DURAFLEX LIMITED
LEEDS DURAFLEX PROFILES LIMITED DURAFLEX LIMITED INHOCO 2397 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5AB
Company number 04294134
Status Active
Incorporation Date 26 September 2001
Company Type Private Limited Company
Address 1 PARK ROW, LEEDS, WEST YORKSHIRE, LS1 5AB
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 28940 - Manufacture of machinery for textile, apparel and leather production
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 26 September 2016 with updates; Termination of appointment of Lance Dominic Gillett as a director on 30 June 2016. The most likely internet sites of DURAFLEX LIMITED are www.duraflex.co.uk, and www.duraflex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Duraflex Limited is a Private Limited Company. The company registration number is 04294134. Duraflex Limited has been working since 26 September 2001. The present status of the company is Active. The registered address of Duraflex Limited is 1 Park Row Leeds West Yorkshire Ls1 5ab. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. DEVINE, Wayne is a Director of the company. GORTON, Karl is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary BIGNALL, John has been resigned. Secretary STOCK, Bryan has been resigned. Director BALLS, Graham Francis has been resigned. Director FIFER, Steven Murray has been resigned. Director GILLETT, Lance Dominic has been resigned. Director KENNEDY, Brian George has been resigned. Director KENT, David James has been resigned. Director KIRKHAM, Ian has been resigned. Director MORTON, Gary has been resigned. Director OSBORNE, Stephen Ronald has been resigned. Director PHILLIPS, Christopher Arthur has been resigned. Director STOCK, Bryan has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 08 October 2009

Director
DEVINE, Wayne
Appointed Date: 23 March 2005
62 years old

Director
GORTON, Karl
Appointed Date: 20 June 2013
57 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 31 January 2002
Appointed Date: 26 September 2001

Secretary
BIGNALL, John
Resigned: 08 October 2009
Appointed Date: 15 April 2002

Secretary
STOCK, Bryan
Resigned: 15 April 2002
Appointed Date: 31 January 2002

Director
BALLS, Graham Francis
Resigned: 13 June 2013
Appointed Date: 15 April 2002
68 years old

Director
FIFER, Steven Murray
Resigned: 26 November 2012
Appointed Date: 02 December 2010
63 years old

Director
GILLETT, Lance Dominic
Resigned: 30 June 2016
Appointed Date: 26 November 2012
59 years old

Director
KENNEDY, Brian George
Resigned: 31 December 2005
Appointed Date: 31 January 2002
65 years old

Director
KENT, David James
Resigned: 09 July 2003
Appointed Date: 15 April 2002
78 years old

Director
KIRKHAM, Ian
Resigned: 15 April 2002
Appointed Date: 31 January 2002
75 years old

Director
MORTON, Gary
Resigned: 14 March 2006
Appointed Date: 02 February 2006
67 years old

Director
OSBORNE, Stephen Ronald
Resigned: 02 December 2010
Appointed Date: 31 December 2005
68 years old

Director
PHILLIPS, Christopher Arthur
Resigned: 01 December 2005
Appointed Date: 15 April 2002
77 years old

Director
STOCK, Bryan
Resigned: 15 April 2002
Appointed Date: 31 January 2002
75 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 31 January 2002
Appointed Date: 26 September 2001

DURAFLEX LIMITED Events

04 Nov 2016
Accounts for a dormant company made up to 31 December 2015
26 Oct 2016
Confirmation statement made on 26 September 2016 with updates
30 Jun 2016
Termination of appointment of Lance Dominic Gillett as a director on 30 June 2016
30 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 964,250.95

22 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 85 more events
28 Feb 2002
Secretary resigned
28 Feb 2002
New director appointed
28 Feb 2002
New secretary appointed;new director appointed
28 Feb 2002
New director appointed
26 Sep 2001
Incorporation

DURAFLEX LIMITED Charges

25 March 2002
Debenture
Delivered: 15 April 2002
Status: Satisfied on 17 May 2002
Persons entitled: Intermediate Capital Group PLC,as Security Trustee for the Security Beneficiaries
Description: Fixed and floating charges over the undertaking and all…