Established in 1975, Flambeau Europlast Ltd have registered office in Kent. This business has 9 directors listed in the Companies House registry. We don't know the number of employees at the company. Flambeau Europlast Ltd is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAUEY, Jason | 06 May 2003 | - | 1 |
WINGFIELD, John | 19 January 2006 | - | 1 |
BOWERS, Henry Frederick | N/A | 05 December 1997 | 1 |
FRANK, Charles | 09 December 1999 | 13 July 2001 | 1 |
MASON, Marc | 14 May 2001 | 01 November 2009 | 1 |
PARKINSON, Stanley | 10 March 1995 | 09 December 1999 | 1 |
PEPPER, Peter John | 06 October 1998 | 09 December 1999 | 1 |
SAUEY, William R | 09 December 1999 | 10 June 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILEY, Linda | 26 June 2002 | 31 December 2005 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 23 June 2020 | |
PSC07 - N/A | 23 June 2020 | |
CS01 - N/A | 16 January 2020 | |
AA - Annual Accounts | 04 November 2019 | |
CS01 - N/A | 21 December 2018 | |
AA - Annual Accounts | 27 September 2018 | |
AA - Annual Accounts | 05 March 2018 | |
MR04 - N/A | 11 January 2018 | |
CS01 - N/A | 15 December 2017 | |
CS01 - N/A | 28 December 2016 | |
AA - Annual Accounts | 16 November 2016 | |
AUD - Auditor's letter of resignation | 23 June 2016 | |
AUD - Auditor's letter of resignation | 16 May 2016 | |
AA - Annual Accounts | 10 March 2016 | |
AR01 - Annual Return | 11 January 2016 | |
MR01 - N/A | 21 April 2015 | |
MR01 - N/A | 29 January 2015 | |
AA - Annual Accounts | 27 January 2015 | |
AR01 - Annual Return | 20 January 2015 | |
MR04 - N/A | 23 September 2014 | |
MR04 - N/A | 23 September 2014 | |
MR04 - N/A | 23 September 2014 | |
MR04 - N/A | 23 September 2014 | |
MR04 - N/A | 23 September 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 25 October 2012 | |
AA - Annual Accounts | 13 March 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AA - Annual Accounts | 08 February 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AUD - Auditor's letter of resignation | 12 May 2010 | |
AA - Annual Accounts | 10 March 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
TM01 - Termination of appointment of director | 26 November 2009 | |
RESOLUTIONS - N/A | 23 July 2009 | |
RESOLUTIONS - N/A | 23 July 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 23 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 July 2009 | |
123 - Notice of increase in nominal capital | 23 July 2009 | |
AA - Annual Accounts | 26 February 2009 | |
363a - Annual Return | 15 January 2009 | |
363a - Annual Return | 04 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 January 2008 | |
353 - Register of members | 04 January 2008 | |
AA - Annual Accounts | 09 October 2007 | |
AA - Annual Accounts | 27 April 2007 | |
363a - Annual Return | 23 January 2007 | |
RESOLUTIONS - N/A | 24 July 2006 | |
RESOLUTIONS - N/A | 24 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 July 2006 | |
123 - Notice of increase in nominal capital | 24 July 2006 | |
AA - Annual Accounts | 27 April 2006 | |
288b - Notice of resignation of directors or secretaries | 29 March 2006 | |
288a - Notice of appointment of directors or secretaries | 09 February 2006 | |
288a - Notice of appointment of directors or secretaries | 09 February 2006 | |
288b - Notice of resignation of directors or secretaries | 30 January 2006 | |
363a - Annual Return | 10 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2006 | |
395 - Particulars of a mortgage or charge | 30 June 2005 | |
363s - Annual Return | 13 January 2005 | |
AA - Annual Accounts | 08 November 2004 | |
363s - Annual Return | 17 January 2004 | |
AA - Annual Accounts | 16 January 2004 | |
353 - Register of members | 14 November 2003 | |
288a - Notice of appointment of directors or secretaries | 22 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 2003 | |
363s - Annual Return | 26 February 2003 | |
RESOLUTIONS - N/A | 26 February 2003 | |
RESOLUTIONS - N/A | 26 February 2003 | |
123 - Notice of increase in nominal capital | 26 February 2003 | |
AA - Annual Accounts | 29 January 2003 | |
AUD - Auditor's letter of resignation | 19 July 2002 | |
288b - Notice of resignation of directors or secretaries | 19 July 2002 | |
288a - Notice of appointment of directors or secretaries | 19 July 2002 | |
AA - Annual Accounts | 03 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 May 2002 | |
RESOLUTIONS - N/A | 09 April 2002 | |
395 - Particulars of a mortgage or charge | 04 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 February 2002 | |
363a - Annual Return | 04 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2001 | |
RESOLUTIONS - N/A | 02 October 2001 | |
RESOLUTIONS - N/A | 02 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 2001 | |
123 - Notice of increase in nominal capital | 02 October 2001 | |
288b - Notice of resignation of directors or secretaries | 26 September 2001 | |
288a - Notice of appointment of directors or secretaries | 26 September 2001 | |
AA - Annual Accounts | 13 July 2001 | |
353a - Register of members in non-legible form | 27 June 2001 | |
353 - Register of members | 27 June 2001 | |
288a - Notice of appointment of directors or secretaries | 06 June 2001 | |
288a - Notice of appointment of directors or secretaries | 06 June 2001 | |
288b - Notice of resignation of directors or secretaries | 06 June 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 09 April 2001 | |
288b - Notice of resignation of directors or secretaries | 08 February 2001 | |
RESOLUTIONS - N/A | 05 February 2001 | |
