INTERFLEX (UK) LIMITED
LANARKSHIRE

Hellopages » South Lanarkshire » South Lanarkshire » ML3 0BP

Company number SC197056
Status Active
Incorporation Date 4 June 1999
Company Type Private Limited Company
Address 8 DOUGLAS STREET, HAMILTON, LANARKSHIRE, ML3 0BP
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Johan Evert Gerhard Heesen as a director on 1 December 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 10,571 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of INTERFLEX (UK) LIMITED are www.interflexuk.co.uk, and www.interflex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Interflex Uk Limited is a Private Limited Company. The company registration number is SC197056. Interflex Uk Limited has been working since 04 June 1999. The present status of the company is Active. The registered address of Interflex Uk Limited is 8 Douglas Street Hamilton Lanarkshire Ml3 0bp. . WHITTLE, Edward James is a Secretary of the company. WHITTLE, Edward James is a Director of the company. Secretary EACOTT, Anthony has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ADRIAANSE, Cornelis Thomas has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EACOTT, Anthony has been resigned. Director HEESEN, Johan Evert Gerhard has been resigned. Director PEARCE, Edward has been resigned. Director TICCIONI, James has been resigned. Director TOAL, William Pollock has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
WHITTLE, Edward James
Appointed Date: 03 July 2001

Director
WHITTLE, Edward James
Appointed Date: 28 January 2009
75 years old

Resigned Directors

Secretary
EACOTT, Anthony
Resigned: 03 July 2001
Appointed Date: 04 June 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 June 1999
Appointed Date: 04 June 1999

Director
ADRIAANSE, Cornelis Thomas
Resigned: 31 December 2009
Appointed Date: 30 July 2007
74 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 June 1999
Appointed Date: 04 June 1999
35 years old

Director
EACOTT, Anthony
Resigned: 03 July 2001
Appointed Date: 04 June 1999
80 years old

Director
HEESEN, Johan Evert Gerhard
Resigned: 01 December 2016
Appointed Date: 31 December 2009
66 years old

Director
PEARCE, Edward
Resigned: 01 July 2010
Appointed Date: 25 September 2002
72 years old

Director
TICCIONI, James
Resigned: 28 January 2009
Appointed Date: 04 June 1999
81 years old

Director
TOAL, William Pollock
Resigned: 05 May 2010
Appointed Date: 28 January 2009
68 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 June 1999
Appointed Date: 04 June 1999

INTERFLEX (UK) LIMITED Events

30 Dec 2016
Termination of appointment of Johan Evert Gerhard Heesen as a director on 1 December 2016
24 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10,571

16 May 2016
Total exemption small company accounts made up to 31 December 2015
19 Jun 2015
Total exemption small company accounts made up to 31 December 2014
16 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,571

...
... and 66 more events
10 Jun 1999
New director appointed
07 Jun 1999
Registered office changed on 07/06/99 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA
07 Jun 1999
Secretary resigned;director resigned
07 Jun 1999
Director resigned
04 Jun 1999
Incorporation

INTERFLEX (UK) LIMITED Charges

5 July 2007
Bond & floating charge
Delivered: 12 July 2007
Status: Satisfied on 9 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
29 January 2001
Bond & floating charge
Delivered: 9 February 2001
Status: Satisfied on 2 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
27 July 1999
Bond & floating charge
Delivered: 9 August 1999
Status: Satisfied on 8 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…