FLEXIBANK LIMITED
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L1 9BH

Company number 04806933
Status Active
Incorporation Date 20 June 2003
Company Type Private Limited Company
Address 13 HOPE STREET, LIVERPOOL, MERSEYSIDE, L1 9BH
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Micro company accounts made up to 22 December 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100,100 ; Termination of appointment of Mary Frances Coates as a director on 12 January 2016. The most likely internet sites of FLEXIBANK LIMITED are www.flexibank.co.uk, and www.flexibank.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Brunswick Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.5 miles; to Port Sunlight Rail Station is 3.9 miles; to Kirkby Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flexibank Limited is a Private Limited Company. The company registration number is 04806933. Flexibank Limited has been working since 20 June 2003. The present status of the company is Active. The registered address of Flexibank Limited is 13 Hope Street Liverpool Merseyside L1 9bh. . STANLEY, Nicholas Charles is a Secretary of the company. HACKETT, Keith John is a Director of the company. STANLEY, Nicholas Charles is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BABU, Svenkatesh has been resigned. Director COATES, Mary Frances has been resigned. Director CROWE, Edward Alan has been resigned. Director DOSSOR, Lucy Katherine has been resigned. Director LINLEY, Philip Anthony has been resigned. Director MORRISSEY, Paul Joseph has been resigned. Director SCOTT, David Leonard has been resigned. Director TAYLOR, Adrienne Jeanette has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
STANLEY, Nicholas Charles
Appointed Date: 15 July 2003

Director
HACKETT, Keith John
Appointed Date: 15 July 2003
71 years old

Director
STANLEY, Nicholas Charles
Appointed Date: 15 July 2003
71 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 15 July 2003
Appointed Date: 20 June 2003

Director
BABU, Svenkatesh
Resigned: 15 March 2006
Appointed Date: 19 February 2004
70 years old

Director
COATES, Mary Frances
Resigned: 12 January 2016
Appointed Date: 01 March 2004
67 years old

Director
CROWE, Edward Alan
Resigned: 30 April 2007
Appointed Date: 19 February 2004
73 years old

Director
DOSSOR, Lucy Katherine
Resigned: 30 April 2007
Appointed Date: 19 February 2004
57 years old

Director
LINLEY, Philip Anthony
Resigned: 21 January 2010
Appointed Date: 19 February 2004
79 years old

Director
MORRISSEY, Paul Joseph
Resigned: 25 May 2007
Appointed Date: 19 February 2004
72 years old

Director
SCOTT, David Leonard
Resigned: 04 February 2010
Appointed Date: 19 February 2004
80 years old

Director
TAYLOR, Adrienne Jeanette
Resigned: 02 February 2015
Appointed Date: 19 February 2004
59 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 15 July 2003
Appointed Date: 20 June 2003

FLEXIBANK LIMITED Events

03 Feb 2017
Micro company accounts made up to 22 December 2016
28 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100,100

23 May 2016
Termination of appointment of Mary Frances Coates as a director on 12 January 2016
23 May 2016
Micro company accounts made up to 22 December 2015
25 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100,100

...
... and 52 more events
12 Nov 2003
Accounting reference date shortened from 30/06/04 to 31/12/03
12 Nov 2003
New director appointed
12 Nov 2003
New secretary appointed;new director appointed
12 Nov 2003
Ad 03/11/03--------- £ si 1@1=1 £ ic 1/2
20 Jun 2003
Incorporation

FLEXIBANK LIMITED Charges

24 March 2004
Legal charge
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a 59 hill street liverpool t/no MS199119…