Company NameChromeflex Limited
DirectorsTracy Reeder and Jeffrey Banks
Company StatusDissolved
Company Number02418605
CategoryPrivate Limited Company
Incorporation Date31 August 1989(34 years, 8 months ago)
Previous NameIt Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameTracy Reeder
NationalityBritish
StatusCurrent
Appointed08 March 1993(3 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleChartered Secretary
Correspondence Address12 Partridge Road
The Avenue
Hampton
Middlesex
TW12 3SB
Director NameTracy Reeder
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(3 years, 9 months after company formation)
Appointment Duration30 years, 11 months
RoleChartered Secretary
Correspondence Address12 Partridge Road
The Avenue
Hampton
Middlesex
TW12 3SB
Director NameMr Jeffrey Banks
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(6 years, 2 months after company formation)
Appointment Duration28 years, 6 months
RoleSolicitor
Correspondence AddressHigh Trees 6 Pendennis Close
West Byfleet
Surrey
KT14 6RX
Director NameMr David John Berry
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(3 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 June 1993)
RoleDirector - Asd
Correspondence Address16 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMr Geoffrey William Osborne
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(3 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 June 1993)
RoleDirector Sys Dev & Quality
Correspondence Address4 Barkhart Drive
Wokingham
Berkshire
RG11 1TW
Director NameDavid Arthur Wimpress
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(3 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 June 1993)
RolePersonnel Director Icl Uk
Correspondence Address24 Chiltern Court Mews
Fawcett Road
Windsor
Berkshire
SL4 5DJ
Director NameJohn Kenneth Brown
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1995)
RoleLegal Manager
Correspondence AddressCarmel
12 Pretoria Road
High Wycombe
Buckinghamshire
HP13 6QW

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 October 1998Dissolved (1 page)
17 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
17 October 1997Liquidators statement of receipts and payments (5 pages)
9 May 1997Liquidators statement of receipts and payments (5 pages)
28 October 1996Liquidators statement of receipts and payments (5 pages)
11 April 1996Return made up to 01/04/96; full list of members (6 pages)
29 November 1995Company name changed it partners LIMITED\certificate issued on 30/11/95 (4 pages)
8 November 1995Location - directors service contracts and memoranda (2 pages)
8 November 1995Location of register of directors' interests (1 page)
8 November 1995Location of debenture register (2 pages)
8 November 1995Location of register of members (1 page)
27 October 1995Appointment of a voluntary liquidator (2 pages)
12 October 1995Registered office changed on 12/10/95 from: icl house putney london SW15 1SW (1 page)
10 October 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 October 1995Declaration of solvency (6 pages)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 September 1995£ nc 2000002/2060002 11/09/95 (1 page)
15 September 1995Ad 11/09/95--------- £ si 60000@1=60000 £ ic 2000002/2060002 (4 pages)
6 April 1995Return made up to 01/04/95; full list of members (12 pages)