FINLEX (2006) LTD
NORWICH FINLEX INTERNATIONAL LIMITED LYNWOOD WELDMASTERS LIMITED

Hellopages » Norfolk » Norwich » NR5 9JB

Company number 05756419
Status Active
Incorporation Date 24 March 2006
Company Type Private Limited Company
Address WALSTAN HOUSE BARNARD ROAD, BOWTHORPE EMPLOYMENT AREA, NORWICH, NORFOLK, ENGLAND, NR5 9JB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2016-11-08 ; Change of name notice; Full accounts made up to 31 December 2015. The most likely internet sites of FINLEX (2006) LTD are www.finlex2006.co.uk, and www.finlex-2006.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Finlex 2006 Ltd is a Private Limited Company. The company registration number is 05756419. Finlex 2006 Ltd has been working since 24 March 2006. The present status of the company is Active. The registered address of Finlex 2006 Ltd is Walstan House Barnard Road Bowthorpe Employment Area Norwich Norfolk England Nr5 9jb. . VANCEBUILD LTD is a Secretary of the company. BRISTON, Jeremy David is a Director of the company. BRISTON, Michael Harold is a Director of the company. BRISTON, Noreen Grace is a Director of the company. BRISTON, Rick is a Director of the company. BRISTON, Stuart Michael is a Director of the company. Secretary WOOD, Rachel Margaret has been resigned. Director WOOD, Rachel Margaret has been resigned. Director WOOD, Rowland Jeremy has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VANCEBUILD LTD
Appointed Date: 04 January 2010

Director
BRISTON, Jeremy David
Appointed Date: 04 January 2010
58 years old

Director
BRISTON, Michael Harold
Appointed Date: 04 January 2010
88 years old

Director
BRISTON, Noreen Grace
Appointed Date: 04 January 2010
86 years old

Director
BRISTON, Rick
Appointed Date: 04 January 2010
37 years old

Director
BRISTON, Stuart Michael
Appointed Date: 04 January 2010
64 years old

Resigned Directors

Secretary
WOOD, Rachel Margaret
Resigned: 04 January 2010
Appointed Date: 24 March 2006

Director
WOOD, Rachel Margaret
Resigned: 04 January 2010
Appointed Date: 24 March 2006
61 years old

Director
WOOD, Rowland Jeremy
Resigned: 21 March 2012
Appointed Date: 24 March 2006
63 years old

FINLEX (2006) LTD Events

23 Nov 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-08

23 Nov 2016
Change of name notice
03 Oct 2016
Full accounts made up to 31 December 2015
15 Aug 2016
Registered office address changed from 1 Bunkell Road Rackheath Norwich Norfolk NR13 6PU to Walstan House Barnard Road Bowthorpe Employment Area Norwich Norfolk NR5 9JB on 15 August 2016
15 Aug 2016
Satisfaction of charge 5 in full
...
... and 39 more events
26 Feb 2008
Total exemption small company accounts made up to 31 March 2007
05 Apr 2007
Return made up to 24/03/07; full list of members
01 Mar 2007
Particulars of mortgage/charge
05 Jul 2006
Particulars of mortgage/charge
24 Mar 2006
Incorporation

FINLEX (2006) LTD Charges

11 August 2011
An omnibus guarantee and set-off agreement
Delivered: 19 August 2011
Status: Satisfied on 15 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
27 February 2008
Floating charge (all assets)
Delivered: 29 February 2008
Status: Satisfied on 19 March 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
27 February 2008
Fixed charge on purchased debts which fail to vest
Delivered: 29 February 2008
Status: Satisfied on 19 March 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
23 February 2007
Debenture
Delivered: 1 March 2007
Status: Satisfied on 20 July 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 2006
Debenture
Delivered: 5 July 2006
Status: Satisfied on 23 November 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…