RUNFLAT INTERNATIONAL LIMITED
WEST MIDLANDS ETCHCO 1095 LIMITED

Hellopages » West Midlands » Sandwell » B64 5QY

Company number 04222434
Status Active
Incorporation Date 23 May 2001
Company Type Private Limited Company
Address GAWNE LANE, CRADLEY HEATH, WEST MIDLANDS, B64 5QY
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1,000 ; Accounts for a small company made up to 31 August 2015; Annual return made up to 23 May 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 1,000 . The most likely internet sites of RUNFLAT INTERNATIONAL LIMITED are www.runflatinternational.co.uk, and www.runflat-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Runflat International Limited is a Private Limited Company. The company registration number is 04222434. Runflat International Limited has been working since 23 May 2001. The present status of the company is Active. The registered address of Runflat International Limited is Gawne Lane Cradley Heath West Midlands B64 5qy. . HALLETT, Roderick Richard is a Secretary of the company. CARTELET, Eric is a Director of the company. HALLETT, Roderick Richard is a Director of the company. SAVAGE, Bernard John is a Director of the company. WESTLEY, Thomas Philip is a Director of the company. Secretary ETCHCO (NUMBER 6) LIMITED has been resigned. Director CHANDLER, Trevor John has been resigned. Director EFFECTORDER LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
HALLETT, Roderick Richard
Appointed Date: 18 June 2001

Director
CARTELET, Eric
Appointed Date: 07 December 2012
55 years old

Director
HALLETT, Roderick Richard
Appointed Date: 18 June 2001
71 years old

Director
SAVAGE, Bernard John
Appointed Date: 18 June 2001
88 years old

Director
WESTLEY, Thomas Philip
Appointed Date: 18 June 2001
73 years old

Resigned Directors

Secretary
ETCHCO (NUMBER 6) LIMITED
Resigned: 18 June 2001
Appointed Date: 23 May 2001

Director
CHANDLER, Trevor John
Resigned: 30 September 2011
Appointed Date: 01 November 2005
80 years old

Director
EFFECTORDER LIMITED
Resigned: 18 June 2001
Appointed Date: 23 May 2001

RUNFLAT INTERNATIONAL LIMITED Events

14 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000

01 Jun 2016
Accounts for a small company made up to 31 August 2015
14 Jul 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000

14 Jul 2015
Director's details changed for Mr Roderick Richard Hallett on 24 May 2014
14 Jul 2015
Director's details changed for Mr Thomas Philip Westley on 24 May 2014
...
... and 51 more events
25 Jun 2001
New director appointed
25 Jun 2001
New secretary appointed;new director appointed
25 Jun 2001
Director resigned
25 Jun 2001
Secretary resigned
23 May 2001
Incorporation

RUNFLAT INTERNATIONAL LIMITED Charges

13 January 2005
All assets debenture
Delivered: 19 January 2005
Status: Satisfied on 13 November 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed charge on all f/h and l/h property together with all…