GREYFLEX LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 5QQ

Company number 03020184
Status Liquidation
Incorporation Date 9 February 1995
Company Type Private Limited Company
Address RUTLAND HOUSE, 23-25 FRIAR LANE, LEICESTER, LEICESTERSHIRE, LE1 5QQ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Liquidators statement of receipts and payments to 2 October 2016; Liquidators statement of receipts and payments to 2 October 2015; Liquidators statement of receipts and payments to 2 October 2014. The most likely internet sites of GREYFLEX LIMITED are www.greyflex.co.uk, and www.greyflex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Greyflex Limited is a Private Limited Company. The company registration number is 03020184. Greyflex Limited has been working since 09 February 1995. The present status of the company is Liquidation. The registered address of Greyflex Limited is Rutland House 23 25 Friar Lane Leicester Leicestershire Le1 5qq. . PITMAN, Aiden Paul is a Secretary of the company. JONES, Kevin is a Director of the company. PITMAN, Aiden Paul is a Director of the company. PITMAN, Vikki is a Director of the company. TURNER, Jacqueline is a Director of the company. Secretary PITMAN, Vikki has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director JONES, Joyce has been resigned. Director WARBURTON, April Lynn has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
PITMAN, Aiden Paul
Appointed Date: 08 February 1996

Director
JONES, Kevin
Appointed Date: 08 February 1996
70 years old

Director
PITMAN, Aiden Paul
Appointed Date: 09 February 1995
57 years old

Director
PITMAN, Vikki
Appointed Date: 04 December 1996
56 years old

Director
TURNER, Jacqueline
Appointed Date: 12 January 2009
61 years old

Resigned Directors

Secretary
PITMAN, Vikki
Resigned: 08 February 1996
Appointed Date: 09 February 1995

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 09 February 1995
Appointed Date: 09 February 1995

Director
JONES, Joyce
Resigned: 12 January 2009
Appointed Date: 04 December 1996
97 years old

Director
WARBURTON, April Lynn
Resigned: 08 February 1996
Appointed Date: 22 June 1995
65 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 09 February 1995
Appointed Date: 09 February 1995

GREYFLEX LIMITED Events

16 Dec 2016
Liquidators statement of receipts and payments to 2 October 2016
05 Jan 2016
Liquidators statement of receipts and payments to 2 October 2015
18 Feb 2015
Liquidators statement of receipts and payments to 2 October 2014
16 Oct 2013
Appointment of a voluntary liquidator
03 Oct 2013
Administrator's progress report to 9 April 2013
...
... and 61 more events
06 Jul 1995
New director appointed
15 Feb 1995
Registered office changed on 15/02/95 from: bridge house 181 queen victoria street london EC4V 4DD

15 Feb 1995
Director resigned;new director appointed

15 Feb 1995
Secretary resigned;new secretary appointed

09 Feb 1995
Incorporation

GREYFLEX LIMITED Charges

11 June 2003
Legal mortgage
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at freehold property the dovecote castle…
5 October 1998
Debenture
Delivered: 9 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…