INTERFLEX SCOTLAND LIMITED - DALKEITH
Company Profile | Company Filings |
Overview
INTERFLEX SCOTLAND LIMITED is a Private Limited Company from DALKEITH and has the status: Active.
INTERFLEX SCOTLAND LIMITED was incorporated 106 years ago on 02/05/1917 and has the registered number: SC009850. The accounts status is FULL and accounts are next due on 31/12/2024.
INTERFLEX SCOTLAND LIMITED was incorporated 106 years ago on 02/05/1917 and has the registered number: SC009850. The accounts status is FULL and accounts are next due on 31/12/2024.
INTERFLEX SCOTLAND LIMITED - DALKEITH
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/12/2022 | 31/12/2024 |
Registered Office
PEGGYS MILL
DALKEITH
MIDLOTHIAN
EH22 4AE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/04/2023 | 04/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAHAM JOHN TILLEY | Mar 1963 | English | Director | 2011-03-28 | CURRENT |
MR ROBERT IAN WILSON | Secretary | 2021-10-22 | CURRENT | ||
SHINICHI KUKITA | Dec 1972 | Japanese | Director | 2021-07-23 | CURRENT |
MASAHIKO TATEWAKI | Jun 1961 | Japanese | Director | 2021-07-23 | CURRENT |
HIROKAZU UEDA | Jun 1972 | Japanese | Director | 2021-07-23 | CURRENT |
MR JAMES ROBERT TELFER | Secretary | 2011-03-28 UNTIL 2018-12-01 | RESIGNED | ||
GRANT GORE | British | Secretary | 2008-06-05 UNTIL 2008-08-11 | RESIGNED | |
MR SIMON ANDREW LEE | Secretary | 2018-12-01 UNTIL 2021-10-22 | RESIGNED | ||
WILLIAM PAUL ELKIN | British | Secretary | 2008-08-11 UNTIL 2011-03-28 | RESIGNED | |
MRS MARGARET CUNNINGHAM | Sep 1967 | British | Secretary | 2000-08-11 UNTIL 2008-06-05 | RESIGNED |
MR NICHOLAS NOMICOS | Nov 1962 | American | Director | 2015-07-01 UNTIL 2017-03-01 | RESIGNED |
MR ROB WEISS | Mar 1969 | American | Director | 2012-03-30 UNTIL 2021-07-23 | RESIGNED |
MR BRETT SNYDER | Mar 1971 | American | Director | 2012-03-30 UNTIL 2021-07-23 | RESIGNED |
MRS VICTORIA JANE TURTON | Oct 1962 | British | Director | 1995-10-01 UNTIL 2000-08-11 | RESIGNED |
JOHN DOUGLAS HIND | Mar 1954 | British | Director | 1999-11-22 UNTIL 2000-03-24 | RESIGNED |
MARGARET DUNLOP RUSSELL | Secretary | RESIGNED | |||
VALERIE JOAN NEILL | Jan 1937 | British | Director | RESIGNED | |
JOHN BRIAN NEILL | Jul 1937 | British | Director | RESIGNED | |
MRS EUPHEMIA SWANN NEILL | British | Director | RESIGNED | ||
IAN JAMES MARSDEN | Dec 1945 | British | Director | 2000-07-10 UNTIL 2000-08-11 | RESIGNED |
IAN JAMES MARSDEN | Dec 1945 | British | Director | 2000-08-11 UNTIL 2001-12-17 | RESIGNED |
MR JON LEISINGER | Apr 1983 | American | Director | 2012-03-30 UNTIL 2015-07-01 | RESIGNED |
GLEN JOHN HUNIHAN | Dec 1950 | American | Director | 2000-08-15 UNTIL 2004-03-03 | RESIGNED |
STEPHEN JOSEPH DOYLE | Jun 1963 | American | Director | 2000-08-11 UNTIL 2021-07-23 | RESIGNED |
MR STEVEN JONATHAN SHERMAN GLICK | Oct 1969 | American | Director | 2017-03-01 UNTIL 2021-07-23 | RESIGNED |
WILLIAM BUCHANAN GIBSON | Feb 1939 | British | Director | RESIGNED | |
THOMAS WEIR GALBRAITH | Jul 1951 | British | Director | 1988-09-26 UNTIL 1999-11-18 | RESIGNED |
MRS MARGARET CUNNINGHAM | Sep 1967 | British | Director | 1998-04-01 UNTIL 2000-08-11 | RESIGNED |
ROSS BROWN | British | Director | RESIGNED | ||
MR GEORGE BRICKNAL | Sep 1946 | British | Director | 2010-01-01 UNTIL 2012-03-31 | RESIGNED |
PETER CHRISTOPHER BILOUS | Nov 1953 | British | Director | 1988-09-26 UNTIL 2000-08-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Medley Capital Llc | 2017-08-18 - 2020-01-01 | New York | Ownership of shares 75 to 100 percent | |
Mr Stephen Joseph Doyle | 2016-04-06 - 2020-01-01 | 6/1963 | Significant influence or control | |
Bank Of Montreal | 2016-04-06 - 2017-08-18 | Illinois | Ownership of shares 75 to 100 percent | |
The Interflex Group Europe Limited | 2016-04-06 | Sunderland | Significant influence or control |