This company is commonly known as Newflex Leases Limited. The company was founded 31 years ago and was given the registration number 02767719. The firm's registered office is in LONDON. You can find them at 140 Aldersgate Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NEWFLEX LEASES LIMITED |
---|---|---|
Company Number | : | 02767719 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 140 Aldersgate Street, London, England, EC1A 4HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broadheath House, Presteigne, LD8 2HG | Director | 27 June 2007 | Active |
140, Aldersgate Street, London, England, EC1A 4HY | Director | 16 June 2021 | Active |
140, Aldersgate Street, London, England, EC1A 4HY | Director | 12 November 2018 | Active |
140, Aldersgate Street, London, England, EC1A 4HY | Director | 01 April 2022 | Active |
140, Aldersgate Street, London, England, EC1A 4HY | Secretary | 12 November 2018 | Active |
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU | Nominee Secretary | 25 November 1992 | Active |
Barn House, Orchard Place Westbury, Brackley, NN13 5JT | Secretary | 10 March 1994 | Active |
Brickhill House, North Oakley, Tadley, RG26 5TT | Secretary | 21 December 1992 | Active |
98 Park Hill, Moseley, Birmingham, United Kingdom, B13 8DS | Director | 01 September 2009 | Active |
30 Harts Grove, Woodford Green, IG8 0BN | Nominee Director | 25 November 1992 | Active |
140, Aldersgate Street, London, England, EC1A 4HY | Director | 14 February 2018 | Active |
4 Camden Close, Chislehurst, BR7 5PH | Director | 19 August 2004 | Active |
1 Western Road, London, N2 9JB | Director | 21 December 1992 | Active |
Barn House, Orchard Place Westbury, Brackley, NN13 5JT | Director | 21 December 1992 | Active |
19 Old Barn Close, Kemsing, Sevenoaks, TN15 6RZ | Director | 29 October 1996 | Active |
Brickhill House, North Oakley, Tadley, RG26 5TT | Director | 21 December 1992 | Active |
White Lodge, 338 Upper Richmond Road, London, SW15 6TL | Director | 03 February 1999 | Active |
140, Aldersgate Street, London, England, EC1A 4HY | Director | 12 November 2018 | Active |
Marden Grange, Marden, Devizes, SN10 3RQ | Director | 05 October 2005 | Active |
Newflex Holdings Limited | ||
Notified on | : | 06 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 140, Aldersgate Street, London, England, EC1A 4HY |
Nature of control | : |
|
Mr David Marcus Joseph | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Western Road, London, United Kingdom, N2 9JB |
Nature of control | : |
|
Mr Ian Henry Read | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Barn House, Orchard Place, Brackley, United Kingdom, NN13 5JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Accounts | Accounts with accounts type full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type full. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Officers | Termination secretary company with name termination date. | Download |
2021-11-03 | Accounts | Accounts with accounts type full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-03 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Accounts | Accounts with accounts type full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-10 | Resolution | Resolution. | Download |
2020-03-09 | Resolution | Resolution. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Accounts | Accounts with accounts type full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-04 | Address | Change registered office address company with date old address new address. | Download |
2018-11-30 | Change of name | Certificate re registration public limited company to private. | Download |
2018-11-30 | Incorporation | Re registration memorandum articles. | Download |
2018-11-30 | Resolution | Resolution. | Download |
2018-11-30 | Change of name | Reregistration public to private company. | Download |
2018-11-30 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.