This company is commonly known as Interflex Marketing Associates Limited. The company was founded 37 years ago and was given the registration number 02050455. The firm's registered office is in KNUTSFORD. You can find them at Springwood Booths Park, Chelford Road, Knutsford, Cheshire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | INTERFLEX MARKETING ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 02050455 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springwood Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8GS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Spinney, Manor Lane, Ollerton, Knutsford, England, WA16 8RF | Secretary | 01 January 2020 | Active |
The Spinney, Manor Lane Ollerton, Knutsford, WA16 8RF | Director | 01 May 2005 | Active |
4a, New Tempest Road, Lostock, Bolton, BL6 4ER | Director | 01 June 2008 | Active |
Springwood, Booths Park, Chelford Road, Knutsford, WA16 8GS | Secretary | 31 August 2016 | Active |
38 Willowmead Drive, Prestbury, Macclesfield, SK10 4DD | Secretary | - | Active |
Wards End Farm, Moss Lane Glazebury, Warrington, WA3 5PH | Director | 01 November 1999 | Active |
38 Willowmead Drive, Prestbury, Macclesfield, SK10 4DD | Director | - | Active |
38 Willowmead Drive, Prestbury, Macclesfield, SK10 4DD | Director | - | Active |
Mr Nigel Richard William Preston | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Spinney, Manor Lane, Knutsford, England, WA16 8RF |
Nature of control | : |
|
Mr Denis Foster Bain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Springwood, Booths Park, Knutsford, England, WA16 8GS |
Nature of control | : |
|
Mr Silvano Zamo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | Italian |
Address | : | Springwood, Booths Park, Knutsford, WA16 8GS |
Nature of control | : |
|
Mr Pierluigi Zamo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | Italian |
Address | : | Springwood, Booths Park, Knutsford, WA16 8GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-10 | Accounts | Accounts with accounts type small. | Download |
2022-09-15 | Address | Change sail address company with old address new address. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type small. | Download |
2021-08-10 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-02-14 | Officers | Appoint person secretary company with name date. | Download |
2020-02-14 | Officers | Termination secretary company with name termination date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-23 | Officers | Termination director company with name termination date. | Download |
2017-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.