FREUDENBERG OIL & GAS TECHNOLOGIES LIMITED
PORT TALBOT VECTOR INTERNATIONAL LIMITED

Hellopages » Neath Port Talbot » Neath Port Talbot » SA12 7BZ

Company number 02634027
Status Active
Incorporation Date 31 July 1991
Company Type Private Limited Company
Address UNIT 4 CHRISTCHURCH ROAD, BAGLAN INDUSTRIAL PARK, PORT TALBOT, WEST GLAMORGAN, SA12 7BZ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 22 July 2016 with updates. The most likely internet sites of FREUDENBERG OIL & GAS TECHNOLOGIES LIMITED are www.freudenbergoilgastechnologies.co.uk, and www.freudenberg-oil-gas-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Port Talbot Parkway Rail Station is 1.5 miles; to Skewen Rail Station is 4.3 miles; to Swansea Rail Station is 5.9 miles; to Pyle Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freudenberg Oil Gas Technologies Limited is a Private Limited Company. The company registration number is 02634027. Freudenberg Oil Gas Technologies Limited has been working since 31 July 1991. The present status of the company is Active. The registered address of Freudenberg Oil Gas Technologies Limited is Unit 4 Christchurch Road Baglan Industrial Park Port Talbot West Glamorgan Sa12 7bz. . SMITH, Andrew Charles Picton is a Secretary of the company. BARNHART, Craig Thomas is a Director of the company. SCHMIDT, Richard Thomas is a Director of the company. Secretary JENKINS, Jeffrey Gordon has been resigned. Secretary KENEALY, Michael David has been resigned. Secretary SIMONIS, Peter George has been resigned. Secretary SMITH, Andrew Charles Picton has been resigned. Secretary TREGONING, Allan has been resigned. Director BJAARSTAD, Catherine has been resigned. Director BRIARIS, Dennis Alan, Dr has been resigned. Director DAHLGRIN, Finn Falck has been resigned. Director GRINDE-ANDERSEN, Kyrre has been resigned. Director HURLEY, Colin Michael has been resigned. Director LARSEN, John Erling has been resigned. Director LEE, Christopher has been resigned. Director LEWIS, David Richard has been resigned. Director MJANGER, Knut has been resigned. Director REES, Richard Bleddyn Vaughan has been resigned. Director ROBINSON, Ian Stuart has been resigned. Director SIMONIS, Peter George has been resigned. Director SMITH, Andrew Charles Picton has been resigned. Director STOBBART, John Edward has been resigned. Director TREGONING, Allan has been resigned. Director UELAND, Jostein has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
SMITH, Andrew Charles Picton
Appointed Date: 20 May 2013

Director
BARNHART, Craig Thomas
Appointed Date: 20 May 2013
63 years old

Director
SCHMIDT, Richard Thomas
Appointed Date: 20 May 2013
73 years old

Resigned Directors

Secretary
JENKINS, Jeffrey Gordon
Resigned: 25 November 1991
Appointed Date: 31 July 1991

Secretary
KENEALY, Michael David
Resigned: 20 May 2013
Appointed Date: 08 December 1995

Secretary
SIMONIS, Peter George
Resigned: 12 March 1992
Appointed Date: 12 March 1992

Secretary
SMITH, Andrew Charles Picton
Resigned: 08 December 1995
Appointed Date: 01 April 1992

Secretary
TREGONING, Allan
Resigned: 01 April 1992
Appointed Date: 25 November 1991

Director
BJAARSTAD, Catherine
Resigned: 20 May 2013
Appointed Date: 23 May 2012
57 years old

Director
BRIARIS, Dennis Alan, Dr
Resigned: 24 February 1995
Appointed Date: 25 January 1992
77 years old

Director
DAHLGRIN, Finn Falck
Resigned: 31 March 2007
Appointed Date: 12 February 2003
76 years old

Director
GRINDE-ANDERSEN, Kyrre
Resigned: 10 June 2011
Appointed Date: 09 April 2008
64 years old

Director
HURLEY, Colin Michael
Resigned: 20 May 2013
Appointed Date: 23 May 2012
56 years old

Director
LARSEN, John Erling
Resigned: 20 May 2013
Appointed Date: 23 May 2012
62 years old

Director
LEE, Christopher
Resigned: 20 May 2013
Appointed Date: 23 May 2012
59 years old

Director
LEWIS, David Richard
Resigned: 31 January 2003
Appointed Date: 24 January 2000
77 years old

Director
MJANGER, Knut
Resigned: 29 June 2004
Appointed Date: 25 November 1991
81 years old

Director
REES, Richard Bleddyn Vaughan
Resigned: 25 November 1991
Appointed Date: 31 July 1991
62 years old

Director
ROBINSON, Ian Stuart
Resigned: 31 January 2008
Appointed Date: 22 March 1995
77 years old

Director
SIMONIS, Peter George
Resigned: 14 February 2000
Appointed Date: 12 March 1992
99 years old

Director
SMITH, Andrew Charles Picton
Resigned: 20 May 2013
Appointed Date: 22 March 1995
71 years old

Director
STOBBART, John Edward
Resigned: 20 May 2013
Appointed Date: 25 November 1991
68 years old

Director
TREGONING, Allan
Resigned: 13 October 1994
Appointed Date: 25 November 1991
77 years old

Director
UELAND, Jostein
Resigned: 30 November 2007
Appointed Date: 31 January 2003
67 years old

FREUDENBERG OIL & GAS TECHNOLOGIES LIMITED Events

13 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
02 Sep 2016
Confirmation statement made on 22 July 2016 with updates
14 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 379,269

29 Apr 2015
Full accounts made up to 31 December 2014
...
... and 166 more events
29 Jan 1992
Particulars of mortgage/charge

28 Jan 1992
Company name changed M.B.H.20 LIMITED\certificate issued on 28/01/92
17 Jan 1992
Registered office changed on 17/01/92 from: bradley court park place cardiff south glamorgan CF1 3DP

17 Jan 1992
Accounting reference date notified as 30/09

31 Jul 1991
Incorporation

FREUDENBERG OIL & GAS TECHNOLOGIES LIMITED Charges

22 February 2012
Debenture
Delivered: 2 March 2012
Status: Satisfied on 22 October 2014
Persons entitled: Dnb Bank Asa (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
17 December 2009
Debenture
Delivered: 30 December 2009
Status: Satisfied on 22 October 2014
Persons entitled: Dnb Nor Bank Asa Dnb Nor Bank (The Security Agent)
Description: All properties acquired by the company after the date of…
6 August 2007
Floating charge
Delivered: 10 August 2007
Status: Satisfied on 22 October 2014
Persons entitled: Dnb Nor Bank Asa
Description: First ranking floating charge all stock and inventory and…
23 October 2006
Cash deposit security deed
Delivered: 9 November 2006
Status: Satisfied on 22 October 2014
Persons entitled: Dnb Nor Bank Asa
Description: All monies standing to the credit of account number…
16 August 2001
Debenture
Delivered: 21 August 2001
Status: Satisfied on 1 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
18 February 1993
A credit agreement
Delivered: 24 February 1993
Status: Satisfied on 3 October 2001
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
27 January 1992
Debenture
Delivered: 29 January 1992
Status: Satisfied on 3 October 2001
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1992
Debenture
Delivered: 29 January 1992
Status: Satisfied on 3 October 2001
Persons entitled: Furmanite Limited
Description: Fixed and floating charges over the undertaking and all…
27 January 1992
Debenture
Delivered: 30 January 1992
Status: Satisfied on 1 February 2012
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…