Check the

FLEXIFORM BUSINESS FURNITURE LIMITED

Company
FLEXIFORM BUSINESS FURNITURE LIMITED (02542123)

FLEXIFORM BUSINESS FURNITURE

Phone: 07916 275 429
C⁺ rating

ABOUT FLEXIFORM BUSINESS FURNITURE LIMITED

The Company was established by Stevie Diamond in 2004 who has firsthand experience of every aspect of the storage and installation process and has developed the company’s system to ensure a cost effective, high quality service to meet and exceed customer expectation and satisfaction.

Diamond Installations can provide the necessary expertise to realise the perfect solution tailored to your needs.

Custom Search App for Diamond Installations Website, helps you find what you are looking for.

I’ve been working with Diamond Installations for a few years now in relation to work carried out by the Scottish Government Facilities Services team. Diamond Installations are always punctual, kitted out well, helpful, courteous and respectful. Any work carried out is done to customer satisfaction and is carried out in a professional and methodical manner. Keep up the good work Diamond Installations

“Having worked alongside Diamond Installations for over 12 years, I continue to be impressed with the high level of service I receive from the entire team. The staff are always presentable, well trained and integrate seamlessly with our business. It is so important for us to be able to rely on an installation partner and we look forward to continuing our working relationship together for many years to come”.

Diamond Installations strive to be the most efficient and reliable furniture Installation Company and guarantees a hassle free service allowing your organisation to concentrate on the work you do best.

KEY FINANCES

Year
2016
Assets
£5.92k ▲ £1.18k (24.93 %)
Cash
£1.58k ▲ £1.45k (1,131.25 %)
Liabilities
£0.08k ▼ £-0.06k (-42.57 %)
Net Worth
£5.84k ▲ £1.24k (27.10 %)

REGISTRATION INFO

Company name
FLEXIFORM BUSINESS FURNITURE LIMITED
Company number
02542123
VAT
GB855894662
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Sep 1990
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
diamondinstallations.co.uk
Phones
07916 275 429
Registered Address
1392 LEEDS ROAD,
BRADFORD,
WEST YORKSHIRE,
BD3 7AE

ECONOMIC ACTIVITIES

31010
Manufacture of office and shop furniture

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit

LAST EVENTS

21 Feb 2017
Statement of capital on 21 February 2017 GBP 9,791,000
08 Feb 2017
Statement of capital on 20 August 2016 GBP 9,790,998
08 Feb 2017
Statement by Directors

CHARGES

18 August 2016
Status
Outstanding
Delivered
19 August 2016
Persons entitled
Lloyds Bank PLC
Description
None…

24 May 2016
Status
Outstanding
Delivered
24 May 2016
Persons entitled
Lloyds Bank PLC
Description
None…

4 February 2016
Status
Outstanding
Delivered
4 February 2016
Persons entitled
Lloyds Bank PLC
Description
None…

22 January 2013
Status
Outstanding
Delivered
31 January 2013
Persons entitled
Durley Investment Corporation
Description
£43,998.

18 January 2007
Status
Outstanding
Delivered
1 February 2007
Persons entitled
Business Design Centre Limited
Description
The company's interest in the sum of £7,496.50. see the…

28 September 2006
Status
Satisfied on 1 June 2012
Delivered
5 October 2006
Persons entitled
Partnership Investment Equity Fund LP
Description
Fixed and floating charges over the undertaking and all…

28 September 2006
Status
Satisfied on 1 June 2012
Delivered
5 October 2006
Persons entitled
Partnership Investment Mezzanine Fund LP
Description
Fixed and floating charges over the undertaking and all…

21 May 2004
Status
Outstanding
Delivered
25 May 2004
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
All the plant and machinery vehicles computers and other…

21 May 2004
Status
Outstanding
Delivered
25 May 2004
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

21 May 2004
Status
Satisfied on 10 January 2009
Delivered
25 May 2004
Persons entitled
Bullough Limited
Description
Fixed and floating charges over the undertaking and all…

6 January 2004
Status
Satisfied on 27 May 2004
Delivered
21 January 2004
Persons entitled
The Governor and Company of the Bank of Scotland
Description
The freehold property known as land and buildings on the…

4 December 2003
Status
Satisfied on 27 May 2004
Delivered
17 December 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

12 May 2003
Status
Satisfied on 27 May 2004
Delivered
24 May 2003
Persons entitled
National Westminster Bank PLC
Description
By way of legal mortgage thornbury works and depot 1392…

11 March 2002
Status
Satisfied on 27 May 2004
Delivered
22 March 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

24 June 1998
Status
Satisfied on 22 April 2002
Delivered
30 June 1998
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

20 June 1996
Status
Satisfied on 9 February 1999
Delivered
21 June 1996
Persons entitled
Lloyds Bowmaker Limited
Description
First fixed charge over: 1 x ricoh FT6645 photocopier, 1 x…

