MITCHELL INTERFLEX LIMITED
COLNE

Hellopages » Lancashire » Pendle » BB8 7LT

Company number 02724470
Status Active
Incorporation Date 19 June 1992
Company Type Private Limited Company
Address COUNTY BROOK MILL, FOULRIDGE, COLNE, LANCS, BB8 7LT
Home Country United Kingdom
Nature of Business 13200 - Weaving of textiles, 13960 - Manufacture of other technical and industrial textiles
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Satisfaction of charge 6 in full; Satisfaction of charge 5 in full. The most likely internet sites of MITCHELL INTERFLEX LIMITED are www.mitchellinterflex.co.uk, and www.mitchell-interflex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Mitchell Interflex Limited is a Private Limited Company. The company registration number is 02724470. Mitchell Interflex Limited has been working since 19 June 1992. The present status of the company is Active. The registered address of Mitchell Interflex Limited is County Brook Mill Foulridge Colne Lancs Bb8 7lt. . MITCHELL, Adrian Barry is a Secretary of the company. MITCHELL, Adrian Barry is a Director of the company. MITCHELL, Lance Julian is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MITCHELL, Raymond has been resigned. Director SAMUELS, Russell James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Weaving of textiles".


Current Directors

Secretary
MITCHELL, Adrian Barry
Appointed Date: 09 July 1992

Director
MITCHELL, Adrian Barry
Appointed Date: 09 July 1992
73 years old

Director
MITCHELL, Lance Julian
Appointed Date: 09 July 1992
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 July 1992
Appointed Date: 19 June 1992

Director
MITCHELL, Raymond
Resigned: 13 December 2005
Appointed Date: 09 July 1992
101 years old

Director
SAMUELS, Russell James
Resigned: 24 January 2008
Appointed Date: 11 November 1999
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 July 1992
Appointed Date: 19 June 1992

MITCHELL INTERFLEX LIMITED Events

22 Dec 2016
Total exemption full accounts made up to 31 August 2016
06 Oct 2016
Satisfaction of charge 6 in full
28 Jul 2016
Satisfaction of charge 5 in full
12 Jul 2016
Registration of charge 027244700007, created on 29 June 2016
02 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 480,000

...
... and 76 more events
21 Aug 1992
Director resigned;new director appointed

21 Aug 1992
Registered office changed on 21/08/92 from: 2 baches street london N1 6UB

19 Aug 1992
Company name changed excessnew LIMITED\certificate issued on 20/08/92

19 Jun 1992
Incorporation
19 Jun 1992
Incorporation

MITCHELL INTERFLEX LIMITED Charges

29 June 2016
Charge code 0272 4470 0007
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
26 January 2012
All assets debenture
Delivered: 30 January 2012
Status: Satisfied on 6 October 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 January 2011
Debenture
Delivered: 29 January 2011
Status: Satisfied on 28 July 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2005
Legal charge
Delivered: 2 September 2005
Status: Satisfied on 7 August 2010
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit 1 lomeshaye industrial estate…
8 April 2002
Legal charge
Delivered: 19 April 2002
Status: Satisfied on 5 March 2010
Persons entitled: National Westminster Bank PLC
Description: Land on the north east side of churchill way, pendle…
9 April 1998
Legal mortgage
Delivered: 22 April 1998
Status: Satisfied on 5 March 2010
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a premises situated on lomeshaye…
18 September 1992
Mortgage debenture
Delivered: 24 September 1992
Status: Satisfied on 5 March 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…