This company is commonly known as Discovery Flexibles Limited. The company was founded 34 years ago and was given the registration number 02417982. The firm's registered office is in LONDON. You can find them at International House, 24 Holborn Viaduct, London, . This company's SIC code is 82920 - Packaging activities.
Name | : | DISCOVERY FLEXIBLES LIMITED |
---|---|---|
Company Number | : | 02417982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, 24 Holborn Viaduct, London, England, EC1A 2BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International House, 36-38 Cornhill, London, England, EC3V 3NG | Director | 15 February 2019 | Active |
The Glebe House Vicarage Lane, Compton Bishop, Axbridge, BS26 2HL | Secretary | 04 April 2008 | Active |
15 St Clair Terrace, Edinburgh, Uk, EH10 5NW | Secretary | 03 March 2004 | Active |
Discovery Flexibles Limited, Kemback Street, Dundee, Scotland, DD4 6ET | Secretary | 22 January 2010 | Active |
12, Badgerwood, Dechmont, Broxburn, United Kingdom, EH52 6NZ | Secretary | 23 May 2008 | Active |
12 Springdale Court, Mickleover, Derby, DE3 9SW | Secretary | - | Active |
18 Hawthorn Road, Wylde Green, Sutton Coldfield, B72 1ET | Director | 10 February 1998 | Active |
16 Kingsway, Dundee, DD4 7DE | Director | 10 February 1998 | Active |
The Glebe House Vicarage Lane, Compton Bishop, Axbridge, BS26 2HL | Director | 27 October 2003 | Active |
2 Highfield Road, Little Eaton, Derby, DE21 5AG | Director | 19 February 2002 | Active |
8 Alderslade Close, Aston On Trent, Derby, DE72 2AY | Director | - | Active |
15 St Clair Terrace, Edinburgh, Uk, EH10 5NW | Director | 01 November 2005 | Active |
Kinloch 5 Church Road North, Portishead, Bristol, BS20 6PS | Director | 04 March 2004 | Active |
Kinloch 5 Church Road North, Portishead, Bristol, BS20 6PS | Director | 06 December 1999 | Active |
7 Beech Drive, Etwall, Derby, DE65 6JR | Director | 01 April 1994 | Active |
40 Tewit Well Road, Harrogate, HG2 8JJ | Director | 01 January 2000 | Active |
Discovery Flexibles Limited, Kemback Street, Dundee, Scotland, DD4 6ET | Director | 22 January 2010 | Active |
12, Badgerwood, Dechmont, Broxburn, United Kingdom, EH52 6NZ | Director | 23 May 2008 | Active |
Lange-Mullers Alle 10, Rungsted Kyst, Denmark, | Director | 01 December 2002 | Active |
121 Maple Drive, Chellaston, Derby, DE73 1RX | Director | 01 January 1994 | Active |
6 Blakeley Dene, Raby Mere, Wirral, CH63 0QE | Director | - | Active |
Adalsvej 359, Odense Sv, Denmark, | Director | 01 December 2002 | Active |
Cluny Lodge Heather Lane, Packington, Leicester, LE65 1WF | Director | - | Active |
Glenuyll, Caledonian Crescent, Gleneagles, Auchterarder, PH3 1NG | Director | - | Active |
11 Saint Mellion Close, Mickleover, Derby, DE3 5YL | Director | 01 June 1992 | Active |
16n655 Merriweather Ln, West Dundee, Illinois, Usa, | Director | 06 May 1998 | Active |
Rolighedsvej 19, Birkeroed, Denmark, | Director | 04 March 2004 | Active |
12 Springdale Court, Mickleover, Derby, DE3 9SW | Director | - | Active |
91 Gorsty Lane, Hereford, HR1 1UN | Director | 15 April 1997 | Active |
5 Lavender Row, Darley Abbey, Derby, DE22 1DF | Director | - | Active |
Elizabethstrasse 16, Vienna, Austria, A 1010 | Director | - | Active |
Argentinierstrasse 26, Vienna, Austria, A1040 | Director | 10 February 1998 | Active |
H0jskolevej 20, Dk-7100 Vejle, Denmark, | Director | 01 December 2002 | Active |
Discovery Flexibles Limited, Kemback Street, Dundee, Scotland, DD4 6ET | Director | 23 May 2008 | Active |
Mr Thomas Christopher Wrigley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | International House, 24 Holborn Viaduct, London, England, EC1A 2BN |
Nature of control | : |
|
Discovery Flexibles Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | International House, 24 Holborn Viaduct, London, England, EC1A 2BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Address | Change registered office address company with date old address new address. | Download |
2023-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type full. | Download |
2021-12-31 | Accounts | Accounts with accounts type full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type full. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-08 | Accounts | Change account reference date company previous extended. | Download |
2019-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-21 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Address | Change registered office address company with date old address new address. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type full. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type full. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.