FLEXIBLE REINFORCEMENTS LIMITED
TRINITY WAY

Hellopages » Greater Manchester » Salford » M3 7BG

Company number 00876491
Status Active
Incorporation Date 7 April 1966
Company Type Private Limited Company
Address THE COPPER ROOM, DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registration of charge 008764910009, created on 24 February 2017; Confirmation statement made on 1 January 2017 with updates; Appointment of John Paul Keighley as a secretary on 10 November 2016. The most likely internet sites of FLEXIBLE REINFORCEMENTS LIMITED are www.flexiblereinforcements.co.uk, and www.flexible-reinforcements.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and six months. The distance to to Belle Vue Rail Station is 3.4 miles; to Burnage Rail Station is 4.6 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flexible Reinforcements Limited is a Private Limited Company. The company registration number is 00876491. Flexible Reinforcements Limited has been working since 07 April 1966. The present status of the company is Active. The registered address of Flexible Reinforcements Limited is The Copper Room Deva Centre Trinity Way Manchester M3 7bg. . KEIGHLEY, John Paul is a Secretary of the company. EVENTHALL, Julia Louise is a Director of the company. Secretary EVENTHALL, Corinne Emily has been resigned. Secretary PENDLEBURY, Ian George has been resigned. Secretary PYE, Julia Louise has been resigned. Director EVENTHALL, Corinne Emily has been resigned. Director EVENTHALL, David Howard has been resigned. Director EVENTHALL, Leon Harry has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
KEIGHLEY, John Paul
Appointed Date: 10 November 2016

Director
EVENTHALL, Julia Louise
Appointed Date: 20 October 2003
57 years old

Resigned Directors

Secretary
EVENTHALL, Corinne Emily
Resigned: 25 June 2003

Secretary
PENDLEBURY, Ian George
Resigned: 10 November 2016
Appointed Date: 20 October 2003

Secretary
PYE, Julia Louise
Resigned: 20 October 2003
Appointed Date: 25 June 2003

Director
EVENTHALL, Corinne Emily
Resigned: 28 August 2003
89 years old

Director
EVENTHALL, David Howard
Resigned: 31 December 2001
62 years old

Director
EVENTHALL, Leon Harry
Resigned: 11 June 2003
98 years old

Persons With Significant Control

Tellar Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

FLEXIBLE REINFORCEMENTS LIMITED Events

28 Feb 2017
Registration of charge 008764910009, created on 24 February 2017
19 Jan 2017
Confirmation statement made on 1 January 2017 with updates
17 Nov 2016
Appointment of John Paul Keighley as a secretary on 10 November 2016
17 Nov 2016
Termination of appointment of Ian George Pendlebury as a secretary on 10 November 2016
08 Oct 2016
Full accounts made up to 31 December 2015
...
... and 90 more events
05 Mar 1987
Accounts for a medium company made up to 30 April 1986

05 Mar 1987
Return made up to 27/02/87; full list of members

01 May 1986
Full accounts made up to 30 April 1985

01 May 1986
Annual return made up to 06/05/86

07 Apr 1966
Certificate of incorporation

FLEXIBLE REINFORCEMENTS LIMITED Charges

24 February 2017
Charge code 0087 6491 0009
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Mjf Ssas Trustees Limited Julia Louise Eventhall David Howard Eventhall
Description: Contains fixed charge…
19 March 2013
Debenture
Delivered: 2 April 2013
Status: Satisfied on 5 December 2014
Persons entitled: David Eventhall
Description: Fixed and floating charge over the undertaking and all…
14 January 2013
Mortgage over book debts
Delivered: 17 January 2013
Status: Satisfied on 21 April 2016
Persons entitled: David Howard Eventhall, Julia Louise Eventhall and Santhouse Pensioneer Trustee Company Limited as Trustees of the Flexible Pension Fund
Description: Over the book debts.
14 December 2011
Mortgage over book debts
Delivered: 16 December 2011
Status: Satisfied on 14 December 2012
Persons entitled: David Howard Eventhall, Julia Louise Eventhall and Santhouse Pensioneer Trustee Company Limited as Trustees of the Flexible Pension Fund
Description: All the book debts. See image for full details.
14 January 2011
Mortgage over book debts
Delivered: 19 January 2011
Status: Satisfied on 8 December 2011
Persons entitled: David Howard Eventall Julia Louise Eventhall and Santhouse Pensioneer Trustee Company Limited as Trustees of the Flexible Pension Fund
Description: Book debts.
11 February 2010
Mortgage over book debts
Delivered: 18 February 2010
Status: Satisfied on 7 January 2011
Persons entitled: David Howard Eventhall, Julia Louise Eventhall and the Santhouse Pensioneer Trustee Company Limited
Description: All the book debts presently due and the benefit of all…
2 March 2009
Mortgage over book debts
Delivered: 5 March 2009
Status: Satisfied on 8 July 2009
Persons entitled: David Howard Eventhall, Christopher Mark Slater and the Santhouse Pensioneer Trustee Company Limited
Description: By way of a charge over book debts the borrower with full…
11 April 2008
Mortgage over book debts
Delivered: 17 April 2008
Status: Satisfied on 23 July 2008
Persons entitled: David Eventhall and the Santhouse Pensioneer Trustee Company Limited as Trustees of the Flexible Pension Scheme
Description: All the book debts presently due and the benefit of all…
19 January 1994
Charge over credit balance
Delivered: 24 January 1994
Status: Satisfied on 7 January 2011
Persons entitled: Bank Hapoalim B.M.
Description: All monies standing to the credit of the company on any…