Villa Chesnaie I
Gruusstrooss
9991
Luxembourg
Director Name | Ralph Joseph Wolkener |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 03 June 2016(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Employee |
Country of Residence | Belgium |
Correspondence Address | Hexpol Compounding S.A.R.L Villa Chesnaie 1 Gruusstrooss 9991 Luxembourg |
Director Name | Mr Joseph Edmund Dowdall |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UJ |
Secretary Name | Mr Andrew Thomas Bramwell |
---|---|
Status | Current |
Appointed | 19 December 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UJ |
Director Name | Mr Peter Karl Rosen |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 09 April 2020(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UJ |
Director Name | David Hukin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Rubber Technologist |
Correspondence Address | Coombes House Simmondley Lane Glossop Derbyshire SK13 6LY |
Director Name | Mr Glyn Williams |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Harpley Farm Shutts Lane Stalybridge Cheshire SK15 3QX |
Secretary Name | Mr Paul Michael Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mottram Old Road Stalybridge Cheshire SK15 2TG |
Director Name | Mr Paul Michael Stevenson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UJ |
Director Name | Carl Georg Brunstam |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 June 2016(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 2017) |
Role | President And CEO |
Country of Residence | Sweden |
Correspondence Address | C/O Hexpol Ab Skeppsbron Malmo 21120 |
Director Name | Carl Georg Brunstam |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 June 2016(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2017) |
Role | President And CEO |
Country of Residence | Sweden |
Correspondence Address | Skeppsbron 3 MalmÓ¦ 21120 |
Director Name | Mrs Karin Elisabeth Bachmann Gunnarsson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 June 2016(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 April 2020) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Skeppsbron 3 Malmo 211 20 |
Director Name | Mr Paul Michael Stevenson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Coolair House Globe Lane Dukinfield SK16 4UJ |
Director Name | Mr Mikael Fryklund |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 July 2017(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Coolair House Globe Lane Dukinfield SK16 4UJ |
Website | flexi-cell.co.uk |
---|
Registered Address | Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UJ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Berwin Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,559,226 |
Gross Profit | £2,497,832 |
Net Worth | -£400,029 |
Cash | £60,229 |
Current Liabilities | £1,202,515 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
17 August 2009 | Delivered on: 21 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
27 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
7 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
9 June 2022 | Full accounts made up to 31 December 2020 (26 pages) |
14 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
20 April 2021 | Full accounts made up to 31 December 2019 (26 pages) |
2 September 2020 | Appointment of Mr Peter Karl Rosen as a director on 9 April 2020 (2 pages) |
2 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
31 August 2020 | Termination of appointment of Karin Elisabeth Bachmann Gunnarsson as a director on 9 April 2020 (1 page) |
31 August 2020 | Termination of appointment of Mikael Fryklund as a director on 9 April 2020 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
12 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
19 December 2018 | Appointment of Mr Joseph Edmund Dowdall as a director on 19 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Paul Michael Stevenson as a director on 19 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Paul Michael Stevenson as a secretary on 19 December 2018 (1 page) |
19 December 2018 | Appointment of Mr Andrew Thomas Bramwell as a secretary on 19 December 2018 (2 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
3 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
8 August 2017 | Termination of appointment of Carl Georg Brunstam as a director on 31 July 2017 (1 page) |
8 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
8 August 2017 | Termination of appointment of Carl Georg Brunstam as a director on 31 July 2017 (1 page) |
8 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
17 July 2017 | Appointment of Mr Mikael Fryklund as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Mikael Fryklund as a director on 17 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Carl Georg Brunstam as a director on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Carl Georg Brunstam as a director on 17 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Paul Michael Stevenson as a director on 12 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Paul Michael Stevenson as a director on 12 July 2017 (2 pages) |
15 September 2016 | Termination of appointment of Paul Michael Stevenson as a director on 3 June 2016 (2 pages) |
15 September 2016 | Termination of appointment of Paul Michael Stevenson as a director on 3 June 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
5 July 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
5 July 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
22 June 2016 | Appointment of Karin Gunnarsson as a director
|
22 June 2016 | Appointment of Karin Gunnarsson as a director
|
22 June 2016 | Appointment of Carl Georg Brunstam as a director on 3 June 2016
|
22 June 2016 | Appointment of Carl Georg Brunstam as a director on 3 June 2016
|
15 June 2016 | Appointment of Ralph Joseph Wolkener as a director on 3 June 2016 (3 pages) |
15 June 2016 | Appointment of Carsten Ruter as a director on 3 June 2016 (3 pages) |
15 June 2016 | Termination of appointment of Glyn Williams as a director on 3 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Glyn Williams as a director on 3 June 2016 (2 pages) |
15 June 2016 | Appointment of Carl Georg Brunstam as a director on 3 June 2016 (3 pages) |
15 June 2016 | Appointment of Ralph Joseph Wolkener as a director on 3 June 2016 (3 pages) |
15 June 2016 | Appointment of Carl Georg Brunstam as a director on 3 June 2016 (3 pages) |
15 June 2016 | Appointment of Carsten Ruter as a director on 3 June 2016 (3 pages) |
14 June 2016 | Appointment of Karin Gunnarsson as a director on 3 June 2016 (3 pages) |
14 June 2016 | Appointment of Karin Gunnarsson as a director on 3 June 2016 (3 pages) |
15 April 2016 | Full accounts made up to 31 July 2015 (18 pages) |
15 April 2016 | Full accounts made up to 31 July 2015 (18 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
11 February 2015 | Full accounts made up to 31 July 2014 (17 pages) |
11 February 2015 | Full accounts made up to 31 July 2014 (17 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 May 2014 | Auditor's resignation (1 page) |
30 May 2014 | Auditor's resignation (1 page) |
10 February 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
10 February 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
13 December 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
13 December 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
26 April 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Appointment of Mr Paul Michael Stevenson as a director (2 pages) |
9 May 2011 | Appointment of Mr Paul Michael Stevenson as a director (2 pages) |
13 April 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
13 April 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Registered office address changed from 39a/B Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UJ on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from 39a/B Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UJ on 22 June 2010 (1 page) |
20 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
20 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
22 January 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
22 January 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
18 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
13 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
13 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
15 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
29 May 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
29 May 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
29 September 2006 | Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page) |
29 September 2006 | Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page) |
23 August 2006 | Return made up to 01/08/06; full list of members
|
23 August 2006 | Return made up to 01/08/06; full list of members
|
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
1 August 2005 | Incorporation (17 pages) |
1 August 2005 | Incorporation (17 pages) |