FLEXIT IF LIMITED

3 officers / 22 resignations

HAND, KIM ANDREA

Correspondence address
CHERRY TREES, SUTTON FIELD, WHITEGATE, NORTHWICH, CHESHIRE, CW8 2BD
Role
Secretary
Appointed on
31 August 2009
Nationality
BRITISH

Average house price in the postcode CW8 2BD £864,000

FIDLER, CHRISTOPHER LASKEY

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role
Director
Date of birth
January 1955
Appointed on
31 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

AMEC NOMINEES LIMITED

Correspondence address
BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ
Role
Director
Appointed on
13 May 1999
Nationality
BRITISH
Occupation
NOMINEE COMPANY

FIDLER, CHRISTOPHER LASKEY

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Secretary
Date of birth
January 1955
Appointed on
16 June 2009
Resigned on
31 August 2009
Nationality
BRITISH

Average house price in the postcode SK8 7AW £556,000

HOLLAND, PETER JAMES

Correspondence address
WOODSIDE HOUSE, WYNNSTAY LANE, MARFORD, WREXHAM, LL12 8LH
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 September 2001
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LL12 8LH £812,000

FELLOWES, COLIN

Correspondence address
9 THISTLEWOOD DRIVE, SUMMERFIELDS, WILMSLOW, CHESHIRE, SK9 2RF
Role RESIGNED
Secretary
Date of birth
December 1947
Appointed on
24 February 1998
Resigned on
16 June 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SK9 2RF £845,000

JACKSON, STANLEY ROBERTSON

Correspondence address
74 OLIVERS BATTERY ROAD NORTH, WINCHESTER, HAMPSHIRE, SO22 4JB
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
24 February 1998
Resigned on
13 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO22 4JB £1,172,000

FRASER, RICHARD LINDSAY

Correspondence address
MEADOWGARTH BOWBRIDGE LANE, PRESTBURY, CHELTENHAM, GLOUCESTERSHIRE, GL52 3BJ
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
26 June 1997
Resigned on
13 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL52 3BJ £1,413,000

COX, MICHAEL JOHN

Correspondence address
HOLLY TREE HOUSE, BRANDY BOTTOM YATELEY COMMON, CAMBERLEY, SURREY, GU17 6BE
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
31 October 1996
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

COX, MICHAEL JOHN

Correspondence address
HOLLY TREE HOUSE, BRANDY BOTTOM YATELEY COMMON, CAMBERLEY, SURREY, GU17 6BE
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
1 January 1994
Resigned on
31 October 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

FITZGERALD, MICHAEL THOMAS

Correspondence address
WHIN COTTAGE ST MICHAELS DRIVE, OTFORD, KENT, TN14 5SA
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
17 June 1993
Resigned on
24 February 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN14 5SA £1,156,000

DEVINE, STEPHEN COLM

Correspondence address
4 FERNBANK, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG11 4XB
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
17 March 1993
Resigned on
31 October 1996
Nationality
IRISH
Occupation
ACCOUNTANT

RICHARD ELLIS FINANCIAL LIMITED

Correspondence address
C/O RICHARD ELLIS, 55 OLD BROAD STREET, LONDON, EC2M 1LP
Role RESIGNED
Secretary
Appointed on
15 January 1993
Resigned on
24 February 1998
Nationality
BRITISH

PEARCE, DANIEL NORTON IDRIS

Correspondence address
G3 ALBANY, PICCADILLY, LONDON, W1J 0AT
Role RESIGNED
Director
Date of birth
November 1933
Appointed on
8 January 1993
Resigned on
24 February 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ELLINGHAM, HUGH VERE ALEXANDER

Correspondence address
STONEPITTS MANOR, SEAL, SEVENOAKS, KENT, TN15 0ER
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
8 January 1993
Resigned on
24 February 1998
Nationality
BRITISH
Occupation
CHARTERED SUREVYOR

Average house price in the postcode TN15 0ER £1,938,000

COX, MICHAEL JOHN

Correspondence address
HOLLY TREE HOUSE, BRANDY BOTTOM YATELEY COMMON, CAMBERLEY, SURREY, GU17 6BE
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
13 November 1992
Resigned on
8 January 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

RATCLIFFE, MICHAEL ARTHUR

Correspondence address
9 LEIGH COURT CLOSE, COBHAM, SURREY, KT11 2HT
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
13 November 1992
Resigned on
31 December 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 2HT £2,081,000

JACKSON, STANLEY ROBERTSON

Correspondence address
74 OLIVERS BATTERY ROAD NORTH, WINCHESTER, HAMPSHIRE, SO22 4JB
Role RESIGNED
Secretary
Date of birth
August 1949
Appointed on
13 November 1992
Resigned on
8 January 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SO22 4JB £1,172,000

DEVINE, STEPHEN COLM

Correspondence address
4 FERNBANK, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG11 4XB
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
13 November 1992
Resigned on
8 January 1993
Nationality
IRISH
Occupation
ACCOUNTANT

JACKSON, STANLEY ROBERTSON

Correspondence address
74 OLIVERS BATTERY ROAD NORTH, WINCHESTER, HAMPSHIRE, SO22 4JB
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
13 November 1992
Resigned on
8 January 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SO22 4JB £1,172,000

ROUGHTON, DOMINIC DAVID

Correspondence address
10 DANBURY STREET, ISLINGTON, LONDON, N1 8JU
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
9 October 1992
Resigned on
13 November 1992
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode N1 8JU £947,000

SHELDON, JEREMY NIGEL

Correspondence address
PASTUREWOOD HOUSE, ABINGER LANE, ABINGER COMMON, DORKING, SURREY, RH5 6JH
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
9 October 1992
Resigned on
13 November 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH5 6JH £955,000

SHELDON, JEREMY NIGEL

Correspondence address
PASTUREWOOD HOUSE, ABINGER LANE, ABINGER COMMON, DORKING, SURREY, RH5 6JH
Role RESIGNED
Secretary
Date of birth
October 1952
Appointed on
9 October 1992
Resigned on
13 November 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH5 6JH £955,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
2 October 1992
Resigned on
9 October 1992

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
2 October 1992
Resigned on
9 October 1992

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company