MEM/ARTS - N/A | 19 January 2001 | |
363a - Annual Return | 05 January 2001 | |
288a - Notice of appointment of directors or secretaries | 11 October 2000 | |
288b - Notice of resignation of directors or secretaries | 11 October 2000 | |
363a - Annual Return | 06 April 2000 | |
288a - Notice of appointment of directors or secretaries | 06 April 2000 | |
288a - Notice of appointment of directors or secretaries | 06 April 2000 | |
288a - Notice of appointment of directors or secretaries | 21 March 2000 | |
225 - Change of Accounting Reference Date | 21 March 2000 | |
RESOLUTIONS - N/A | 15 March 2000 | |
RESOLUTIONS - N/A | 15 March 2000 | |
RESOLUTIONS - N/A | 15 March 2000 | |
288b - Notice of resignation of directors or secretaries | 22 February 2000 | |
288b - Notice of resignation of directors or secretaries | 22 February 2000 | |
CERTNM - Change of name certificate | 18 January 2000 | |
288b - Notice of resignation of directors or secretaries | 05 January 2000 | |
288b - Notice of resignation of directors or secretaries | 05 January 2000 | |
288b - Notice of resignation of directors or secretaries | 05 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 1999 | |
395 - Particulars of a mortgage or charge | 08 October 1999 | |
395 - Particulars of a mortgage or charge | 08 October 1999 | |
AA - Annual Accounts | 08 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 1999 | |
363a - Annual Return | 27 January 1999 | |
288a - Notice of appointment of directors or secretaries | 08 January 1999 | |
288a - Notice of appointment of directors or secretaries | 07 January 1999 | |
288b - Notice of resignation of directors or secretaries | 07 January 1999 | |
AA - Annual Accounts | 06 October 1998 | |
288b - Notice of resignation of directors or secretaries | 10 July 1998 | |
288b - Notice of resignation of directors or secretaries | 15 June 1998 | |
288a - Notice of appointment of directors or secretaries | 15 June 1998 | |
288a - Notice of appointment of directors or secretaries | 15 May 1998 | |
363s - Annual Return | 22 December 1997 | |
395 - Particulars of a mortgage or charge | 21 November 1997 | |
AA - Annual Accounts | 02 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 1997 | |
363s - Annual Return | 17 December 1996 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 1996 | |
AA - Annual Accounts | 16 July 1996 | |
395 - Particulars of a mortgage or charge | 27 June 1996 | |
363s - Annual Return | 22 December 1995 | |
395 - Particulars of a mortgage or charge | 19 October 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 1995 | |
AA - Annual Accounts | 26 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 1995 | |
288 - N/A | 15 March 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 07 December 1994 | |
395 - Particulars of a mortgage or charge | 17 November 1994 | |
AA - Annual Accounts | 24 May 1994 | |
395 - Particulars of a mortgage or charge | 21 December 1993 | |
395 - Particulars of a mortgage or charge | 21 December 1993 | |
363x - Annual Return | 21 December 1993 | |
395 - Particulars of a mortgage or charge | 20 October 1993 | |
AA - Annual Accounts | 14 September 1993 | |
287 - Change in situation or address of Registered Office | 03 June 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 1993 | |
363x - Annual Return | 08 December 1992 | |
AA - Annual Accounts | 06 November 1992 | |
CERTNM - Change of name certificate | 01 July 1992 | |
288 - N/A | 30 June 1992 | |
395 - Particulars of a mortgage or charge | 10 March 1992 | |
363a - Annual Return | 16 January 1992 | |
AA - Annual Accounts | 22 July 1991 | |
395 - Particulars of a mortgage or charge | 07 February 1991 | |
363 - Annual Return | 17 January 1991 | |
288 - N/A | 17 December 1990 | |
RESOLUTIONS - N/A | 28 August 1990 | |
AA - Annual Accounts | 25 June 1990 | |
288 - N/A | 13 February 1990 | |
363 - Annual Return | 13 February 1990 | |
AA - Annual Accounts | 08 January 1990 | |
363 - Annual Return | 06 September 1988 | |
AA - Annual Accounts | 05 August 1988 | |
AA - Annual Accounts | 03 June 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1988 | |
363 - Annual Return | 16 February 1988 | |
363 - Annual Return | 29 April 1987 | |
AA - Annual Accounts | 04 February 1987 | |
MISC - Miscellaneous document | 16 June 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 April 2015 | Outstanding |
N/A |
A registered charge | 29 January 2015 | Fully Satisfied |
N/A |
Debenture | 20 June 2005 | Fully Satisfied |
N/A |
Debenture | 28 March 2002 | Fully Satisfied |
N/A |
Legal charge | 30 September 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 30 September 1999 | Fully Satisfied |
N/A |
Fixed charge | 19 November 1997 | Fully Satisfied |
N/A |
Deed of chattel mortgage | 17 June 1996 | Fully Satisfied |
N/A |
Chattel mortgage | 13 October 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 07 November 1994 | Fully Satisfied |
N/A |
Debenture | 20 December 1993 | Fully Satisfied |
N/A |
Mortgage | 20 December 1993 | Fully Satisfied |
N/A |
All assets debenture | 14 October 1993 | Fully Satisfied |
N/A |
Prompt credit application | 27 February 1992 | Fully Satisfied |
N/A |
Credit agreement | 28 January 1991 | Fully Satisfied |
N/A |
Guarantee & debenture | 18 February 1985 | Fully Satisfied |
N/A |
Chattels mortgage | 21 March 1984 | Fully Satisfied |
N/A |
Chattels mortgage | 21 March 1984 | Fully Satisfied |
N/A |
Charge | 24 October 1983 | Fully Satisfied |
N/A |
Charge | 28 June 1979 | Fully Satisfied |
N/A |