Mayfield
Dalkeith
Midlothian
EH22 4AE
Scotland
Director Name | Shinichi Kukita |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 23 July 2021(104 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Senior General Manager |
Country of Residence | Japan |
Correspondence Address | Peggys Mill Mayfield Dalkeith Midlothian EH22 4AE Scotland |
Director Name | Hirokazu Ueda |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 23 July 2021(104 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | General Manager |
Country of Residence | Japan |
Correspondence Address | Peggys Mill Mayfield Dalkeith Midlothian EH22 4AE Scotland |
Director Name | Masahiko Tatewaki |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 23 July 2021(104 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Peggys Mill Mayfield Dalkeith Midlothian EH22 4AE Scotland |
Secretary Name | Mr Robert Ian Wilson |
---|---|
Status | Current |
Appointed | 22 October 2021(104 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Peggys Mill Mayfield Dalkeith Midlothian EH22 4AE Scotland |
Director Name | Ross Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1988(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 January 1990) |
Role | Accountant |
Correspondence Address | 14 Sealstrand Dalgety Bay Dunfermline Fife KY11 5NG Scotland |
Director Name | William Buchanan Gibson |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1988(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 January 1990) |
Role | Sales Director |
Correspondence Address | 24 Winton Grove Edinburgh Midlothian EH10 7AS Scotland |
Director Name | Mrs Euphemia Swann Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1988(71 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 August 1989) |
Role | Housewife |
Correspondence Address | Birnam Lodge Edinburgh Eh5 3 |
Director Name | John Brian Neill |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1988(71 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 August 2000) |
Role | Co Director |
Correspondence Address | 10 Belgrave Crescent Edinburgh EH4 3AH Scotland |
Director Name | Valerie Joan Neill |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1988(71 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 August 2000) |
Role | Co Director |
Correspondence Address | 10 Belgrave Crescent Edinburgh EH4 3AH Scotland |
Secretary Name | Margaret Dunlop Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1988(71 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 August 2000) |
Role | Company Director |
Correspondence Address | 43 Kings Meadow Edinburgh EH16 5JP Scotland |
Director Name | Peter Christopher Bilous |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1988(71 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 11 August 2000) |
Role | Company Director |
Correspondence Address | 28 Redacre Road Gorton Manchester Lancashire M18 8RE |
Director Name | Thomas Weir Galbraith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1988(71 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 November 1999) |
Role | Company Director |
Correspondence Address | Drumlanrig 22 Main Street Longridge Bathgate EH48 8AH Scotland |
Director Name | Mrs Victoria Jane Turton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(78 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 August 2000) |
Role | Television Executive |
Country of Residence | England |
Correspondence Address | 10 Campion Road London SW15 6NW |
Director Name | Mrs Margaret Cunningham |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(80 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 August 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Oldwood Place Eliburn Livingston EH54 6UJ Scotland |
Director Name | Mr John Douglas Hind |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(82 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 24 March 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 32 Priory Gardens Stamford Lincolnshire PE9 2EG |
Director Name | Ian James Marsden |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(83 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 11 August 2000) |
Role | Managing Director |
Correspondence Address | Mill Wheel House Whitcombe Farm Lane Corton Denham, Sherbourne Dorset DT9 4LX |
Director Name | Stephen Joseph Doyle |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2000(83 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 23 July 2021) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Peggys Mill Mayfield Dalkeith Midlothian EH22 4AE Scotland |
Director Name | Ian James Marsden |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(83 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 2001) |
Role | Managing Director |
Correspondence Address | Mill Wheel House Whitcombe Farm Lane Corton Denham, Sherbourne Dorset DT9 4LX |
Secretary Name | Mrs Margaret Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(83 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 June 2008) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 53 Oldwood Place Eliburn Livingston EH54 6UJ Scotland |
Director Name | Glen John Hunihan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2000(83 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 March 2004) |
