FIRST FLEXIBLE (NO. 7) PLC
SOLIHULL FIRST FLEXIBLE NO. 7 PLC

Hellopages » West Midlands » Solihull » B91 3QJ

Company number 04579544
Status Active
Incorporation Date 1 November 2002
Company Type Public Limited Company
Address 51 HOMER ROAD, SOLIHULL, WEST MIDLANDS, B91 3QJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Ms Paivi Helena Whitaker as a director on 8 March 2017; Appointment of Mr James Paul Giles as a director on 8 March 2017; Termination of appointment of John Paul Nowacki as a director on 7 March 2017. The most likely internet sites of FIRST FLEXIBLE (NO. 7) PLC are www.firstflexibleno7.co.uk, and www.first-flexible-no-7.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. First Flexible No 7 Plc is a Public Limited Company. The company registration number is 04579544. First Flexible No 7 Plc has been working since 01 November 2002. The present status of the company is Active. The registered address of First Flexible No 7 Plc is 51 Homer Road Solihull West Midlands B91 3qj. . SHARP, Pandora is a Secretary of the company. ALLEN, Keith Graham is a Director of the company. FAIRRIE, James Patrick Johnston is a Director of the company. GILES, James Paul is a Director of the company. SHELTON, Richard Dominic is a Director of the company. WHITAKER, Paivi Helena is a Director of the company. WOODMAN, Richard James is a Director of the company. Secretary GEMMELL, John Grigor has been resigned. Secretary WELLMAN, Gillian Margaret has been resigned. Director BAKER, Robin Gregory has been resigned. Director FAIRRIE, James Patrick Johnston has been resigned. Director FILER, Mark Howard has been resigned. Director GEMMELL, John Grigor has been resigned. Director HARVEY, John Alexander has been resigned. Director KEEN, Nicholas has been resigned. Director MCDERMOTT, Martin has been resigned. Director MEHMET, Adem has been resigned. Director NOWACKI, John Paul has been resigned. Director ROGERS, Paul Robert has been resigned. Director STOLP, Dirk Peter has been resigned. Director WINSHIP, Paul Francis has been resigned. Director WILMINGTON TRUST SP SERVICES (LONDON) LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SHARP, Pandora
Appointed Date: 30 June 2014

Director
ALLEN, Keith Graham
Appointed Date: 12 May 2015
53 years old

Director
FAIRRIE, James Patrick Johnston
Appointed Date: 10 October 2008
78 years old

Director
GILES, James Paul
Appointed Date: 08 March 2017
57 years old

Director
SHELTON, Richard Dominic
Appointed Date: 19 September 2006
67 years old

Director
WHITAKER, Paivi Helena
Appointed Date: 08 March 2017
62 years old

Director
WOODMAN, Richard James
Appointed Date: 25 April 2014
60 years old

Resigned Directors

Secretary
GEMMELL, John Grigor
Resigned: 30 June 2014
Appointed Date: 30 June 2003

Secretary
WELLMAN, Gillian Margaret
Resigned: 30 June 2003
Appointed Date: 01 November 2002

Director
BAKER, Robin Gregory
Resigned: 30 September 2010
Appointed Date: 10 October 2008
74 years old

Director
FAIRRIE, James Patrick Johnston
Resigned: 20 July 2007
Appointed Date: 01 November 2002
78 years old

Director
FILER, Mark Howard
Resigned: 10 October 2008
Appointed Date: 10 August 2007
58 years old

Director
GEMMELL, John Grigor
Resigned: 30 June 2014
Appointed Date: 30 June 2003
71 years old

Director
HARVEY, John Alexander
Resigned: 31 January 2017
Appointed Date: 14 May 2010
77 years old

Director
KEEN, Nicholas
Resigned: 31 May 2014
Appointed Date: 19 September 2006
67 years old

Director
MCDERMOTT, Martin
Resigned: 10 August 2007
Appointed Date: 01 November 2002
62 years old

Director
MEHMET, Adem
Resigned: 14 May 2010
Appointed Date: 22 September 2006
66 years old

Director
NOWACKI, John Paul
Resigned: 07 March 2017
Appointed Date: 21 November 2016
46 years old

Director
ROGERS, Paul Robert
Resigned: 30 June 2003
Appointed Date: 01 November 2002
61 years old

Director
STOLP, Dirk Peter
Resigned: 01 November 2016
Appointed Date: 06 September 2011
66 years old

Director
WINSHIP, Paul Francis
Resigned: 02 August 2011
Appointed Date: 18 November 2010
60 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Resigned: 10 October 2008
Appointed Date: 01 November 2002

Persons With Significant Control

Earlswood Finance (No. 3) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Paragon Group Of Companies Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

FIRST FLEXIBLE (NO. 7) PLC Events

14 Mar 2017
Appointment of Ms Paivi Helena Whitaker as a director on 8 March 2017
14 Mar 2017
Appointment of Mr James Paul Giles as a director on 8 March 2017
13 Mar 2017
Termination of appointment of John Paul Nowacki as a director on 7 March 2017
14 Feb 2017
Termination of appointment of John Alexander Harvey as a director on 31 January 2017
05 Dec 2016
Appointment of Mr John Paul Nowacki as a director on 21 November 2016
...
... and 85 more events
24 Jun 2003
Director's particulars changed
21 Nov 2002
Certificate of authorisation to commence business and borrow
21 Nov 2002
Accounting reference date extended from 30/11/03 to 31/12/03
21 Nov 2002
Application to commence business
01 Nov 2002
Incorporation

FIRST FLEXIBLE (NO. 7) PLC Charges

25 January 2007
A deed of sub-charge and assignment
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (The Trustee) for Itself and for the Other Secured Parties
Description: All right title interest and benefit in relation to the…