FLEXQUOTE LIMITED
NEWTOWNABBEY


Company number NF002940
Status Active
Incorporation Date 8 November 1990
Company Type Other company type
Address 11 TRENCH ROAD, HYDE PARK, NEWTOWNABBEY, CO ANTRIM, BT36 8XB
Home Country GREAT BRITAIN
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Change dirs pt XX111 co; Change dirs pt XX111 co; Change dirs pt XX111 co. The most likely internet sites of FLEXQUOTE LIMITED are www.flexquote.co.uk, and www.flexquote.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Flexquote Limited is a Other company type. The company registration number is NF002940. Flexquote Limited has been working since 08 November 1990. The present status of the company is Active. The registered address of Flexquote Limited is 11 Trench Road Hyde Park Newtownabbey Co Antrim Bt36 8xb. . MCCOY, Peter Aidan is a Secretary of the company. DAVIDSON, Allan Nathaniel is a Director of the company. DAVIDSON, Paul is a Director of the company. MCCOY, Peter Aidan is a Director of the company. SCHAFFER, Steven Victor is a Director of the company. Secretary HARRIS, Trevor Albert has been resigned. Director JOHNSTON, Desmond Cecil has been resigned.


Current Directors

Secretary
MCCOY, Peter Aidan
Appointed Date: 30 December 2007

Director
DAVIDSON, Allan Nathaniel
Appointed Date: 30 December 2007
52 years old

Director
DAVIDSON, Paul
Appointed Date: 30 December 2007
56 years old

Director
MCCOY, Peter Aidan
Appointed Date: 30 December 2007
68 years old

Director
SCHAFFER, Steven Victor
Appointed Date: 08 November 1990

Resigned Directors

Secretary
HARRIS, Trevor Albert
Resigned: 30 December 2007
Appointed Date: 08 November 1990

Director
JOHNSTON, Desmond Cecil
Resigned: 30 December 2007
Appointed Date: 08 November 1990
80 years old

FLEXQUOTE LIMITED Events

02 Feb 2008
Change dirs pt XX111 co
02 Feb 2008
Change dirs pt XX111 co
02 Feb 2008
Change dirs pt XX111 co
02 Feb 2008
Change dirs pt XX111 co
02 Feb 2008
Change dirs pt XX111 co
...
... and 20 more events
23 Nov 1990
Not ARD pt XX111

09 Nov 1990
Pars re mortage
09 Nov 1990
Pars re mortage
09 Nov 1990
Pars re mortage
08 Nov 1990
List of docs pt XX111 co

FLEXQUOTE LIMITED Charges

25 November 1999
Mortgage or charge
Delivered: 8 December 1999
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies folio an 973L county antrim together…
29 February 1996
Mortgage or charge
Delivered: 13 March 1996
Status: Satisfied on 30 November 2007
Persons entitled: Julien Soberman
Description: All monies. Mortgage debenture A. a specific charge over…
2 November 1990
Floating charge
Delivered: 9 November 1990
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
2 November 1990
Charge over all book debts
Delivered: 9 November 1990
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
2 November 1990
Mortgage
Delivered: 9 November 1990
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Premises k/a 11 trench road, hydepark, newtonabbey folio an…