Role | Company Director |
Correspondence Address | 18507 Rollingdale Lane Davidson North Carolina 28036 |
Secretary Name | Grant Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(91 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 August 2008) |
Role | Company Director |
Correspondence Address | 9 Dallas Road Marlborough Harare Zimbabwe |
Secretary Name | William Paul Elkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(91 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 March 2011) |
Role | Company Director |
Correspondence Address | 114 Elmhurst Lane Mooresville 28115 North Carolina United States |
Director Name | Mr George Bricknal |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(92 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Peggys Mill Mayfield Dalkeith Midlothian EH22 4AE Scotland |
Secretary Name | Mr James Robert Telfer |
---|---|
Status | Resigned |
Appointed | 28 March 2011(93 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 December 2018) |
Role | Company Director |
Correspondence Address | Interflex Group West Quay Road Sunderland Enterprise Park Sunderland SR5 2TE |
Director Name | Mr Jon Leisinger |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2012(94 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Peggys Mill Mayfield Dalkeith Midlothian EH22 4AE Scotland |
Director Name | Mr Brett Snyder |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2012(94 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Peggys Mill Mayfield Dalkeith Midlothian EH22 4AE Scotland |
Director Name | Mr Rob Weiss |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2012(94 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Peggys Mill Mayfield Dalkeith Midlothian EH22 4AE Scotland |
Director Name | Mr Nicholas Nomicos |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2015(98 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2017) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Peggys Mill Mayfield Dalkeith Midlothian EH22 4AE Scotland |
Director Name | Mr Steven Jonathan Sherman Glick |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2017(99 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 July 2021) |
Role | Fund Investor |
Country of Residence | United States |
Correspondence Address | Peggys Mill Mayfield Dalkeith Midlothian EH22 4AE Scotland |
Secretary Name | Mr Simon Andrew Lee |
---|---|
Status | Resigned |
Appointed | 01 December 2018(101 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 October 2021) |
Role | Company Director |
Correspondence Address | Peggys Mill Mayfield Dalkeith Midlothian EH22 4AE Scotland |
Website | interflexgroup.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5011777 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Peggys Mill Mayfield Dalkeith Midlothian EH22 4AE Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
2.4m at £1 | Interflex Group Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,111,308 |
Gross Profit | £6,913,386 |
Net Worth | £4,640,364 |
Cash | £167,811 |
Current Liabilities | £7,610,138 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 20 April 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (5 months from now) |
14 August 2000 | Delivered on: 17 August 2000 Satisfied on: 1 May 2004 Persons entitled: First Union National Bank Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
29 September 1995 | Delivered on: 5 October 1995 Satisfied on: 28 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 28, mayfield industrial estate, dalkeith, midlothian. Fully Satisfied |
16 November 1987 | Delivered on: 23 November 1987 Satisfied on: 17 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by tullis neill informaties LTD and/or another. Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of tullis neill limited. Fully Satisfied |
8 October 1987 | Delivered on: 19 October 1987 Satisfied on: 28 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Peggy's mill mayfield dalkeith. Fully Satisfied |
30 September 1987 | Delivered on: 19 October 1987 Satisfied on: 17 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 October 1983 | Delivered on: 14 October 1983 Satisfied on: 16 July 1993 Persons entitled: The Lothian Regional Council Classification: Standard security Secured details: £80,000. Particulars: .93 acre of ground at mayfield industrial estate, dalkeith, with unit no 30. erected thereon. Fully Satisfied |
10 June 1976 | Delivered on: 30 June 1976 Satisfied on: 18 January 1995 Persons entitled: Lothian Regional Council Classification: Minute of agreement Secured details: £127,500. Particulars: 2.64 acres at mayfield industrial estate dalkeith. Fully Satisfied |
1 August 1974 | Delivered on: 2 August 1974 Satisfied on: 18 January 1995 Persons entitled: The County Council of the County of Midlothian Classification: Standard security Secured details: All sums due or to become due n/e £58,500:-. Particulars: All and whole that area of piece of ground extending to 2.64 acres at mayfield industrial estate in the parish of newbattle and county of midlothian. Fully Satisfied |
