FLEX-R LIMITED

6 officers / 7 resignations

WATKINS, Andrew

Correspondence address
Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
24 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode S9 1XH £2,432,000

WATSON, Anthony Roy

Correspondence address
Boring Wheel House Cackle Street, Nutley, East Sussex, United Kingdom, TN22 3DU
Role ACTIVE
director
Date of birth
August 1953
Appointed on
31 March 2021
Resigned on
24 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode TN22 3DU £2,001,000

DOSANJH, KULBINDER KAUR

Correspondence address
10 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Secretary
Appointed on
18 October 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W2 6LG £68,535,000

DOSANJH, Kulbinder Kaur

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

LODGE, CHRISTOPHER DAVID

Correspondence address
ADSETTS HOUSE 16 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 May 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode S9 1XH £2,432,000

JACKSON, IAN

Correspondence address
ADSETTS HOUSE 16 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
1 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S9 1XH £2,432,000


MONRO, RICHARD CHARLES

Correspondence address
SIGNET HOUSE 17 EUROPA VIEW, SHEFFIELD, ENGLAND, S9 1XH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
1 May 2015
Resigned on
18 October 2019
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode S9 1XH £2,432,000

MONRO, RICHARD CHARLES

Correspondence address
ADSETTS HOUSE 16 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role RESIGNED
Secretary
Appointed on
1 May 2015
Resigned on
18 October 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode S9 1XH £2,432,000

RODGERS, GILLIAN DOROTHY

Correspondence address
HILLSBOROUGH WORKS LANGSETT ROAD, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S6 2LW
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 May 2015
Resigned on
1 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

RODGERS, GILLIAN DOROTHY

Correspondence address
WOODSTOCK SEYMOUR PLAIN, MARLOW, BUCKINGHAMSHIRE, SL7 3DA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 June 2008
Resigned on
1 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 3DA £1,600,000

CHETTLEBURGH INTERNATIONAL LIMITED

Correspondence address
TEMPLE HOUSE, 20 HOLYWELL ROW, LONDON, EC2A 4JB
Role RESIGNED
Nominee Secretary
Appointed on
3 May 2000
Resigned on
3 May 2000

Average house price in the postcode EC2A 4JB £1,870,000

RODGERS, CHARLES WILLIAM

Correspondence address
WOODSTOCK, SEYMOUR PLAIN, MARLOW, BUCKINGHAMSHIRE, SL7 3DA
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
3 May 2000
Resigned on
1 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 3DA £1,600,000

COMMERCIAL SECRETARIAT LIMITED

Correspondence address
MERCURY HOUSE, 19-21 CHAPEL STREET, MARLOW, BUCKINGHAMSHIRE, SL7 3HN
Role RESIGNED
Secretary
Appointed on
3 May 2000
Resigned on
1 May 2015
Nationality
BRITISH

Average house price in the postcode SL7 3HN £641,000


More Company Information