FLAMCO LIMITED
ST HELENS FLAMCO UK LIMITED FLAMCO BREFCO LIMITED

Hellopages » Merseyside » St. Helens » WA10 6PB
Company number 00980683
Status Active
Incorporation Date 28 May 1970
Company Type Private Limited Company
Address MAIN BUILDING, WASHWAY LANE, ST HELENS, MERSEYSIDE, WA10 6PB
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 thirty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Sean Keeley as a secretary on 21 November 2016; Termination of appointment of Ian Roberts as a director on 31 May 2016. The most likely internet sites of FLAMCO LIMITED are www.flamco.co.uk, and www.flamco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. The distance to to Eccleston Park Rail Station is 3.2 miles; to Rainford Rail Station is 3.8 miles; to Gathurst Rail Station is 6.4 miles; to Runcorn Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flamco Limited is a Private Limited Company. The company registration number is 00980683. Flamco Limited has been working since 28 May 1970. The present status of the company is Active. The registered address of Flamco Limited is Main Building Washway Lane St Helens Merseyside Wa10 6pb. . MUNNIK, Koert Arthur is a Director of the company. VAN VEEN, Ingmar is a Director of the company. Secretary GILMORE, Paul Leslie has been resigned. Secretary HOWARTH, Val has been resigned. Secretary KEELEY, Sean has been resigned. Secretary MATHER, Jonathan Eadie has been resigned. Secretary WILSON, David Roland has been resigned. Director BECKETT, Richard Philip has been resigned. Director BRUECKMANN, Frank has been resigned. Director BURY, Peter Brian has been resigned. Director BUTER, Arend Harm Hendrik has been resigned. Director CHERRY, Frank Robert has been resigned. Director COHEN, Michael has been resigned. Director CRAVAGAN, Anthony Francis has been resigned. Director CULLEN, Michael John has been resigned. Director DE VOOGD, Cees has been resigned. Director HUISMAN, Pieter Derk Albert has been resigned. Director MANNUS, Gary Alan has been resigned. Director MATHER, Jonathan Eadie has been resigned. Director NOBEL, Cornelius has been resigned. Director REINTJES, Joop has been resigned. Director ROBERTS, Ian Charles has been resigned. Director SMITH, Richard has been resigned. Director SPIJKERS, Marcel has been resigned. Director STAM, Ronald has been resigned. Director VANDRIMMELEN, Johannes Arie Maarten has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
MUNNIK, Koert Arthur
Appointed Date: 03 May 2016
53 years old

Director
VAN VEEN, Ingmar
Appointed Date: 20 December 2011
56 years old

Resigned Directors

Secretary
GILMORE, Paul Leslie
Resigned: 30 April 2003
Appointed Date: 01 March 2001

Secretary
HOWARTH, Val
Resigned: 21 November 2003
Appointed Date: 04 July 2003

Secretary
KEELEY, Sean
Resigned: 21 November 2016
Appointed Date: 19 January 2004

Secretary
MATHER, Jonathan Eadie
Resigned: 09 January 1998

Secretary
WILSON, David Roland
Resigned: 28 February 2001
Appointed Date: 08 September 1997

Director
BECKETT, Richard Philip
Resigned: 01 July 2003
Appointed Date: 01 November 2002
67 years old

Director
BRUECKMANN, Frank
Resigned: 20 December 2011
Appointed Date: 01 November 2009
57 years old

Director
BURY, Peter Brian
Resigned: 29 July 1994
Appointed Date: 01 July 1992
88 years old

Director
BUTER, Arend Harm Hendrik
Resigned: 01 November 2009
Appointed Date: 30 April 2008
62 years old

Director
CHERRY, Frank Robert
Resigned: 22 August 1991
101 years old

Director
COHEN, Michael
Resigned: 16 October 1996
83 years old

Director
CRAVAGAN, Anthony Francis
Resigned: 28 February 2001
81 years old

Director
CULLEN, Michael John
Resigned: 01 October 1999
86 years old

Director
DE VOOGD, Cees
Resigned: 22 August 1991
82 years old

Director
HUISMAN, Pieter Derk Albert
Resigned: 31 December 2001
85 years old

Director
MANNUS, Gary Alan
Resigned: 31 March 2008
Appointed Date: 01 March 1994
67 years old

Director
MATHER, Jonathan Eadie
Resigned: 09 January 1998
Appointed Date: 01 July 1992
80 years old

Director
NOBEL, Cornelius
Resigned: 30 June 1992
93 years old

Director
REINTJES, Joop
Resigned: 31 December 2001
Appointed Date: 01 July 1992
79 years old

Director
ROBERTS, Ian Charles
Resigned: 31 May 2016
Appointed Date: 24 October 2005
63 years old

Director
SMITH, Richard
Resigned: 31 October 2005
Appointed Date: 01 September 2003
66 years old

Director
SPIJKERS, Marcel
Resigned: 03 December 2009
Appointed Date: 01 November 2009
61 years old

Director
STAM, Ronald
Resigned: 30 April 2008
Appointed Date: 01 September 2003
60 years old

Director
VANDRIMMELEN, Johannes Arie Maarten
Resigned: 01 August 2007
Appointed Date: 01 January 2002
79 years old

FLAMCO LIMITED Events

02 Feb 2017
Full accounts made up to 31 December 2015
07 Dec 2016
Termination of appointment of Sean Keeley as a secretary on 21 November 2016
31 May 2016
Termination of appointment of Ian Roberts as a director on 31 May 2016
18 May 2016
Appointment of Mr Koert Arthur Munnik as a director on 3 May 2016
20 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 8,181

...
... and 124 more events
02 Feb 1987
Full accounts made up to 31 March 1986

02 Feb 1987
Return made up to 30/12/86; full list of members

02 Feb 1987
Director's particulars changed

09 Jun 1986
Company name changed brefco (northern) LIMITED\certificate issued on 09/06/86
28 May 1970
Incorporation

FLAMCO LIMITED Charges

6 April 1983
Single debenture
Delivered: 13 April 1983
Status: Satisfied on 7 February 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over the:- undertaking and all…
25 October 1976
Debenture
Delivered: 28 October 1976
Status: Satisfied on 7 February 2002
Persons entitled: Lloyds Bank PLC
Description: Undertaking and goodwill all property and assets present…