10 June 2010 | Delivered on: 17 June 2010 Satisfied on: 2 July 2012 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at mayfield industrial estate in the parish of newbattle and county of midlothian. Fully Satisfied |
25 May 2010 | Delivered on: 11 June 2010 Satisfied on: 2 July 2012 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
25 May 2010 | Delivered on: 9 June 2010 Satisfied on: 2 July 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
26 March 2008 | Delivered on: 8 April 2008 Satisfied on: 9 June 2010 Persons entitled: Venture Finance PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.64 acres of ground at mayfield industrial estate, dalkeith, midlothian. Fully Satisfied |
7 March 2008 | Delivered on: 28 March 2008 Satisfied on: 9 June 2010 Persons entitled: Venture Finance PLC Classification: Guarantee & debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
8 April 2004 | Delivered on: 27 April 2004 Satisfied on: 9 June 2010 Persons entitled: Venture Finance PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 April 2004 | Delivered on: 15 April 2004 Satisfied on: 9 June 2010 Persons entitled: Venture Finance PLC Classification: Standard security Secured details: All sums due under or pursuant to the terms of any of the finance documents and in connection with any loan facility or other financial accomodation. Particulars: Subjects at mayfield industrial estate, dalkeith. Fully Satisfied |
18 August 2000 | Delivered on: 29 August 2000 Satisfied on: 1 May 2004 Persons entitled: First Union National Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: Unnits 28 & 30 mayfield industrial estate,mayfield,dalkeith. Fully Satisfied |
30 December 1969 | Delivered on: 5 January 1970 Satisfied on: 18 January 1995 Persons entitled: Midlothian County Council Classification: Disposition & minute of agreement Secured details: All sums due or to become due but not exceeding £32,500 of principal. Particulars: 2.64 acres at mayfield industrial estate, newbattle, midlothian. Fully Satisfied |
18 August 2017 | Delivered on: 29 August 2017 Persons entitled: Medley Capital Llc as Collateral Agent Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
18 August 2017 | Delivered on: 29 August 2017 Persons entitled: Medley Capital Llc as Administrative Agent and Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
18 August 2017 | Delivered on: 28 August 2017 Persons entitled: Bank of Montreal (As Administrative Agent) Classification: A registered charge Outstanding |
18 August 2017 | Delivered on: 28 August 2017 Persons entitled: Bank of Montreal (As Administrative Agent) Classification: A registered charge Particulars: See clause 3(a)(xi) of the charge which creates a fixed charge over all present and future intellectual property rights (as defined in the charge) of the chargor. Outstanding |
30 March 2012 | Delivered on: 11 April 2012 Persons entitled: Bank of Montreal Classification: Floating charge Secured details: In terms defined in the credit agreement. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
27 September 2023 | Statement of capital following an allotment of shares on 15 September 2023
|
---|---|
22 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
14 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
23 June 2022 | Full accounts made up to 31 December 2021 (29 pages) |
27 October 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
25 October 2021 | Appointment of Mr Robert Ian Wilson as a secretary on 22 October 2021 (2 pages) |
22 October 2021 | Termination of appointment of Simon Andrew Lee as a secretary on 22 October 2021 (1 page) |
23 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
12 August 2021 | Satisfaction of charge SC0098500022 in full (1 page) |
12 August 2021 | Satisfaction of charge SC0098500021 in full (1 page) |
12 August 2021 | Satisfaction of charge SC0098500020 in full (1 page) |
12 August 2021 | Satisfaction of charge SC0098500023 in full (1 page) |
9 August 2021 | Appointment of Masahiko Tatewaki as a director on 23 July 2021 (2 pages) |
9 August 2021 | Appointment of Shinichi Kukita as a director on 23 July 2021 (2 pages) |
9 August 2021 | Termination of appointment of Steven Jonathan Sherman Glick as a director on 23 July 2021 (1 page) |
9 August 2021 | Termination of appointment of Stephen Joseph Doyle as a director on 23 July 2021 (1 page) |
9 August 2021 | Termination of appointment of Brett Snyder as a director on 23 July 2021 (1 page) |
9 August 2021 | Appointment of Hirokazu Ueda as a director on 23 July 2021 (2 pages) |
9 August 2021 | Termination of appointment of Rob Weiss as a director on 23 July 2021 (1 page) |
2 February 2021 | Cessation of Stephen Joseph Doyle as a person with significant control on 1 January 2020 (1 page) |
2 February 2021 | Cessation of Medley Capital Llc as a person with significant control on 1 January 2020 (1 page) |
18 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
22 October 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
23 January 2019 | Full accounts made up to 31 December 2017 (27 pages) |
3 December 2018 | Appointment of Mr Simon Andrew Lee as a secretary on 1 December 2018 (2 pages) |
3 December 2018 | Termination of appointment of James Robert Telfer as a secretary on 1 December 2018 (1 page) |
