FLEXWORK LIMITED
CHESSINGTON GOLFBIDDER LIMITED GATELANE LIMITED

Hellopages » Greater London » Kingston upon Thames » KT9 2NY

Company number 04100002
Status Active
Incorporation Date 1 November 2000
Company Type Private Limited Company
Address UNIT 5 BARWELL BUSINESS PARK, LEATHERHEAD ROAD, CHESSINGTON, SURREY, KT9 2NY
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Previous accounting period shortened from 30 December 2016 to 30 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FLEXWORK LIMITED are www.flexwork.co.uk, and www.flexwork.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Flexwork Limited is a Private Limited Company. The company registration number is 04100002. Flexwork Limited has been working since 01 November 2000. The present status of the company is Active. The registered address of Flexwork Limited is Unit 5 Barwell Business Park Leatherhead Road Chessington Surrey Kt9 2ny. . MERLIN FINANCIAL ADVISORS LLP is a Secretary of the company. BLACK, Andrew Wilson is a Director of the company. MARTIN, Stephen is a Director of the company. ROBB, Liam Stuart is a Director of the company. Secretary PRICE, Douglas Jonathan Charles has been resigned. Secretary ALB SECRETARIAL LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary PB COMPANY SECRETARY LIMITED has been resigned. Director ADAM, Michael Cyril Louis has been resigned. Director FRAZER, Robert Hugh has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PAYNE, Nigel Terence has been resigned. Director PRICE, Douglas Jonathan Charles has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
MERLIN FINANCIAL ADVISORS LLP
Appointed Date: 17 July 2008

Director
BLACK, Andrew Wilson
Appointed Date: 02 April 2004
62 years old

Director
MARTIN, Stephen
Appointed Date: 01 September 2003
56 years old

Director
ROBB, Liam Stuart
Appointed Date: 07 December 2000
62 years old

Resigned Directors

Secretary
PRICE, Douglas Jonathan Charles
Resigned: 07 December 2000
Appointed Date: 07 December 2000

Secretary
ALB SECRETARIAL LIMITED
Resigned: 31 July 2005
Appointed Date: 02 March 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 March 2005
Appointed Date: 01 November 2000

Secretary
PB COMPANY SECRETARY LIMITED
Resigned: 17 July 2008
Appointed Date: 31 July 2005

Director
ADAM, Michael Cyril Louis
Resigned: 19 November 2014
Appointed Date: 28 September 2001
64 years old

Director
FRAZER, Robert Hugh
Resigned: 31 October 2004
Appointed Date: 07 December 2000
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 December 2000
Appointed Date: 01 November 2000

Director
PAYNE, Nigel Terence
Resigned: 31 December 2014
Appointed Date: 17 July 2008
65 years old

Director
PRICE, Douglas Jonathan Charles
Resigned: 31 October 2004
Appointed Date: 07 December 2000
63 years old

Persons With Significant Control

Andrew Black
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FLEXWORK LIMITED Events

23 Nov 2016
Total exemption full accounts made up to 30 September 2016
23 Nov 2016
Previous accounting period shortened from 30 December 2016 to 30 September 2016
23 Nov 2016
Total exemption small company accounts made up to 31 December 2015
27 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
15 Aug 2016
Confirmation statement made on 31 July 2016 with updates
...
... and 108 more events
11 Dec 2000
Company name changed gatelane LIMITED\certificate issued on 11/12/00
11 Dec 2000
Nc inc already adjusted 07/12/00
11 Dec 2000
Resolutions
  • ORES10 ‐ Ordinary 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.

11 Dec 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Nov 2000
Incorporation

FLEXWORK LIMITED Charges

3 May 2007
Debenture
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 2003
Debenture
Delivered: 6 September 2003
Status: Satisfied on 4 May 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…