HIFLEX EUROPE LIMITED
ST. HELENS COSMICBRIDGE LIMITED

Hellopages » Merseyside » St. Helens » WA11 9TG

Company number 05244749
Status Active
Incorporation Date 29 September 2004
Company Type Private Limited Company
Address 43 WILCOCK ROAD, HAYDOCK, ST. HELENS, MERSEYSIDE, ENGLAND, WA11 9TG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 29 September 2016 with updates; Auditor's resignation. The most likely internet sites of HIFLEX EUROPE LIMITED are www.hiflexeurope.co.uk, and www.hiflex-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Eccleston Park Rail Station is 6.3 miles; to Gathurst Rail Station is 6.3 miles; to Birchwood Rail Station is 6.4 miles; to Runcorn Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hiflex Europe Limited is a Private Limited Company. The company registration number is 05244749. Hiflex Europe Limited has been working since 29 September 2004. The present status of the company is Active. The registered address of Hiflex Europe Limited is 43 Wilcock Road Haydock St Helens Merseyside England Wa11 9tg. . WHITLEY, Ian is a Secretary of the company. BIRD, Robert Nigel is a Director of the company. GENNASIO, Enrico is a Director of the company. WHITLEY, Ian is a Director of the company. Secretary BIRD, Robert Nigel has been resigned. Secretary OLDHAM, Judith Mary has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CROWE, Daniel Kenneth has been resigned. Director GREEN, Guy Brent has been resigned. Director LEWIS, Karen Joyce has been resigned. Director LEWIS, Karen Joyce has been resigned. Director OLDHAM, David Howard has been resigned. Director VLACHOJANNIS, Georg has been resigned. Director WILLARD, Veronica has been resigned. Director WILLARD, Veronica has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHITLEY, Ian
Appointed Date: 19 January 2016

Director
BIRD, Robert Nigel
Appointed Date: 23 December 2004
60 years old

Director
GENNASIO, Enrico
Appointed Date: 08 January 2016
67 years old

Director
WHITLEY, Ian
Appointed Date: 08 January 2016
56 years old

Resigned Directors

Secretary
BIRD, Robert Nigel
Resigned: 19 January 2016
Appointed Date: 20 January 2005

Secretary
OLDHAM, Judith Mary
Resigned: 20 January 2005
Appointed Date: 07 October 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 07 October 2004
Appointed Date: 29 September 2004

Director
CROWE, Daniel Kenneth
Resigned: 11 August 2008
Appointed Date: 19 December 2007
54 years old

Director
GREEN, Guy Brent
Resigned: 20 February 2013
Appointed Date: 19 December 2007
64 years old

Director
LEWIS, Karen Joyce
Resigned: 08 January 2016
Appointed Date: 20 February 2013
63 years old

Director
LEWIS, Karen Joyce
Resigned: 08 August 2008
Appointed Date: 19 December 2007
63 years old

Director
OLDHAM, David Howard
Resigned: 01 February 2016
Appointed Date: 07 October 2004
76 years old

Director
VLACHOJANNIS, Georg
Resigned: 08 August 2008
Appointed Date: 19 December 2007
63 years old

Director
WILLARD, Veronica
Resigned: 08 January 2016
Appointed Date: 20 February 2013
77 years old

Director
WILLARD, Veronica
Resigned: 13 August 2008
Appointed Date: 19 December 2007
77 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 07 October 2004
Appointed Date: 29 September 2004

Persons With Significant Control

Dunlop Hiflex Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIFLEX EUROPE LIMITED Events

30 Dec 2016
Group of companies' accounts made up to 31 December 2015
01 Nov 2016
Confirmation statement made on 29 September 2016 with updates
16 Feb 2016
Auditor's resignation
02 Feb 2016
Termination of appointment of David Howard Oldham as a director on 1 February 2016
20 Jan 2016
Appointment of Mr Ian Whitley as a secretary on 19 January 2016
...
... and 67 more events
16 Dec 2004
Registered office changed on 16/12/04 from: cosmicbridge LIMITED churchfield industrial estate salisbury wiltshire SP2 7PH
10 Nov 2004
Registered office changed on 10/11/04 from: 16 churchill way cardiff CF10 2DX
10 Nov 2004
New director appointed
10 Nov 2004
New secretary appointed
29 Sep 2004
Incorporation

HIFLEX EUROPE LIMITED Charges

5 September 2013
Charge code 0524 4749 0006
Delivered: 7 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
19 December 2012
Guarantee & debenture
Delivered: 22 December 2012
Status: Satisfied on 30 May 2014
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
29 August 2008
Guarantee and debenture
Delivered: 5 September 2008
Status: Satisfied on 30 May 2014
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
13 September 2005
Composite guarantee and debenture
Delivered: 17 September 2005
Status: Satisfied on 4 June 2011
Persons entitled: Farington Property Company Limited
Description: Legal mortgage all the estate and interest of the company…
20 June 2005
Debenture
Delivered: 22 June 2005
Status: Satisfied on 4 September 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 2005
Debenture
Delivered: 11 January 2005
Status: Satisfied on 4 September 2008
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…