Company number 02026808
Status Active
Incorporation Date 10 June 1986
Company Type Private Limited Company
Address STRETTON GREEN DISTRIBUTION CENTRE, LANGFORD WAY, WARRINGTON, CHESHIRE, WA4 4TQ
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc
Since the company registration one hundred and fifty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-02
GBP 100
; Termination of appointment of Edmund Johnson as a director on 31 December 2015. The most likely internet sites of FLEXTRONICS GLOBAL SERVICES (MANCHESTER) LIMITED are www.flextronicsglobalservicesmanchester.co.uk, and www.flextronics-global-services-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Flextronics Global Services Manchester Limited is a Private Limited Company.
The company registration number is 02026808. Flextronics Global Services Manchester Limited has been working since 10 June 1986.
The present status of the company is Active. The registered address of Flextronics Global Services Manchester Limited is Stretton Green Distribution Centre Langford Way Warrington Cheshire Wa4 4tq. . STEWART, David is a Secretary of the company. FOSKIN, Richard is a Director of the company. MEADES, Mike is a Director of the company. SHAW, Stephanie Anne is a Director of the company. Secretary BUCHAN, George Allan has been resigned. Secretary HESKETH, Mark James has been resigned. Secretary ROSE, Philip has been resigned. Secretary SHAW, Stephanie has been resigned. Secretary BEACH SECRETARIES LIMITED has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director BRUCE, James has been resigned. Director BUCHAN, George Allan has been resigned. Director COLES, Deborah Jane has been resigned. Director DALTON, John Ralph has been resigned. Director FAIRBURN, Karen Elizabeth has been resigned. Director FARHA, Alfred Sam has been resigned. Director HAYES, Perry Gustav has been resigned. Director HESKETH, Mark James has been resigned. Director HOUGHTON, Peter has been resigned. Director JOHNSON, Edmund has been resigned. Director JONES, John Arthur has been resigned. Director LIGAN, Warren James has been resigned. Director MCKAY, Fergus has been resigned. Director MORE, Avery has been resigned. Director ROSE, Philip has been resigned. Director SCHIFF, Carrie Levine has been resigned. Director TOBIN, Paul Denis has been resigned. The company operates in "Repair of computers and peripheral equipment".
Current Directors
Resigned Directors
Secretary
BEACH SECRETARIES LIMITED
Resigned: 01 June 2008
Appointed Date: 01 October 2007
Secretary
EVERSECRETARY LIMITED
Resigned: 01 June 2011
Appointed Date: 01 June 2008
Director
BRUCE, James
Resigned: 04 June 2007
Appointed Date: 18 December 2001
62 years old
Director
JOHNSON, Edmund
Resigned: 31 December 2015
Appointed Date: 01 October 2007
65 years old
Director
MCKAY, Fergus
Resigned: 14 December 2012
Appointed Date: 01 May 2008
58 years old
Director
MORE, Avery
Resigned: 12 July 2001
Appointed Date: 22 January 1997
71 years old
Director
TOBIN, Paul Denis
Resigned: 06 June 2005
Appointed Date: 12 November 1993
73 years old
FLEXTRONICS GLOBAL SERVICES (MANCHESTER) LIMITED Events
12 October 2012
A works deposit deed
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: By way of first fixed charge all its interest in the…
7 February 2005
Fixed charge on purchased debts which fail to vest
Delivered: 10 February 2005
Status: Satisfied
on 27 March 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all factored receivables…
19 December 1995
Dilapidations deposit deed
Delivered: 9 January 1996
Status: Satisfied
on 15 July 2005
Persons entitled: T a Fisher (Holdings) Limited
Description: £5,526.12.
8 September 1994
Fixed and floating charge
Delivered: 15 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1994
Legal charge
Delivered: 5 July 1994
Status: Satisfied
on 15 July 2005
Persons entitled: Midland Bank PLC
Description: F/H property k/as 48 lydyett lane barnton vale royal…
1 July 1994
Legal charge
Delivered: 5 July 1994
Status: Satisfied
on 15 July 2005
Persons entitled: Midland Bank PLC
Description: F/H property k/as 50 lydyett lane davenham vale royal…
26 May 1994
Fixed equitable charge
Delivered: 4 June 1994
Status: Satisfied
on 27 March 2008
Persons entitled: Griffin Factors Limited
Description: All book debts, invoice debts accounts notes bills…
26 May 1994
Floating charge
Delivered: 4 June 1994
Status: Satisfied
on 27 March 2008
Persons entitled: Griffin Factors Limited
Description: Undertaking and all property and assets present and future…
24 September 1992
Legal charge
Delivered: 30 September 1992
Status: Satisfied
on 15 June 2000
Persons entitled: Barclays Bank PLC
Description: 48 lydyett lane barnton northwich cheshire title no…
27 February 1987
Legal charge
Delivered: 6 March 1987
Status: Satisfied
on 15 June 2000
Persons entitled: Barclays Bank PLC
Description: 50 lydyett lane, barnton, northwich cheshire t/n ch 116636.
16 January 1987
Debenture
Delivered: 26 January 1987
Status: Satisfied
on 15 June 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…