17 April 1996
Status
Satisfied on 9 February 1999
Delivered
18 April 1996
Persons entitled
Lloyds Bowmaker Limited
Description
Fixed over 1 x brandt edge trimming machine type F10(SE)…

20 July 1993
Status
Satisfied on 29 March 1995
Delivered
27 July 1993
Persons entitled
Close Brothers Limited
Description
All sums payable under the insurance. See the mortgage…

24 October 1990
Status
Satisfied on 9 February 1999
Delivered
26 October 1990
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

FLEXIFORM BUSINESS FURNITURE LIMITED DIRECTORS

James Andrew Abbotson Downs

  Acting
Appointed
21 May 2004
Role
Secretary
Address
100 Station Road, Burley In Wharfedale, West Yorkshire, LS29 7NS
Name
DOWNS, James Andrew Abbotson

Richard Charles Bourdon

  Acting
Appointed
26 February 2010
Occupation
Non Executive Director
Role
Director
Age
73
Nationality
British
Address
1392 Leeds Road, Bradford, West Yorkshire, BD3 7AE
Country Of Residence
England
Name
BOURDON, Richard Charles

James Andrew Abbotson Downs

  Acting
Appointed
01 January 2003
Occupation
Finance Director
Role
Director
Age
60
Nationality
British
Address
100 Station Road, Burley In Wharfedale, West Yorkshire, LS29 7NS
Country Of Residence
England
Name
DOWNS, James Andrew Abbotson

Nicholas John Hewitt

  Acting
Appointed
24 April 2002
Occupation
Managing Director
Role
Director
Age
57
Nationality
British
Address
9 Westwood Rise, Ilkley, West Yorkshire, LS29 9SW
Country Of Residence
England
Name
HEWITT, Nicholas John

Nick Vincent Saunders

  Acting
Appointed
02 April 2001
Occupation
Sales And Marketing Director
Role
Director
Age
62
Nationality
British
Address
1 Burneston Court, Darlington, County Durham, DL3 8UL
Country Of Residence
England
Name
SAUNDERS, Nick Vincent

Bernard Michael Antram

  Resigned
Resigned
31 July 1995
Role
Secretary
Address
Lollybogs Back Road, High Birstwith, Harrogate, Yorkshire, HG3 2LJ
Name
ANTRAM, Bernard Michael

Roderick Martin Ash

  Resigned
Appointed
31 July 1995
Resigned
29 February 2000
Role
Secretary
Address
18 Whinbrook Grove, Leeds, West Yorkshire, LS17 6AF
Name
ASH, Roderick Martin

James Andrew Abbotson Downs

  Resigned
Appointed
16 March 2001
Resigned
15 July 2003
Role
Secretary
Address
100 Station Road, Burley In Wharfedale, West Yorkshire, LS29 7NS
Name
DOWNS, James Andrew Abbotson

Kirsten Lawton

  Resigned
Appointed
29 February 2000
Resigned
20 September 2000
Role
Secretary
Address
31 Orchard Avenue, Thames Ditton, Surrey, KT7 0BB
Name
LAWTON, Kirsten

Christopher John Mcmellon

  Resigned
Appointed
20 September 2000
Resigned
16 March 2001
Role
Secretary
Nationality
British
Address
12 Grovehill Crescent, Falmouth, Cornwall, TR11 3HR
Name
MCMELLON, Christopher John

CYBRUS LIMITED

  Resigned PSC
Appointed
27 October 2003
Resigned
21 May 2004
Role
Secretary
Address
Bayhall Mills, Birkby Huddersfield, West Yorkshire, HD1 5EP
Name
CYBRUS LIMITED
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House, England & Wales

MONTPELLIER GROUP NOMINEES LIMITED

  Resigned
Appointed
15 July 2003
Resigned
27 October 2003
Role
Secretary
Address
39 Cornhill, London, EC3V 3NU
Name
MONTPELLIER GROUP NOMINEES LIMITED

Bernard Michael Antram

  Resigned
Resigned
31 July 1995
Occupation
Company Director
Role
Director
Age
85
Nationality
British
Address
Lollybogs Back Road, High Birstwith, Harrogate, Yorkshire, HG3 2LJ
Name
ANTRAM, Bernard Michael

Roderick Martin Ash

  Resigned
Appointed
01 July 1994
Resigned
29 February 2000
Occupation
Financial Director
Role
Director
Age
67
Nationality
British
Address
18 Whinbrook Grove, Leeds, West Yorkshire, LS17 6AF
Name
ASH, Roderick Martin

Geoffrey Ashton

  Resigned
Appointed
08 April 1997
Resigned
24 February 1999
Occupation
Sales Director
Role
Director
Age
69
Nationality
British
Address
5 Ben Rhydding Drive, Ilkley, West Yorkshire, LS29 8AY
Name
ASHTON, Geoffrey

