This company is commonly known as Eurofilms Extrusion Limited. The company was founded 29 years ago and was given the registration number 03038727. The firm's registered office is in TELFORD. You can find them at B1-3 Hortonpark Industrial Estate, Hortonwood 7, Telford, Shropshire. This company's SIC code is 22220 - Manufacture of plastic packing goods.
Name | : | EUROFILMS EXTRUSION LIMITED |
---|---|---|
Company Number | : | 03038727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1995 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | B1-3 Hortonpark Industrial Estate, Hortonwood 7, Telford, Shropshire, England, TF1 7XY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
B1-3, Hortonpark Industrial Estate, Hortonwood 7, Telford, England, TF1 7XY | Secretary | 20 June 2023 | Active |
B1-3, Hortonpark Industrial Estate, Hortonwood 7, Telford, England, TF1 7XY | Director | 08 March 2023 | Active |
B1-3, Hortonpark Industrial Estate, Hortonwood 7, Telford, England, TF1 7XY | Director | 09 March 2022 | Active |
B1-3, Hortonpark Industrial Estate, Hortonwood 7, Telford, England, TF1 7XY | Director | 09 March 2022 | Active |
B1-3, Hortonpark Industrial Estate, Hortonwood 7, Telford, England, TF1 7XY | Director | 09 March 2022 | Active |
B1-3, Hortonpark Industrial Estate, Hortonwood 7, Telford, England, TF1 7XY | Secretary | 09 March 2022 | Active |
9 The Croft, Bridgnorth, WV15 5AE | Secretary | 12 May 1995 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 28 March 1995 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 28 March 1995 | Active |
September Cottage, Hollies Common, Gnosall, ST20 0JD | Director | 28 August 1996 | Active |
7, Beechfield Close, Redborn, St Albans, United Kingdom, AL3 7EG | Director | 27 January 2010 | Active |
B1-3, Hortonpark Industrial Estate, Hortonwood 7, Telford, England, TF1 7XY | Director | 21 March 2019 | Active |
Daisy Cottage, Shirral Drive, Drayton Bassett, United Kingdom, B78 3EG | Director | 26 October 2000 | Active |
9 The Croft, Bridgnorth, WV15 5AE | Director | 12 May 1995 | Active |
61 Birchwood Road, Lichfield, WS14 9UN | Director | 01 January 2004 | Active |
Longbarn, Longden Wood Farm Long Lane, Longden, | Director | 25 October 1995 | Active |
35 Wellington Close, Stafford, ST16 3FZ | Director | 12 May 1995 | Active |
Trioworld Group Ab | ||
Notified on | : | 05 June 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | 10, Parkgatan, Smalandsstenar, Sweden, 33331 SE |
Nature of control | : |
|
Mr Harald Mix | ||
Notified on | : | 09 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | B1-3, Hortonpark Industrial Estate, Telford, England, TF1 7XY |
Nature of control | : |
|
Mrs Gillian Humphreys | ||
Notified on | : | 03 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | September Cottage, Hollies Common, Stafford, England, ST20 0JD |
Nature of control | : |
|
Mr William John Humphreys | ||
Notified on | : | 02 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Beechfield Close, St. Albans, England, AL3 7EG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.