Flextronics Global Services (manchester) Limited WARRINGTON


Flextronics Global Services (manchester) started in year 1986 as Private Limited Company with registration number 02026808. The Flextronics Global Services (manchester) company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Warrington at Stretton Green Distribution Centre. Postal code: WA4 4TQ. Since 2008-04-08 Flextronics Global Services (manchester) Limited is no longer carrying the name Service Source Europe.

At the moment there are 2 directors in the the company, namely David S. and Mike M.. In addition one secretary - Angela B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Flextronics Global Services (manchester) Limited Address / Contact

Office Address Stretton Green Distribution Centre
Office Address2 Langford Way
Town Warrington
Post code WA4 4TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02026808
Date of Incorporation Tue, 10th Jun 1986
Industry Repair of computers and peripheral equipment
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

David S.

Position: Director

Appointed: 15 March 2021

Angela B.

Position: Secretary

Appointed: 15 March 2021

Mike M.

Position: Director

Appointed: 14 October 2013

David S.

Position: Secretary

Appointed: 29 January 2013

Resigned: 15 March 2021

Stephanie S.

Position: Director

Appointed: 14 December 2012

Resigned: 15 March 2021

Stephanie S.

Position: Secretary

Appointed: 01 June 2011

Resigned: 29 January 2013

Eversecretary Limited

Position: Corporate Secretary

Appointed: 01 June 2008

Resigned: 01 June 2011

Fergus M.

Position: Director

Appointed: 01 May 2008

Resigned: 14 December 2012

Alfred F.

Position: Director

Appointed: 01 October 2007

Resigned: 19 May 2008

Edmund J.

Position: Director

Appointed: 01 October 2007

Resigned: 31 December 2015

Carrie S.

Position: Director

Appointed: 01 October 2007

Resigned: 01 May 2008

Beach Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2007

Resigned: 01 June 2008

Richard F.

Position: Director

Appointed: 01 October 2007

Resigned: 28 February 2018

Warren L.

Position: Director

Appointed: 11 July 2005

Resigned: 01 October 2007

Perry H.

Position: Director

Appointed: 11 July 2005

Resigned: 01 October 2007

Mark H.

Position: Director

Appointed: 04 October 2004

Resigned: 01 October 2007

Mark H.

Position: Secretary

Appointed: 04 October 2004

Resigned: 01 October 2007

James B.

Position: Director

Appointed: 18 December 2001

Resigned: 04 June 2007

John D.

Position: Director

Appointed: 02 April 1998

Resigned: 04 June 2007

Avery M.

Position: Director

Appointed: 22 January 1997

Resigned: 12 July 2001

John J.

Position: Director

Appointed: 01 January 1997

Resigned: 25 August 2005

George B.

Position: Secretary

Appointed: 12 November 1993

Resigned: 04 October 2004

George B.

Position: Director

Appointed: 12 November 1993

Resigned: 04 June 2007

Paul T.

Position: Director

Appointed: 12 November 1993

Resigned: 06 June 2005

Karen F.

Position: Director

Appointed: 18 August 1992

Resigned: 04 June 2007

Philip R.

Position: Director

Appointed: 18 August 1992

Resigned: 12 November 1993

Deborah C.

Position: Director

Appointed: 18 August 1992

Resigned: 12 November 1993

Peter H.

Position: Director

Appointed: 18 August 1992

Resigned: 12 November 1993

People with significant control

The list of PSCs that own or control the company is made up of 6 names. As we identified, there is David S. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Micheal M. This PSC and has 25-50% voting rights. The third one is Stephanie S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

David S.

Notified on 15 March 2021
Nature of control: 25-50% voting rights

Micheal M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Stephanie S.

Notified on 6 April 2016
Ceased on 15 March 2021
Nature of control: 25-50% voting rights

Stephanie S.

Notified on 6 June 2016
Ceased on 15 March 2021
Nature of control: 25-50% voting rights

Flex Ltd

2 Changi South Lane, Singapore, Singapore

Legal authority Singapore
Legal form Limited Company
Country registered Singapore
Place registered Singapore Registry
Registration number 199002645h
Notified on 6 April 2016
Ceased on 26 November 2019
Nature of control: 75,01-100% shares

Richard F.

Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: 25-50% voting rights

Company previous names

Service Source Europe April 8, 2008
Delostar Electronics April 25, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 24th, October 2023
Free Download (27 pages)

Company search

Advertisements