FLEXMR LIMITED
MILNTHORPE HOWWHENANDWHY.COM LIMITED SYMPOSIUM RESEARCH LIMITED TELECONOMY KNOWLEDGE DESIGN LIMITED TELECONOMY INTERACTIVE LIMITED

Hellopages » Cumbria » South Lakeland » LA7 7BF

Company number 03646727
Status Active
Incorporation Date 8 October 1998
Company Type Private Limited Company
Address SHORELINE BUSINESS PARK, SANDSIDE, MILNTHORPE, CUMBRIA, LA7 7BF
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FLEXMR LIMITED are www.flexmr.co.uk, and www.flexmr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Flexmr Limited is a Private Limited Company. The company registration number is 03646727. Flexmr Limited has been working since 08 October 1998. The present status of the company is Active. The registered address of Flexmr Limited is Shoreline Business Park Sandside Milnthorpe Cumbria La7 7bf. . TAYLOR, Pamela is a Secretary of the company. HUDSON, Paul Duncan is a Director of the company. TAYLOR, Pamela is a Director of the company. Secretary BREAY, Elizabeth has been resigned. Secretary BREAY, Elizabeth has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary COLAGIOVANNI, Michael Joseph has been resigned. Secretary MACKENZIE, Dawn has been resigned. Director BOOKBINDER, Debra has been resigned. Director HULME, Ailsa has been resigned. Director HULME, Ailsa has been resigned. Director HULME, Michael Keith has been resigned. Director HULME, Michael Keith has been resigned. Director MACKENZIE, Dawn has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
TAYLOR, Pamela
Appointed Date: 01 December 2004

Director
HUDSON, Paul Duncan
Appointed Date: 01 January 2007
49 years old

Director
TAYLOR, Pamela
Appointed Date: 01 January 2007
58 years old

Resigned Directors

Secretary
BREAY, Elizabeth
Resigned: 06 February 2004
Appointed Date: 05 March 2002

Secretary
BREAY, Elizabeth
Resigned: 19 September 2000
Appointed Date: 08 October 1998

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 08 October 1998
Appointed Date: 08 October 1998

Secretary
COLAGIOVANNI, Michael Joseph
Resigned: 01 December 2004
Appointed Date: 06 February 2004

Secretary
MACKENZIE, Dawn
Resigned: 04 March 2002
Appointed Date: 20 September 2000

Director
BOOKBINDER, Debra
Resigned: 05 February 2004
Appointed Date: 11 January 1999
63 years old

Director
HULME, Ailsa
Resigned: 31 December 2006
Appointed Date: 06 February 2004
67 years old

Director
HULME, Ailsa
Resigned: 06 April 2001
Appointed Date: 11 January 1999
67 years old

Director
HULME, Michael Keith
Resigned: 31 December 2006
Appointed Date: 03 December 2001
68 years old

Director
HULME, Michael Keith
Resigned: 06 April 2001
Appointed Date: 08 October 1998
68 years old

Director
MACKENZIE, Dawn
Resigned: 06 April 2001
Appointed Date: 18 August 2000
64 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 08 October 1998
Appointed Date: 08 October 1998

Persons With Significant Control

Mrsg Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLEXMR LIMITED Events

06 Feb 2017
Accounts for a dormant company made up to 31 December 2016
13 Oct 2016
Confirmation statement made on 8 October 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 200

14 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 71 more events
14 Oct 1998
New secretary appointed
14 Oct 1998
Secretary resigned
14 Oct 1998
Director resigned
14 Oct 1998
Registered office changed on 14/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
08 Oct 1998
Incorporation