FLEXQUOTE LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TY

Company number 02544735
Status Active
Incorporation Date 1 October 1990
Company Type Private Limited Company
Address INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TY
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 1 October 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of FLEXQUOTE LIMITED are www.flexquote.co.uk, and www.flexquote.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Flexquote Limited is a Private Limited Company. The company registration number is 02544735. Flexquote Limited has been working since 01 October 1990. The present status of the company is Active. The registered address of Flexquote Limited is Invision House Wilbury Way Hitchin Hertfordshire Sg4 0ty. . MCOY, Peter Aiden is a Secretary of the company. DAVIDSON, Allan Nathaniel is a Director of the company. DAVIDSON, Paul is a Director of the company. MCOY, Peter Aiden is a Director of the company. Secretary DEMPSTER, Jean has been resigned. Director HARRIS, Trevor Albert has been resigned. Director JOHNSTON, Desmond Cecil has been resigned. Director JOHNSTON, Elizabeth Margaret has been resigned. Director JOHNSTON, Neil Desmond has been resigned. Director SAMPSON, Julien Soberman has been resigned. Director SCHAFFER, Myra has been resigned. Director SCHAFFER, Steven Victor has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
MCOY, Peter Aiden
Appointed Date: 30 November 2007

Director
DAVIDSON, Allan Nathaniel
Appointed Date: 30 November 2007
53 years old

Director
DAVIDSON, Paul
Appointed Date: 30 November 2007
56 years old

Director
MCOY, Peter Aiden
Appointed Date: 30 November 2007
68 years old

Resigned Directors

Secretary
DEMPSTER, Jean
Resigned: 30 November 2007

Director
HARRIS, Trevor Albert
Resigned: 30 November 2007
64 years old

Director
JOHNSTON, Desmond Cecil
Resigned: 30 November 2007
80 years old

Director
JOHNSTON, Elizabeth Margaret
Resigned: 30 November 2007
Appointed Date: 01 October 1998
81 years old

Director
JOHNSTON, Neil Desmond
Resigned: 30 November 2007
Appointed Date: 08 November 2004
50 years old

Director
SAMPSON, Julien Soberman
Resigned: 01 October 1998
79 years old

Director
SCHAFFER, Myra
Resigned: 01 October 1998
76 years old

Director
SCHAFFER, Steven Victor
Resigned: 01 October 1998
79 years old

Persons With Significant Control

Managing Director Allan Nathaniel Davidson
Notified on: 30 September 2016
54 years old
Nature of control: Has significant influence or control

FLEXQUOTE LIMITED Events

25 Nov 2016
Accounts for a small company made up to 30 April 2016
10 Oct 2016
Confirmation statement made on 1 October 2016 with updates
13 Nov 2015
Accounts for a small company made up to 30 April 2015
12 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000

12 Jan 2015
Accounts for a small company made up to 30 April 2014
...
... and 87 more events
19 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Oct 1990
Registered office changed on 15/10/90 from: aubrey works 15 aubrey avenue london colney herts alz 1NE

15 Oct 1990
Registered office changed on 15/10/90 from: classic house 174-180 old street london EC1V 9BP

01 Oct 1990
Incorporation

FLEXQUOTE LIMITED Charges

25 November 1999
Mortgage
Delivered: 15 December 1999
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Lands in folio an 973L county antrim together with all…
29 February 1996
Mortgage debenture
Delivered: 13 March 1996
Status: Satisfied on 26 October 2007
Persons entitled: Julien Soberman Samson Stephen Victor Schaffer & Desmond Cecil Johnston
Description: A specific charge over the company's l/h premises comprised…
2 November 1990
Floating charge
Delivered: 19 November 1990
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking and all property and assets present and future…
2 November 1990
Charge over book debts
Delivered: 19 November 1990
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts due owing or incurred to the…
2 November 1990
Mortgage
Delivered: 19 November 1990
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 11 trench road hydepark newtownabbey co antrim all…
2 November 1990
Mortgage
Delivered: 6 November 1990
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 11 trench road hydepark newtown abbey comprised in folio an…