This company is commonly known as Flexible Home Improvement Loans Limited. The company was founded 16 years ago and was given the registration number 06541960. The firm's registered office is in MAIDENHEAD. You can find them at Royal Borough Of Windsor And Maidenhead Town Hall, St Ives Road, Maidenhead, Berkshire. This company's SIC code is 64929 - Other credit granting n.e.c..
Name | : | FLEXIBLE HOME IMPROVEMENT LOANS LIMITED |
---|---|---|
Company Number | : | 06541960 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Royal Borough Of Windsor And Maidenhead Town Hall, St Ives Road, Maidenhead, Berkshire, SL6 1RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rbwm, St. Ives Road, Maidenhead, England, SL6 1RF | Secretary | 28 June 2018 | Active |
135, Eastern Avenue, Milton, Abingdon, England, OX14 4SB | Director | 28 September 2020 | Active |
Civic Offices, Shute End, Wokingham, England, RG40 1BN | Director | 06 April 2020 | Active |
Surrey Heath House, Knoll Road, Camberley, England, GU15 3HD | Director | 25 May 2021 | Active |
Civic Offices, Bridge Street, Reading, England, RG1 2LU | Director | 07 March 2024 | Active |
Bracknell Forest Council, Time Square, Market Street, Bracknell, England, RG12 1JD | Director | 18 November 2019 | Active |
The Gateway, Gatehouse Road, Aylesbury, England, HP19 8FF | Director | 13 August 2021 | Active |
Bodicote House, White Post Road, Bodicote, Banbury, England, OX15 4AA | Director | 20 December 2022 | Active |
Milton Keynes Council, Civic Offices, Saxon Gate East, Milton Keynes, England, MK9 3HQ | Director | 19 May 2015 | Active |
The Cottage, South Gorley, Fordingbridge, England, SP6 2PP | Secretary | 21 March 2008 | Active |
25 Observatory House, Windsor Road, Slough, England, SL1 2EL | Director | 14 May 2021 | Active |
14, Watchet Lane, Holmer Green, High Wycombe, HP15 6UA | Director | 29 April 2009 | Active |
5, Juniper Way, Tilehurst, Reading, RG31 6NB | Director | 21 March 2008 | Active |
83, Wantage Road, Wallingford, OX10 0LT | Director | 21 March 2008 | Active |
Royal Borough Of Windsor & Maidenhead, St. Ives Road, Maidenhead, England, SL6 1RF | Director | 26 July 2016 | Active |
11, Rumptons Paddock, Grendon Underwood, Aylesbury, HP18 0SN | Director | 22 September 2009 | Active |
Gable End, Stonor, Henley-On-Thames, RG9 6HE | Director | 05 May 2009 | Active |
West Oxfordshire District Council, Woodgreen, New Yatt Road, Witney, England, OX28 1NB | Director | 01 April 2015 | Active |
Oxford City Council, 109 St. Aldates, Oxford, England, OX1 1BX | Director | 16 May 2014 | Active |
Civic Offices, Bridge Street, Reading, England, RG1 2LU | Director | 01 April 2019 | Active |
The Gateway, Gatehouse Road, Aylesbury, England, HP19 8FF | Director | 08 November 2018 | Active |
Woodgreen, Woodgreen, Witney, England, OX28 1NB | Director | 09 May 2018 | Active |
Reading Borough Council, Civic Centre, Reading, England, RG1 7AE | Director | 20 January 2014 | Active |
19, Haysoms Drive, Greenham, Thatcham, RG19 8EY | Director | 06 May 2009 | Active |
96, Martins Lane, Hardingstone, Northampton, NN4 6DJ | Director | 08 May 2009 | Active |
Aylesbury Vale District Council, Gatehouse Road, Aylesbury, England, HP19 8FF | Director | 01 April 2015 | Active |
The Gateway, Gatehouse Road, Aylesbury, England, HP19 8FF | Director | 12 April 2019 | Active |
Bracknell Forest Council, Time Square, Market Street, Bracknell, United Kingdom, RG12 1JD | Director | 18 May 2009 | Active |
Town Hall, St. Ives Road, Maidenhead, England, SL6 1RF | Director | 28 April 2022 | Active |
Civic Offices, Saxon Gate East, Milton Keynes, England, MK9 3EJ | Director | 27 January 2012 | Active |
Council Offices, Benson Lane, Crowmarsh Gifford, Wallingford, England, OX10 8QS | Director | 11 May 2015 | Active |
Wycombe District Council, Queen Victoria Road, High Wycombe, England, HP11 1BB | Director | 20 February 2017 | Active |
Council Offices, Market Street, Newbury, England, RG14 5LD | Director | 12 December 2018 | Active |
Wycombe District Council, Queen Victoria Road, High Wycombe, England, HP11 1BB | Director | 25 August 2010 | Active |
West Oxfordshire District Council, Woodgreen, New Yatt Road, Witney, England, OX28 1NB | Director | 12 December 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Change person secretary company with change date. | Download |
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Accounts | Accounts with accounts type small. | Download |
2022-08-19 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2022-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.