company number SC170245
Status Active
Incorporation Date 29 November 1996
Company Type Private Limited Company
Address WHITWORTH ROAD, SOUTHFIELD INDUSTRIAL ESTATE, GLENROTHES, FIFE, KY6 2TF
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Appointment of Hbjg Secretarial Limited as a secretary on 15 March 2016; Termination of appointment of Md Secretaries Limited as a secretary on 15 March 2016. The most likely internet sites of FLEXCON EUROPE LIMITED are www.flexconeurope.co.uk, and www.flexcon-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Flexcon Europe Limited is a Private Limited Company. The company registration number is SC170245. Flexcon Europe Limited has been working since 29 November 1996. The present status of the company is Active. The registered address of Flexcon Europe Limited is Whitworth Road Southfield Industrial Estate Glenrothes Fife Ky6 2tf. . HBJG SECRETARIAL LIMITED is a Secretary of the company. MCDONOUGH, Catherine Jean is a Director of the company. MCDONOUGH, Neil Douglas is a Director of the company. ROSEN, David is a Director of the company. Secretary ANDREW, Mark has been resigned. Secretary KEHOE, Gerald Joseph has been resigned. Nominee Secretary MEIKLEJOHN, Iain Maury Campbell has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director MCDONOUGH, Martin James has been resigned. Director MCDONOUGH, Myles Joseph has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Director WALL, Richard Manning has been resigned. Nominee Director WILL, James Robert has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
HBJG SECRETARIAL LIMITED
Appointed Date: 15 March 2016

Director
MCDONOUGH, Catherine Jean
Appointed Date: 07 February 1997
97 years old

Director
MCDONOUGH, Neil Douglas
Appointed Date: 07 February 1997
68 years old

Director
ROSEN, David
Appointed Date: 16 February 2005
63 years old

Resigned Directors

Secretary
ANDREW, Mark
Resigned: 12 January 2005
Appointed Date: 29 November 2000

Secretary
KEHOE, Gerald Joseph
Resigned: 29 November 2000
Appointed Date: 07 February 1997

Nominee Secretary
MEIKLEJOHN, Iain Maury Campbell
Resigned: 07 February 1997
Appointed Date: 29 November 1996

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 15 March 2016
Appointed Date: 12 January 2005

Director
MCDONOUGH, Martin James
Resigned: 01 July 1999
Appointed Date: 07 February 1997
60 years old

Director
MCDONOUGH, Myles Joseph
Resigned: 30 March 2012
Appointed Date: 07 February 1997
96 years old

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 07 February 1997
Appointed Date: 29 November 1996
70 years old

Director
WALL, Richard Manning
Resigned: 14 September 2010
Appointed Date: 07 February 1997
96 years old

Nominee Director
WILL, James Robert
Resigned: 07 February 1997
Appointed Date: 29 November 1996
70 years old

Persons With Significant Control

Mr Neil Douglas Mcdonough
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control as a trustee of a trust

FLEXCON EUROPE LIMITED Events

31 Jan 2017
Confirmation statement made on 22 November 2016 with updates
17 Jan 2017
Appointment of Hbjg Secretarial Limited as a secretary on 15 March 2016
14 Dec 2016
Termination of appointment of Md Secretaries Limited as a secretary on 15 March 2016
24 Feb 2016
Full accounts made up to 30 September 2015
04 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,466,843

...
... and 87 more events
12 Feb 1997
Ad 07/02/97--------- £ si 98@1=98 £ ic 2/100
12 Feb 1997
Memorandum and Articles of Association
12 Feb 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Feb 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Nov 1996
Incorporation

FLEXCON EUROPE LIMITED Charges

11 December 2006
Charge and release over deposit
Delivered: 18 December 2006
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv
Description: The sum standing to the credit of an account of the chargor…