Gordon Bond

  Resigned
Appointed
14 March 1998
Resigned
20 March 2001
Occupation
Chief Executive
Role
Director
Age
84
Nationality
British
Address
Omega, Durford Wood, Petersfield, Hampshire, GU31 5AN
Name
BOND, Gordon

Colin Peter Bonsey

  Resigned
Appointed
09 November 2001
Resigned
31 December 2003
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
114 Village Way, Ashford, Middlesex, TW15 2JU
Name
BONSEY, Colin Peter

Luke Malise Borwick

  Resigned
Appointed
11 February 2002
Resigned
05 November 2003
Occupation
Managing Director
Role
Director
Age
77
Nationality
British
Address
The Carriage House, Blair Estate, Dalry, Ayrshire, KA24 4ER
Country Of Residence
Scotland
Name
BORWICK, Luke Malise

Richard Michael Bosworth

  Resigned
Appointed
01 December 2006
Resigned
25 February 2010
Occupation
Ceo Coach
Role
Director
Age
77
Nationality
British
Address
118 Park Place, Park Parade, Harrogate, North Yorkshire, HG1 5NS
Country Of Residence
England
Name
BOSWORTH, Richard Michael

Hugh Anthony Curran

  Resigned
Appointed
15 March 2001
Resigned
11 February 2002
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
5 Ridgeway On The Hill, Ambergate, Belper, Derbyshire, DE56 2LA
Country Of Residence
England
Name
CURRAN, Hugh Anthony

Ian Simpson Darbyshire

  Resigned
Appointed
03 March 1997
Resigned
30 September 1999
Occupation
Managing Director
Role
Director
Age
71
Nationality
British
Address
High Barn, Flasby, Skipton, North Yorkshire, BD23 3PU
Name
DARBYSHIRE, Ian Simpson

David Eastlake

  Resigned
Appointed
27 October 1998
Resigned
29 November 2000
Occupation
Sales Director
Role
Director
Age
61
Nationality
British
Address
7 Orchid Way, Killinghall, Harrogate, North Yorkshire, HG3 2WR
Name
EASTLAKE, David

Edward Harthill

  Resigned
Appointed
01 September 1999
Resigned
07 December 2000
Occupation
Site Director
Role
Director
Age
79
Nationality
British
Address
29 Church Lane, Balby, Doncaster, South Yorkshire, DN4 0XB
Country Of Residence
United Kingdom
Name
HARTHILL, Edward

Peter Ernest Hetherington

  Resigned
Resigned
14 March 1998
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
Redwoods 49 Westhill, Aspley Guise, Bedfordshire, MK17 8DS
Name
HETHERINGTON, Peter Ernest

Kenneth Anthony Hewitt

  Resigned
Resigned
14 March 1998
Occupation
Company Director
Role
Director
Age
88
Nationality
British
Address
Abbots Hill 46 Rupert Road, Middleton, Ilkley, Yorkshire, LS29 0AT
Name
HEWITT, Kenneth Anthony

Stanley Inman Kershaw

  Resigned
Resigned
01 September 1997
Occupation
Company Director
Role
Director
Age
91
Nationality
British
Address
Highley Hall, Clifton, Brighouse, Yorkshire, HD6 4HS
Name
KERSHAW, Stanley Inman

Hugh Mclellan

  Resigned
Appointed
15 March 2001
Resigned
21 May 2004
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
90 Melton Road, Wymondham, Norfolk, NR18 0DF
Country Of Residence
United Kingdom
Name
MCLELLAN, Hugh

Robert Speirs Nelmes

  Resigned
Resigned
14 March 1998
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
Highlands, Rombalds Lane, Ilkley, Yorkshire, LS29 8RT
Name
NELMES, Robert Speirs

Richard John Overend

  Resigned
Appointed
14 March 1998
Resigned
05 January 1999
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
Hillbrow Cottage Paynesfield Road, Tatsfield, Westerham, Kent, TN16 2BQ
Name
OVEREND, Richard John

Roy James Pelham

  Resigned
Appointed
14 March 1998
Resigned
08 June 1999
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Marchington Villa, Bag Lane Marchington, Uttoxeter, Staffordshire, ST14 8LB
Country Of Residence
England
Name
PELHAM, Roy James

Graham John Preston

  Resigned
Appointed
17 March 1999
Resigned
16 March 2001
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
Baytrees, 31 Priests Lane, Brentwood, Essex, CM15 8BU
Country Of Residence
England
Name
PRESTON, Graham John

Alan Robert Whitehead

  Resigned
Resigned
14 March 1998
Occupation
Company Director
Role
Director
Age
86
Nationality
British
Address
22 Wickham Way, Beckenham, Kent, BR3 3AF
Country Of Residence
United Kingdom
Name
WHITEHEAD, Alan Robert

REVIEWS


Check The Company
Normal according to the company’s financial health.