FLEXEL STUDLEY LIMITED
HORSHAM FLEXEL LIMITED

Hellopages » West Sussex » Horsham » RH13 5BA

Company number 02029126
Status Active
Incorporation Date 18 June 1986
Company Type Private Limited Company
Address AIMS, UNIT 3C, CITY BUSINESS CENTRE, 6 BRIGHTON ROAD, HORSHAM, WEST SUSSEX, RH13 5BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 20 February 2017 with no updates; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 13 August 2016 with updates. The most likely internet sites of FLEXEL STUDLEY LIMITED are www.flexelstudley.co.uk, and www.flexel-studley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Christs Hospital Rail Station is 1.9 miles; to Warnham Rail Station is 2.3 miles; to Ifield Rail Station is 6 miles; to Crawley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flexel Studley Limited is a Private Limited Company. The company registration number is 02029126. Flexel Studley Limited has been working since 18 June 1986. The present status of the company is Active. The registered address of Flexel Studley Limited is Aims Unit 3c City Business Centre 6 Brighton Road Horsham West Sussex Rh13 5ba. . NEALE, Peter Ronald is a Director of the company. Secretary NEALE, Phillip Robert has been resigned. Secretary NEALE, Ruby Layton has been resigned. Director DUFFILL, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
NEALE, Peter Ronald
Appointed Date: 01 September 1986
80 years old

Resigned Directors

Secretary
NEALE, Phillip Robert
Resigned: 13 August 2015
Appointed Date: 30 September 1997

Secretary
NEALE, Ruby Layton
Resigned: 08 February 1997

Director
DUFFILL, John
Resigned: 31 August 1996
Appointed Date: 16 October 1986
94 years old

Persons With Significant Control

Mr Peter Ronald Neale
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

FLEXEL STUDLEY LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with no updates
10 Jan 2017
Total exemption small company accounts made up to 31 May 2016
15 Aug 2016
Confirmation statement made on 13 August 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
28 Aug 2015
Statement of capital following an allotment of shares on 13 August 2015
  • GBP 5

...
... and 78 more events
23 Sep 1986
Registered office changed on 23/09/86 from: 11 britten street redditch worcestershire

23 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Sep 1986
Registered office changed on 15/09/86 from: 47 brunswick place london N1 6EE

10 Sep 1986
Company name changed factorpath LIMITED\certificate issued on 10/09/86
21 Aug 1986
Gazettable document

FLEXEL STUDLEY LIMITED Charges

20 November 2007
Legal mortgage
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a flexel limited premises new road studley…
16 October 2007
Debenture
Delivered: 20 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1998
Debenture
Delivered: 5 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 November 1990
Debenture
Delivered: 23 November 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…