FLEXIBOX INTERNATIONAL LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 4LU
Company number 00394688
Status Active
Incorporation Date 13 April 1945
Company Type Private Limited Company
Address BUCKINGHAM HOUSE, 361-366 BUCKINGHAM AVENUE, SLOUGH, BERKSHIRE, SL1 4LU
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 75,000 ; Director's details changed for David Hugh Tallentire on 29 June 2016; Full accounts made up to 31 July 2015. The most likely internet sites of FLEXIBOX INTERNATIONAL LIMITED are www.flexiboxinternational.co.uk, and www.flexibox-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and ten months. Flexibox International Limited is a Private Limited Company. The company registration number is 00394688. Flexibox International Limited has been working since 13 April 1945. The present status of the company is Active. The registered address of Flexibox International Limited is Buckingham House 361 366 Buckingham Avenue Slough Berkshire Sl1 4lu. . POWELL, Adam David is a Secretary of the company. PADDISON, Richard John is a Director of the company. TALLENTIRE, David Hugh is a Director of the company. Secretary BLAKEMORE, Christopher Martin has been resigned. Secretary GILLESPIE, Fiona Margaret has been resigned. Secretary HANSON, John has been resigned. Secretary PADDISON, Richard John has been resigned. Secretary PADDISON, Richard John has been resigned. Secretary WHITING, David Michael has been resigned. Director EDWARDS, John Ralph has been resigned. Director GANT, Roger Thomas has been resigned. Director HANSON, John has been resigned. Director HASLEHURST, Peter Joseph Kinder has been resigned. Director HOBBS, Jeffrey Jacques has been resigned. Director MITCHELL, David Cooper has been resigned. Director NORRIS, Guy Mervyn has been resigned. Director O'BRIEN, Susan Lynn has been resigned. Director PADDISON, Richard John has been resigned. Director PENN, David Alfred has been resigned. Director PICCA, Giovanni has been resigned. Director RICHARDSON, Frank James has been resigned. Director SURAUD, Francois has been resigned. Director WORMSLEY, Bertram Howard has been resigned. Director WRIGHT, Frederick Keith has been resigned. The company operates in "Machining".


Current Directors

Secretary
POWELL, Adam David
Appointed Date: 17 February 2012

Director
PADDISON, Richard John
Appointed Date: 30 December 2001
73 years old

Director
TALLENTIRE, David Hugh
Appointed Date: 31 March 2009
60 years old

Resigned Directors

Secretary
BLAKEMORE, Christopher Martin
Resigned: 11 June 2003
Appointed Date: 01 January 2002

Secretary
GILLESPIE, Fiona Margaret
Resigned: 08 January 2009
Appointed Date: 31 July 2007

Secretary
HANSON, John
Resigned: 31 March 1999

Secretary
PADDISON, Richard John
Resigned: 31 July 2007
Appointed Date: 11 June 2003

Secretary
PADDISON, Richard John
Resigned: 01 January 2002
Appointed Date: 31 March 1999

Secretary
WHITING, David Michael
Resigned: 17 February 2012
Appointed Date: 08 January 2009

Director
EDWARDS, John Ralph
Resigned: 25 April 2001
Appointed Date: 30 July 1999
76 years old

Director
GANT, Roger Thomas
Resigned: 31 December 1998
81 years old

Director
HANSON, John
Resigned: 31 March 1999
82 years old

Director
HASLEHURST, Peter Joseph Kinder
Resigned: 31 December 1998
84 years old

Director
HOBBS, Jeffrey Jacques
Resigned: 23 July 1998
82 years old

Director
MITCHELL, David Cooper
Resigned: 31 December 2001
77 years old

Director
NORRIS, Guy Mervyn
Resigned: 31 July 2007
Appointed Date: 30 July 1999
79 years old

Director
O'BRIEN, Susan Lynn
Resigned: 31 July 2008
Appointed Date: 31 July 2007
57 years old

Director
PADDISON, Richard John
Resigned: 10 March 2000
Appointed Date: 31 December 1999
73 years old

Director
PENN, David Alfred
Resigned: 08 January 2009
Appointed Date: 24 May 2001
68 years old

Director
PICCA, Giovanni
Resigned: 30 April 1999
88 years old

Director
RICHARDSON, Frank James
Resigned: 31 March 2009
Appointed Date: 08 January 2009
72 years old

Director
SURAUD, Francois
Resigned: 10 March 2000
81 years old

Director
WORMSLEY, Bertram Howard
Resigned: 03 October 1993
95 years old

Director
WRIGHT, Frederick Keith
Resigned: 31 December 1999
82 years old

FLEXIBOX INTERNATIONAL LIMITED Events

30 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 75,000

30 Jun 2016
Director's details changed for David Hugh Tallentire on 29 June 2016
27 Apr 2016
Full accounts made up to 31 July 2015
07 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 75,000

25 Mar 2015
Full accounts made up to 31 July 2014
...
... and 111 more events
12 Sep 1986
New director appointed

18 Aug 1986
Return made up to 18/06/86; full list of members

22 Jul 1986
Full accounts made up to 31 December 1985

13 Apr 1945
Incorporation
13 Apr 1945
Company name changed\certificate issued on 13/04/45