REFLEX HOLDINGS LTD
NEWPORT INTEGRA OFFICE SOLUTIONS LIMITED

Hellopages » Newport » Newport » NP10 8BD

Company number 03299323
Status Active
Incorporation Date 31 December 1996
Company Type Private Limited Company
Address INTEGRA HOUSE, VAUGHAN COURT, CELTIC SPRINGS, NEWPORT, SOUTH WALES, NP10 8BD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of REFLEX HOLDINGS LTD are www.reflexholdings.co.uk, and www.reflex-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Crosskeys Rail Station is 5.7 miles; to Cathays Rail Station is 7.8 miles; to Cardiff Queen Street Rail Station is 7.9 miles; to Cardiff Central Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reflex Holdings Ltd is a Private Limited Company. The company registration number is 03299323. Reflex Holdings Ltd has been working since 31 December 1996. The present status of the company is Active. The registered address of Reflex Holdings Ltd is Integra House Vaughan Court Celtic Springs Newport South Wales Np10 8bd. . POWELL, Linda Jane is a Secretary of the company. POWELL, Mark Anthony Oakley is a Director of the company. POWELL, Martin John Oakley is a Director of the company. Secretary JENKINS, Robert George has been resigned. Director BASHAM, Neil David has been resigned. Director CAIRNS, Stephen has been resigned. Director CHALKLEY, David has been resigned. Director CHAPMAN, Luke Michael, Edwin has been resigned. Director CRUMP, Allan Francis has been resigned. Director DAVIES, Robert Ronald has been resigned. Director DOVEY, Carl has been resigned. Director DRAYTON, Peter John has been resigned. Director EMERY, Peter James has been resigned. Director GELBLUM, Leonard has been resigned. Director HARDWELL, Phillip Edgar has been resigned. Director JENKINS, Robert George has been resigned. Director MCATEAR, James Robertson has been resigned. Director MCDONOUGH, Clive Aiden has been resigned. Director MEARS, Lee Allan has been resigned. Director MUSGROVE, Paul has been resigned. Director MUSGROVE, Paul has been resigned. Director NEEDLE, Richard Charles has been resigned. Director OHARE, Terence has been resigned. Director PROSSER, Andrew Ronald has been resigned. Director PROSSER, Ronald William has been resigned. Director RUBACH, Simon has been resigned. Director SHEARD, Jonathan David Sowry has been resigned. Director TODD, Allan Davis has been resigned. Director TRANTER, Roderick Owen has been resigned. Director TURNBULL, Martin Stuart has been resigned. Director WALLIS BELLMAN, Peter Robert has been resigned. Director WHITE, Malcolm John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
POWELL, Linda Jane
Appointed Date: 12 October 2015

Director
POWELL, Mark Anthony Oakley
Appointed Date: 17 June 2006
62 years old

Director
POWELL, Martin John Oakley
Appointed Date: 12 October 2015
42 years old

Resigned Directors

Secretary
JENKINS, Robert George
Resigned: 09 January 2014
Appointed Date: 31 December 1996

Director
BASHAM, Neil David
Resigned: 01 January 2008
Appointed Date: 05 June 2006
63 years old

Director
CAIRNS, Stephen
Resigned: 03 November 2004
Appointed Date: 20 February 1997
62 years old

Director
CHALKLEY, David
Resigned: 15 January 1998
Appointed Date: 31 December 1996
77 years old

Director
CHAPMAN, Luke Michael, Edwin
Resigned: 01 January 2008
Appointed Date: 03 September 2007
51 years old

Director
CRUMP, Allan Francis
Resigned: 27 September 2006
Appointed Date: 20 February 1997
83 years old

Director
DAVIES, Robert Ronald
Resigned: 25 July 2007
Appointed Date: 20 February 1997
72 years old

Director
DOVEY, Carl
Resigned: 20 June 2013
Appointed Date: 07 July 2000
66 years old

Director
DRAYTON, Peter John
Resigned: 27 June 1997
Appointed Date: 20 February 1997
67 years old

Director
EMERY, Peter James
Resigned: 25 July 2007
Appointed Date: 20 February 1997
79 years old

