FILEX SERVICES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9BG

Company number 02566556
Status Active
Incorporation Date 7 December 1990
Company Type Private Limited Company
Address NO.1 LONDON BRIDGE, LONDON, SE1 9BG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Brian Richard Slater as a director on 30 April 2016. The most likely internet sites of FILEX SERVICES LIMITED are www.filexservices.co.uk, and www.filex-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Filex Services Limited is a Private Limited Company. The company registration number is 02566556. Filex Services Limited has been working since 07 December 1990. The present status of the company is Active. The registered address of Filex Services Limited is No 1 London Bridge London Se1 9bg. . CLAYDON, Katherine Maria is a Secretary of the company. CLAYDON, Katherine Maria is a Director of the company. GLASSBERG, Paul is a Director of the company. GUMMERS, Eric Michael is a Director of the company. MILLETT, Paul Morris is a Director of the company. REEBACK, Ashley James is a Director of the company. Secretary D'ARDENNE, John has been resigned. Secretary SIMMONS, Michael David has been resigned. Director BARLING, Anthony Darryl Philip has been resigned. Director BATTISCOMBE, David Spencer has been resigned. Director BATTISCOMBE, David has been resigned. Director CARTER, Peter Alan has been resigned. Director HARVEY, James Henry has been resigned. Director JAY, Peter Harry has been resigned. Director RABIN, Michael Sydney has been resigned. Director SIMMONS, Michael David has been resigned. Director SLATER, Brian Richard has been resigned. Director TAYLOR, John Richard has been resigned. Director WAX, Sara Jean has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLAYDON, Katherine Maria
Appointed Date: 22 December 2000

Director
CLAYDON, Katherine Maria
Appointed Date: 15 March 2000
61 years old

Director
GLASSBERG, Paul
Appointed Date: 01 May 2006
62 years old

Director
GUMMERS, Eric Michael
Appointed Date: 20 May 2014
64 years old

Director
MILLETT, Paul Morris
Appointed Date: 13 July 1998
64 years old

Director
REEBACK, Ashley James
Appointed Date: 06 August 1999
57 years old

Resigned Directors

Secretary
D'ARDENNE, John
Resigned: 22 December 2000
Appointed Date: 01 May 1995

Secretary
SIMMONS, Michael David
Resigned: 01 May 1995

Director
BARLING, Anthony Darryl Philip
Resigned: 30 June 2009
Appointed Date: 06 August 1999
75 years old

Director
BATTISCOMBE, David Spencer
Resigned: 06 November 2009
Appointed Date: 20 July 2006
74 years old

Director
BATTISCOMBE, David
Resigned: 28 February 2004
Appointed Date: 06 August 1999
74 years old

Director
CARTER, Peter Alan
Resigned: 30 April 2014
Appointed Date: 26 September 2001
76 years old

Director
HARVEY, James Henry
Resigned: 03 July 2006
Appointed Date: 18 August 2004
68 years old

Director
JAY, Peter Harry
Resigned: 04 June 2003
Appointed Date: 13 July 1998
80 years old

Director
RABIN, Michael Sydney
Resigned: 01 May 1995
90 years old

Director
SIMMONS, Michael David
Resigned: 24 November 2003
92 years old

Director
SLATER, Brian Richard
Resigned: 30 April 2016
Appointed Date: 24 July 2002
75 years old

Director
TAYLOR, John Richard
Resigned: 09 May 2000
Appointed Date: 04 May 2000
49 years old

Director
WAX, Sara Jean
Resigned: 02 October 2013
Appointed Date: 01 May 2006
51 years old

Persons With Significant Control

Howard Kennedy Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FILEX SERVICES LIMITED Events

09 Dec 2016
Confirmation statement made on 7 December 2016 with updates
06 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Aug 2016
Termination of appointment of Brian Richard Slater as a director on 30 April 2016
07 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 110 more events
29 Oct 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

27 Nov 1991
Return made up to 07/12/91; full list of members

18 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jan 1991
Registered office changed on 18/01/91 from: 84 temple chambers temple avenue london EC4Y ohp

07 Dec 1990
Incorporation