FLEXIBOX (NORTHERN IRELAND) LIMITED
BELFAST


Company number NI004201
Status Active
Incorporation Date 7 January 1959
Company Type Private Limited Company
Address FORSYTH HOUSE, CROMAC SQUARE, BELFAST, CO ANTRIM, BT2 8LA
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 3 ; Director's details changed for David Hugh Tallentire on 29 June 2016; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of FLEXIBOX (NORTHERN IRELAND) LIMITED are www.flexiboxnorthernireland.co.uk, and www.flexibox-northern-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and nine months. Flexibox Northern Ireland Limited is a Private Limited Company. The company registration number is NI004201. Flexibox Northern Ireland Limited has been working since 07 January 1959. The present status of the company is Active. The registered address of Flexibox Northern Ireland Limited is Forsyth House Cromac Square Belfast Co Antrim Bt2 8la. . POWELL, Adam David is a Secretary of the company. PADDISON, Richard John is a Director of the company. TALLENTIRE, David Hugh is a Director of the company. Secretary PADDISON, Richard John has been resigned. Secretary WHITING, David Michael has been resigned. Director HANSON, John has been resigned. Director MITCHELL, David Cooper has been resigned. Director NORRIS, Guy Mervyn has been resigned. Director PENN, David Alfred has been resigned. Director TAYLOR, Ivan has been resigned. Director WRIGHT, Frederick Keith has been resigned. The company operates in "Machining".


Current Directors

Secretary
POWELL, Adam David
Appointed Date: 17 February 2012

Director

Director
TALLENTIRE, David Hugh
Appointed Date: 31 March 2009
59 years old

Resigned Directors

Secretary
PADDISON, Richard John
Resigned: 31 March 2009

Secretary
WHITING, David Michael
Resigned: 17 February 2012
Appointed Date: 31 March 2009

Director
HANSON, John
Resigned: 31 March 1999
81 years old

Director
MITCHELL, David Cooper
Resigned: 31 December 2001
77 years old

Director
NORRIS, Guy Mervyn
Resigned: 31 July 2007
Appointed Date: 10 March 2000
79 years old

Director
PENN, David Alfred
Resigned: 31 March 2009
Appointed Date: 31 July 2007
67 years old

Director
TAYLOR, Ivan
Resigned: 10 March 2000
78 years old

Director
WRIGHT, Frederick Keith
Resigned: 31 December 1999
81 years old

FLEXIBOX (NORTHERN IRELAND) LIMITED Events

30 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3

30 Jun 2016
Director's details changed for David Hugh Tallentire on 29 June 2016
20 Apr 2016
Accounts for a dormant company made up to 31 July 2015
07 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3

16 Mar 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 148 more events
07 Jan 1959
Particulars re directors

07 Jan 1959
Situation of reg office

07 Jan 1959
Statement of nominal cap

07 Jan 1959
Articles

07 Jan 1959
Memorandum

FLEXIBOX (NORTHERN IRELAND) LIMITED Charges

24 June 1988
Debenture
Delivered: 28 June 1988
Status: Outstanding
Persons entitled: The Department of Economic Development
Description: Factory premises at queen street, ballymena, co antrim. All…