25 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
21 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
30 August 2017 | Alterations to floating charge SC0098500020 (17 pages) |
30 August 2017 | Alterations to floating charge SC0098500023 (17 pages) |
30 August 2017 | Alterations to floating charge SC0098500021 (17 pages) |
30 August 2017 | Alterations to floating charge SC0098500022 (17 pages) |
30 August 2017 | Alterations to floating charge SC0098500020 (17 pages) |
30 August 2017 | Alterations to floating charge SC0098500023 (17 pages) |
30 August 2017 | Alterations to floating charge SC0098500021 (17 pages) |
30 August 2017 | Alterations to floating charge SC0098500022 (17 pages) |
29 August 2017 | Registration of charge SC0098500023, created on 18 August 2017 (48 pages) |
29 August 2017 | Registration of charge SC0098500022, created on 18 August 2017 (21 pages) |
29 August 2017 | Registration of charge SC0098500022, created on 18 August 2017 (21 pages) |
29 August 2017 | Registration of charge SC0098500023, created on 18 August 2017 (48 pages) |
28 August 2017 | Registration of charge SC0098500020, created on 18 August 2017 (57 pages) |
28 August 2017 | Registration of charge SC0098500021, created on 18 August 2017 (21 pages) |
28 August 2017 | Registration of charge SC0098500021, created on 18 August 2017 (21 pages) |
28 August 2017 | Registration of charge SC0098500020, created on 18 August 2017 (57 pages) |
24 August 2017 | Cessation of Bank of Montreal as a person with significant control on 18 August 2017 (1 page) |
24 August 2017 | Cessation of Bank of Montreal as a person with significant control on 18 August 2017 (1 page) |
23 August 2017 | Notification of Medley Capital Llc as a person with significant control on 18 August 2017 (1 page) |
23 August 2017 | Notification of Bank of Montreal as a person with significant control on 6 April 2016 (1 page) |
23 August 2017 | Notification of The Interflex Group Europe Limited as a person with significant control on 6 April 2016 (1 page) |
23 August 2017 | Notification of Bank of Montreal as a person with significant control on 6 April 2016 (1 page) |
23 August 2017 | Notification of The Interflex Group Europe Limited as a person with significant control on 6 April 2016 (1 page) |
23 August 2017 | Notification of Medley Capital Llc as a person with significant control on 18 August 2017 (1 page) |
22 August 2017 | Satisfaction of charge 19 in full (1 page) |
22 August 2017 | Satisfaction of charge 19 in full (1 page) |
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
6 March 2017 | Appointment of Mr Steven Jonathan Sherman Glick as a director on 1 March 2017 (2 pages) |
6 March 2017 | Appointment of Mr Steven Jonathan Sherman Glick as a director on 1 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Nicholas Nomicos as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Nicholas Nomicos as a director on 1 March 2017 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
20 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
10 August 2015 | Termination of appointment of Jon Leisinger as a director on 1 July 2015 (1 page) |
10 August 2015 | Appointment of Mr Nicholas Nomicos as a director on 1 July 2015 (2 pages) |
10 August 2015 | Termination of appointment of Jon Leisinger as a director on 1 July 2015 (1 page) |
10 August 2015 | Appointment of Mr Nicholas Nomicos as a director on 1 July 2015 (2 pages) |
10 August 2015 | Appointment of Mr Nicholas Nomicos as a director on 1 July 2015 (2 pages) |
10 August 2015 | Termination of appointment of Jon Leisinger as a director on 1 July 2015 (1 page) |
23 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (5 pages) |
16 April 2014 | Auditor's resignation (1 page) |
16 April 2014 | Auditor's resignation (1 page) |
20 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
13 September 2013 | Full accounts made up to 31 December 2012 (29 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (29 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (31 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (31 pages) |
3 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages) |
3 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
3 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 16 (3 pages) |
3 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages) |
3 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
3 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 16 (3 pages) |
16 April 2012 | Appointment of Mr Brett a Snyder as a director (2 pages) |
16 April 2012 | Director's details changed for Mr Brett Snyder on 16 April 2012 (2 pages) |
16 April 2012 | Appointment of Mr Brett a Snyder as a director (2 pages) |
16 April 2012 | Appointment of Mr Jon Leisinger as a director (2 pages) |
16 April 2012 | Appointment of Mr Rob Weiss as a director (2 pages) |
16 April 2012 | Appointment of Mr Jon Leisinger as a director (2 pages) |
16 April 2012 | Appointment of Mr Rob Weiss as a director (2 pages) |
16 April 2012 | Director's details changed for Mr Brett Snyder on 16 April 2012 (2 pages) |
13 April 2012 | Termination of appointment of George Bricknal as a director (1 page) |
