This company is commonly known as Flambeau Europlast Ltd. The company was founded 49 years ago and was given the registration number 01216092. The firm's registered office is in KENT. You can find them at Manston Road, Ramsgate, Kent, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | FLAMBEAU EUROPLAST LTD |
---|---|---|
Company Number | : | 01216092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1975 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Manston Road, Ramsgate, Kent, CT12 6HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parsonage House, 2 Church Lane, Westbere, Canterbury, CT2 0HA | Secretary | 31 December 2005 | Active |
S3747, County Road T, Baraboo, United States, | Director | 06 May 2003 | Active |
Parsonage House, 2 Church Lane, Westbere, Canterbury, CT2 0HA | Director | 19 January 2006 | Active |
85 Sydney Road, Walmer, Deal, CT14 9XD | Secretary | 26 June 2002 | Active |
49 Bagley Wood Road, Kennington, Oxford, OX1 5LY | Secretary | 29 September 2000 | Active |
29 Maydowns Road, Chestfield, Whitstable, CT5 3LL | Secretary | 09 December 1999 | Active |
29 Maydowns Road, Chestfield, Whitstable, CT5 3LL | Secretary | 01 June 1998 | Active |
75 Belmont Lane, Stanmore, HA7 2QA | Secretary | 18 May 2001 | Active |
75 Belmont Lane, Stanmore, HA7 2QA | Secretary | - | Active |
2 The Courtyard, Staple Farm Durlock Road, Staple, CT3 1JD | Director | - | Active |
49 Bagley Wood Road, Kennington, Oxford, OX1 5LY | Director | 20 November 1998 | Active |
1257 South Forest Lane, Prairie Du Sac, Usa, | Director | 09 December 1999 | Active |
6 Hawthorn Close, Langho, Blackburn, BB6 8DZ | Director | 02 April 1998 | Active |
N32, W6901 Palmetto Ct, Cedarburg, Usa, | Director | 14 May 2001 | Active |
1 Vicarage Gardens The Street, Monkton, Ramsgate, CT12 4JL | Director | 10 March 1995 | Active |
29 Maydowns Road, Chestfield, Whitstable, CT5 3LL | Director | 06 October 1998 | Active |
34 New House Lane, Canterbury, CT4 7BH | Director | 10 August 2001 | Active |
34 New House Lane, Canterbury, CT4 7BH | Director | - | Active |
27 Kings Avenue, Sandwich Bay, Sandwich, CT13 9PH | Director | - | Active |
S3747 County Trunk T, Baraboo, United States, | Director | 09 December 1999 | Active |
75 Belmont Lane, Stanmore, HA7 2QA | Director | - | Active |
Mr William Sauey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1927 |
Nationality | : | American |
Address | : | Manston Road, Kent, CT12 6HW |
Nature of control | : |
|
Nordic Group Of Companies Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 715, Lynn Avenue, Baraboo, United States, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.