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 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 |
SIC Code | Industry |
---|---|
77110 | Renting and leasing of cars and light motor vehicles |
Address |
2 ST PETERS SQUARE |
Post Town | MANCHESTER |
Post Code | M2 3EY |
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 |
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 |
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 |
Post Town | MANCHESTER |
Post Code | M2 3EY |
SIC Code | 77110 - Renting and leasing of cars and light motor vehicles |
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.