13 April 2012 | Termination of appointment of George Bricknal as a director (1 page) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
3 October 2011 | Director's details changed for Stephen Joseph Doyle on 14 September 2011 (2 pages) |
3 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Director's details changed for Stephen Joseph Doyle on 14 September 2011 (2 pages) |
3 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Appointment of Mr James Robert Telfer as a secretary (2 pages) |
8 July 2011 | Termination of appointment of William Elkin as a secretary (1 page) |
8 July 2011 | Termination of appointment of William Elkin as a secretary (1 page) |
8 July 2011 | Appointment of Mr James Robert Telfer as a secretary (2 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (28 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (28 pages) |
28 March 2011 | Appointment of Mr Graham John Tilley as a director (2 pages) |
28 March 2011 | Appointment of Mr Graham John Tilley as a director (2 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (29 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (29 pages) |
24 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Alterations to floating charge 17 (7 pages) |
23 June 2010 | Alterations to floating charge 17 (7 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
12 June 2010 | Alterations to floating charge 16 (7 pages) |
12 June 2010 | Alterations to floating charge 16 (7 pages) |
12 June 2010 | Alterations to floating charge 16 (7 pages) |
12 June 2010 | Alterations to floating charge 16 (7 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
10 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
10 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
10 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
10 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
10 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages) |
10 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
10 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
10 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
5 March 2010 | Statement of capital following an allotment of shares on 30 November 2069
|
5 March 2010 | Statement of capital following an allotment of shares on 30 November 2069
|
5 March 2010 | Statement of capital following an allotment of shares on 28 September 2009
|
5 March 2010 | Statement of capital following an allotment of shares on 28 September 2009
|
24 February 2010 | Appointment of Mr George Bricknal as a director (2 pages) |
24 February 2010 | Appointment of Mr George Bricknal as a director (2 pages) |
7 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (27 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (27 pages) |
7 January 2009 | Auditor's resignation (1 page) |
7 January 2009 | Auditor's resignation (1 page) |
5 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
24 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
24 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
19 September 2008 | Resolutions
|
19 September 2008 | Secretary appointed william paul elkin (1 page) |
19 September 2008 | Appointment terminated secretary grant gore (1 page) |
19 September 2008 | Resolutions
|
19 September 2008 | Secretary appointed william paul elkin (1 page) |
19 September 2008 | Appointment terminated secretary grant gore (1 page) |
23 June 2008 | Secretary appointed grant gore (1 page) |
23 June 2008 | Appointment terminated secretary margaret cunningham (1 page) |
23 June 2008 | Resolutions
|
23 June 2008 | Appointment terminated secretary margaret cunningham (1 page) |
23 June 2008 | Resolutions
|
23 June 2008 | Secretary appointed grant gore (1 page) |
9 May 2008 | Ad 05/03/08\gbp si 1756861@1=1756861\gbp ic 544000/2300861\ (2 pages) |
9 May 2008 | Nc inc already adjusted 05/03/08 (2 pages) |
9 May 2008 | Resolutions
|
9 May 2008 | Resolutions
|
9 May 2008 | Ad 05/03/08\gbp si 1756861@1=1756861\gbp ic 544000/2300861\ (2 pages) |
9 May 2008 | Nc inc already adjusted 05/03/08 (2 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Memorandum and Articles of Association (12 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Memorandum and Articles of Association (12 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
17 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
17 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
21 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
21 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
29 September 2005 | Return made up to 14/09/05; full list of members (6 pages) |
29 September 2005 | Return made up to 14/09/05; full list of members (6 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (20 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (20 pages) |
16 September 2004 | Return made up to 14/09/04; full list of members
|
16 September 2004 | Return made up to 14/09/04; full list of members
|
1 May 2004 | Dec mort/charge * (5 pages) |
1 May 2004 | Dec mort/charge * (5 pages) |
1 May 2004 | Dec mort/charge * (4 pages) |
1 May 2004 | Dec mort/charge * (4 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
27 April 2004 | Partic of mort/charge * (6 pages) |
27 April 2004 | Partic of mort/charge * (6 pages) |
15 April 2004 | Partic of mort/charge * (8 pages) |
15 April 2004 | Partic of mort/charge * (8 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
23 September 2003 | Return made up to 14/09/03; full list of members
|
23 September 2003 | Return made up to 14/09/03; full list of members
|
16 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
4 November 2002 | Resolutions
|
4 November 2002 | Resolutions
|
22 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
23 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
23 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
23 April 2002 | Company name changed tullis neill LIMITED\certificate issued on 23/04/02 (2 pages) |
23 April 2002 | Company name changed tullis neill LIMITED\certificate issued on 23/04/02 (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
15 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
15 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
15 October 2001 | Ad 22/12/00--------- £ si 499000@1 (2 pages) |
15 October 2001 | Ad 22/12/00--------- £ si 499000@1 (2 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
19 July 2001 | Nc inc already adjusted 31/12/00 (1 page) |
19 July 2001 | Ad 31/12/00--------- £ si 499000@1=499000 £ ic 45/499045 (2 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | Ad 31/12/00--------- £ si 499000@1=499000 £ ic 45/499045 (2 pages) |
19 July 2001 | Nc inc already adjusted 31/12/00 (1 page) |
19 July 2001 | Resolutions
|
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Return made up to 14/09/00; full list of members (8 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Return made up to 14/09/00; full list of members (8 pages) |
10 November 2000 | New director appointed (2 pages) |
29 August 2000 | Partic of mort/charge * (6 pages) |
29 August 2000 | Partic of mort/charge * (6 pages) |
28 August 2000 | Dec mort/charge * (6 pages) |
28 August 2000 | Dec mort/charge * (2 pages) |
28 August 2000 | Dec mort/charge * (6 pages) |
28 August 2000 | Dec mort/charge * (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Auditor's resignation (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Auditor's resignation (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
17 August 2000 | Dec mort/charge * (4 pages) |
17 August 2000 | Partic of mort/charge * (6 pages) |
17 August 2000 | Dec mort/charge * (4 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Dec mort/charge * (4 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Dec mort/charge * (4 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Partic of mort/charge * (6 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (25 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (25 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
10 May 2000 | Full accounts made up to 31 March 1999 (19 pages) |
10 May 2000 | Full accounts made up to 31 March 1999 (19 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
13 September 1999 | Return made up to 14/09/99; no change of members
|
13 September 1999 | Return made up to 14/09/99; no change of members
|
14 September 1998 | Return made up to 14/09/98; no change of members (6 pages) |
14 September 1998 | Return made up to 14/09/98; no change of members (6 pages) |
1 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
1 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
12 September 1997 | Return made up to 14/09/97; full list of members
|
12 September 1997 | Return made up to 14/09/97; full list of members
|
1 August 1997 | Full accounts made up to 31 March 1997 (17 pages) |
1 August 1997 | Full accounts made up to 31 March 1997 (17 pages) |
10 September 1996 | Return made up to 14/09/96; full list of members
|
10 September 1996 | Return made up to 14/09/96; full list of members
|
4 July 1996 | Accounts for a medium company made up to 31 March 1996 (16 pages) |
4 July 1996 | Accounts for a medium company made up to 31 March 1996 (16 pages) |
25 January 1996 | New director appointed (2 pages) |
25 January 1996 | New director appointed (2 pages) |
26 October 1995 | Accounts for a medium company made up to 31 March 1995 (16 pages) |
26 October 1995 | Accounts for a medium company made up to 31 March 1995 (16 pages) |
5 October 1995 | Partic of mort/charge * (3 pages) |
5 October 1995 | Partic of mort/charge * (3 pages) |
27 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
27 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (46 pages) |
15 September 1994 | Accounts for a small company made up to 31 March 1994 (16 pages) |
15 September 1994 | Accounts for a small company made up to 31 March 1994 (16 pages) |
30 September 1988 | Resolutions
|
30 September 1988 | Resolutions
|
29 July 1986 | Full accounts made up to 31 December 1985 (14 pages) |
29 July 1986 | Full accounts made up to 31 December 1985 (14 pages) |
29 October 1975 | Company name changed\certificate issued on 29/10/75 (3 pages) |
29 October 1975 | Company name changed\certificate issued on 29/10/75 (3 pages) |
2 May 1917 | Certificate of incorporation (1 page) |
2 May 1917 | Incorporation (22 pages) |
2 May 1917 | Incorporation (22 pages) |
2 May 1917 | Certificate of incorporation (1 page) |