This company is commonly known as Flextronics Global Services (manchester) Limited. The company was founded 37 years ago and was given the registration number 02026808. The firm's registered office is in WARRINGTON. You can find them at Stretton Green Distribution Centre, Langford Way, Warrington, Cheshire. This company's SIC code is 95110 - Repair of computers and peripheral equipment.
Name | : | FLEXTRONICS GLOBAL SERVICES (MANCHESTER) LIMITED |
---|---|---|
Company Number | : | 02026808 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stretton Green Distribution Centre, Langford Way, Warrington, Cheshire, WA4 4TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stretton Green Distribution Centre, Langford Way, Warrington, WA4 4TQ | Secretary | 15 March 2021 | Active |
Stretton Green Distribution Centre, Langford Way, Warrington, WA4 4TQ | Director | 14 October 2013 | Active |
Stretton Green Distribution Centre, Langford Way, Warrington, WA4 4TQ | Director | 15 March 2021 | Active |
White Lodge, 3 Whitehall Road, Sale, M33 3WJ | Secretary | 12 November 1993 | Active |
19 Littlecote Gardens, Appleton, Warrington, WA4 5DL | Secretary | 04 October 2004 | Active |
11 Long Lank, Middlewich, CW10 9DJ | Secretary | - | Active |
18, West Vale Road, Timperley, United Kingdom, WA15 7RN | Secretary | 01 June 2011 | Active |
Stretton Green Distribution Centre, Langford Way, Warrington, WA4 4TQ | Secretary | 29 January 2013 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Secretary | 01 October 2007 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 01 June 2008 | Active |
40 Amberhill Way, Worsley, Manchester, M28 1YJ | Director | 18 December 2001 | Active |
White Lodge, 3 Whitehall Road, Sale, M33 3WJ | Director | 12 November 1993 | Active |
3 Oulton Avenue, Sale, M33 2NB | Director | - | Active |
23 Westcliff Gardens, Appleton, Warrington, WA4 5FQ | Director | 02 April 1998 | Active |
Cefn Duganol, Llanfairynghornwy, Holyhead, LL65 4LG | Director | - | Active |
Field Cottage Fritwell Road, Fewcott, OX27 7NZ | Director | 01 October 2007 | Active |
Rocklands Union Road, Kilmacthomas, Ireland, IRISH | Director | 01 October 2007 | Active |
3067 Bersano Court,, Pleasanton, California, Usa, | Director | 11 July 2005 | Active |
19 Littlecote Gardens, Appleton, Warrington, WA4 5DL | Director | 04 October 2004 | Active |
1 Pintail Place, Winsford, CW7 1LE | Director | - | Active |
83 Wyckham Place, Wyckham Way, Dundrum, Ireland, IRISH | Director | 01 October 2007 | Active |
15 Legh Road, Prestbury, Macclesfield, SK10 4HX | Director | 01 January 1997 | Active |
2142 Hall Circle, Livermore, California, Usa, | Director | 11 July 2005 | Active |
58 Cloch Road, Gourock, PA19 1AU | Director | 01 May 2008 | Active |
6523 Waggoner Drive, Dallas, Usa, 75230 | Director | 22 January 1997 | Active |
11 Long Lank, Middlewich, CW10 9DJ | Director | - | Active |
1430 Balsam Avenue, Boulder, Usa, | Director | 01 October 2007 | Active |
Stretton Green Distribution Centre, Langford Way, Warrington, WA4 4TQ | Director | 14 December 2012 | Active |
Linnyshaw Farmhouse, East Lynn Drive, Worsley, M28 3WF | Director | 12 November 1993 | Active |
Mr David Stewart | ||
Notified on | : | 15 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Address | : | Stretton Green Distribution Centre, Langford Way, Warrington, WA4 4TQ |
Nature of control | : |
|
Mrs Stephanie Anne Shaw | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | Stretton Green Distribution Centre, Langford Way, Warrington, WA4 4TQ |
Nature of control | : |
|
Mrs Stephanie Anne Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | Stretton Green Distribution Centre, Langford Way, Warrington, WA4 4TQ |
Nature of control | : |
|
Flex Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Singapore |
Address | : | 2, Changi South Lane, Singapore, Singapore, |
Nature of control | : |
|
Mr Richard Anthony Foskin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | Irish |
Address | : | Stretton Green Distribution Centre, Langford Way, Warrington, WA4 4TQ |
Nature of control | : |
|
Mr Micheal Meades | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | Stretton Green Distribution Centre, Langford Way, Warrington, WA4 4TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Officers | Appoint person secretary company with name date. | Download |
2021-03-15 | Officers | Termination secretary company with name termination date. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type full. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2017-12-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.