Director
GELBLUM, Leonard
Resigned: 26 June 2003
Appointed Date: 27 June 1997
85 years old

Director
HARDWELL, Phillip Edgar
Resigned: 30 April 1998
Appointed Date: 20 February 1997
69 years old

Director
JENKINS, Robert George
Resigned: 20 June 2013
Appointed Date: 20 February 1997
72 years old

Director
MCATEAR, James Robertson
Resigned: 17 June 2006
Appointed Date: 07 July 2000
68 years old

Director
MCDONOUGH, Clive Aiden
Resigned: 01 January 2008
Appointed Date: 01 January 1998
57 years old

Director
MEARS, Lee Allan
Resigned: 19 December 2006
Appointed Date: 17 March 1997
63 years old

Director
MUSGROVE, Paul
Resigned: 01 January 2008
Appointed Date: 20 May 2005
69 years old

Director
MUSGROVE, Paul
Resigned: 27 June 1997
Appointed Date: 20 February 1997
69 years old

Director
NEEDLE, Richard Charles
Resigned: 01 January 2008
Appointed Date: 15 January 1998
75 years old

Director
OHARE, Terence
Resigned: 01 January 2008
Appointed Date: 17 June 2006
63 years old

Director
PROSSER, Andrew Ronald
Resigned: 25 July 2007
Appointed Date: 20 February 1997
61 years old

Director
PROSSER, Ronald William
Resigned: 27 June 1997
Appointed Date: 31 December 1996
90 years old

Director
RUBACH, Simon
Resigned: 25 July 2007
Appointed Date: 20 February 1997
71 years old

Director
SHEARD, Jonathan David Sowry
Resigned: 07 July 2000
Appointed Date: 20 February 1997
67 years old

Director
TODD, Allan Davis
Resigned: 07 July 2000
Appointed Date: 20 February 1997
90 years old

Director
TRANTER, Roderick Owen
Resigned: 10 October 2015
Appointed Date: 27 June 1997
65 years old

Director
TURNBULL, Martin Stuart
Resigned: 27 June 1997
Appointed Date: 20 February 1997
72 years old

Director
WALLIS BELLMAN, Peter Robert
Resigned: 01 January 2008
Appointed Date: 26 June 2003
63 years old

Director
WHITE, Malcolm John
Resigned: 12 March 1998
Appointed Date: 20 February 1997
83 years old

Persons With Significant Control

Mr Mark Anthony Oakley Powell
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

REFLEX HOLDINGS LTD Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
19 Jul 2016
Purchase of own shares.
...
... and 144 more events
07 Mar 1997
Memorandum and Articles of Association
07 Mar 1997
Ad 20/02/97--------- £ si [email protected]=476 £ ic 3683/4159
07 Mar 1997
Ad 20/02/97--------- £ si 3681@1=3681 £ ic 2/3683
07 Mar 1997
£ nc 1000000/1047645 20/02/97
31 Dec 1996
Incorporation

REFLEX HOLDINGS LTD Charges

31 March 2005
Legal charge
Delivered: 9 April 2005
Status: Satisfied on 9 September 2015
Persons entitled: National Westminster Bank PLC
Description: Plots CS5001 and CS5002, celtic springs business park…
10 August 2004
Legal charge
Delivered: 24 August 2004
Status: Satisfied on 8 March 2007
Persons entitled: Awg Property Limited
Description: All that f/h property k/a plot CS5001/CS5002 celtic springs…
10 August 2004
Legal charge
Delivered: 24 August 2004
Status: Satisfied on 8 March 2007
Persons entitled: Awg Property Limited
Description: The property known as 14 clytha park road newport t/n…
24 February 2004
Fixed & floating charge
Delivered: 4 March 2004
Status: Satisfied on 8 March 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
29 March 2000
Mortgage debenture
Delivered: 1 April 2000
Status: Satisfied on 9 September 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 January 2000
Legal mortgage
Delivered: 14 January 2000
Status: Satisfied on 8 March 2007
Persons entitled: National Westminster Bank PLC
Description: F/H 14 clytha park road newport t/no.WA237360. And the…