TRANSFLEX VEHICLE RENTAL LIMITED

Address:
2 St Peters Square, Manchester, M2 3EY

TRANSFLEX VEHICLE RENTAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07841788. The registration start date is November 10, 2011. The current status is In Administration.

Company Overview

Company Number 07841788
Company Name TRANSFLEX VEHICLE RENTAL LIMITED
Registered Address 2 St Peters Square
Manchester
M2 3EY
Company Category Private Limited Company
Company Status In Administration
Origin Country United Kingdom
Incorporation Date 2011-11-10
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2018-09-30
Accounts Last Update 2016-12-31
Returns Due Date 2016-11-30
Returns Last Update 2015-11-02
Confirmation Statement Due Date 2018-11-16
Confirmation Statement Last Update 2017-11-02
Mortgage Charges 7
Mortgage Outstanding 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
77110 Renting and leasing of cars and light motor vehicles

Office Location

Address 2 ST PETERS SQUARE
Post Town MANCHESTER
Post Code M2 3EY

Companies with the same location

Entity Name Office Address
OPAL PORTFOLIO 1 LIMITED 2 St Peters Square, Manchester, M2 3EY
OPAL CITY LIVING LIMITED 2 St Peters Square, Manchester, M2 3EY
OPAL WAREHOUSE LIMITED 2 St Peters Square, Manchester, M2 3EY
BIELLA UK LIMITED 2 St Peters Square, Manchester, M2 3EY
OPAL METROPOLITAN LIMITED 2 St Peters Square, Manchester, M2 3EY
OPAL DEVELOPMENTS LIMITED 2 St Peters Square, Manchester, M2 3EY

Companies with the same post code

Entity Name Office Address
CBB BODY BUILDER LTD 2 St Peter's Square, Manchester, M2 3EY, United Kingdom
OCEAN FLEETS LIMITED Ernst & Young LLP, Corporate Restructuring, 100 Barbirolli Square, Manchester, M2 3EY
VOESTALPINE POLYNORM PLASTICS LIMITED Ernst & Young LLP 100, Barbirolli Square, Manchester, M2 3EY
API FOILS HOLDINGS LIMITED Cc/o Ernst & Young LLP, 2 St Peter's Square, Manchester, M2 3EY
S.L.C. (AUTOMATION) LIMITED Ernst+young, 100 Barbirolli Square, Manchester, M2 3EY
B & D MORRIS ENGINEERING LIMITED Ernst & Young LLP, 100 Barbirolli Square, Manchester, Lancashire, M2 3EY
ARROWVALE LIMITED Ernst & Young, 100 Barbirolli Square, Manchester, Lancashire, M2 3EY
01630028 LIMITED 100 Barbirolli Square, Manchester, M2 3EY
BERNARD SUNLEY & SONS PLC 100 Barbirolli Square, Manchester, M2 3EY
API GROUP LIMITED C/o Ernst & Young LLP, 2 St Peter's Square, Manchester, M2 3EY

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FAIRHURST, Alan Secretary (Active) Teesway, North Tees Industrial Estate, Portrack Lane, Stockton On Tees, Cleveland, TS18 2RS /
22 January 2013
/
ABDALE, Peter Director (Active) 6 Astbury, Marton-In-Cleveland, Middlesbrough, Cleveland, United Kingdom, TS8 9XT December 1948 /
16 December 2011
British /
United Kingdom
Director
HENRY, Gary Robert Matthew Director (Active) Teesway, North Tees Industrial Estate, Portrack Lane, Stockton On Tees, Cleveland, TS18 2RS September 1965 /
19 December 2014
British /
England
Sales Director
LYNAS, Tina Director (Active) Teesway, North Tees Industrial Estate, Portrack Lane, Stockton On Tees, Cleveland, TS18 2RS March 1970 /
19 December 2014
British /
England
Finance Director
MILNE-SKILMAN, Maxwell Charles Director (Active) Heathcote House, Stall House Lane, North Heath, Pulborough, West Sussex, England, RH20 2HR June 1955 /
19 December 2014
British /
England
Company Director
MOORHOUSE, Philip James Director (Active) Teesway, North Tees Industrial Estate, Portrack Lane, Stockton On Tees, Cleveland, TS18 2RS January 1953 /
20 January 2014
British /
United Kingdom
Company Director
MORTON, Robert Edward Director (Active) Teesway, North Tees Industrial Estate, Portrack Lane, Stockton On Tees, Cleveland, TS18 2RS May 1956 /
10 September 2013
British /
England
Investment Banker
MURRAY, Gerard Thomas Director (Active) Teesway, North Tees Industrial Estate, Portrack Lane, Stockton On Tees, Cleveland, TS18 2RS May 1963 /
10 September 2013
British /
England
Finance Director
NIXON, John Director (Active) John Nixon Ltd, Scotswood Road, Newcastle Upon Tyne, England, NE4 7DF February 1932 /
10 September 2013
British /
England
Company Director
SKILLMAN, Nicholas Stephen Director (Active) Teesway, North Tees Industrial Estate, Portrack Lane, Stockton On Tees, Cleveland, TS18 2RS March 1959 /
25 June 2014
British /
England
Company Director
SMITH, Stephen John Director (Active) The Whitehouse, High Lane, Maltby, Middlesbrough, Cleveland, United Kingdom, TS8 0BG June 1957 /
16 December 2011
English /
England
Director
VARDY, Peter, Sir Director (Active) Venture House, Aykley Heads, Durham, County Durham, England, DH1 5TS March 1947 /
25 May 2012
British /
England
Company Director
MURRAY, Gerard Thomas Director (Resigned) 33 Linskill Street, North Shields, Tyne And Wear, England, NE30 1DR May 1963 /
30 January 2012
British /
England
Director
RICHARDSON, John Director (Resigned) Lakeside House, Kingfisher Way, Stockton-On-Tees, England, TS18 3NB November 1948 /
10 November 2011
British /
United Kingdom
Lawyer

Competitor

Search similar business entities

Post Town MANCHESTER
Post Code M2 3EY
SIC Code 77110 - Renting and leasing of cars and light motor vehicles

Improve Information

Please provide details on TRANSFLEX VEHICLE RENTAL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches