FLOPLAST LIMITED
SITTINGBOURNE

Hellopages » Kent » Swale » ME10 3FP

Company number 02616448
Status Active
Incorporation Date 3 June 1991
Company Type Private Limited Company
Address CASTLE ROAD, EUROLINK BUSINESS PARK, SITTINGBOURNE, KENT, ME10 3FP
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 30,000 ; Satisfaction of charge 1 in full. The most likely internet sites of FLOPLAST LIMITED are www.floplast.co.uk, and www.floplast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Queenborough Rail Station is 4.5 miles; to Faversham Rail Station is 6.2 miles; to Hollingbourne Rail Station is 8.3 miles; to Charing (Kent) Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Floplast Limited is a Private Limited Company. The company registration number is 02616448. Floplast Limited has been working since 03 June 1991. The present status of the company is Active. The registered address of Floplast Limited is Castle Road Eurolink Business Park Sittingbourne Kent Me10 3fp. . LYNCH, Bryan Featherstone is a Secretary of the company. LYNCH, Bryan Featherstone is a Director of the company. NORRIS, Stewart John is a Director of the company. O'BRIEN, Timothy Augustine is a Director of the company. Secretary ROBINSON, Ronald Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLY, Bibi Rahima has been resigned. Director FRAWLEY, Adrian John has been resigned. Director WEEDEN, Giles George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
LYNCH, Bryan Featherstone
Appointed Date: 20 June 1991

Director
LYNCH, Bryan Featherstone
Appointed Date: 20 June 1991
70 years old

Director
NORRIS, Stewart John
Appointed Date: 02 January 1997
62 years old

Director
O'BRIEN, Timothy Augustine
Appointed Date: 20 June 1991
84 years old

Resigned Directors

Secretary
ROBINSON, Ronald Anthony
Resigned: 20 June 1991
Appointed Date: 20 June 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 June 1991
Appointed Date: 03 June 1991

Director
ALLY, Bibi Rahima
Resigned: 20 June 1991
Appointed Date: 20 June 1991
65 years old

Director
FRAWLEY, Adrian John
Resigned: 28 April 2005
Appointed Date: 20 June 1991
81 years old

Director
WEEDEN, Giles George
Resigned: 03 May 2011
Appointed Date: 01 April 2007
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 June 1991
Appointed Date: 03 June 1991

FLOPLAST LIMITED Events

03 Oct 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 30,000

16 Apr 2016
Satisfaction of charge 1 in full
03 Oct 2015
Full accounts made up to 31 December 2014
05 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 30,000

...
... and 112 more events
16 Jul 1991
Secretary resigned;new secretary appointed

16 Jul 1991
Director resigned;new director appointed

10 Jul 1991
Company name changed causedeal LIMITED\certificate issued on 10/07/91
01 Jul 1991
Registered office changed on 01/07/91 from: 2 baches street london N1 6UB

03 Jun 1991
Incorporation

FLOPLAST LIMITED Charges

11 February 2008
Legal charge
Delivered: 25 February 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The building agreement dated 11 november 2007 relating to…
11 February 2008
Legal mortgage
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a plots 4A to 4C eurolink business park…
18 October 2002
Deed of assignment
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: An agreement for building works (as defined therein)…
18 October 2002
Legal mortgage
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The property k/a plots E1 and E2 eurolink business cartle…
18 October 2002
Mortgage debenture
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 1994
Legal mortgage
Delivered: 20 October 1994
Status: Satisfied on 1 July 2004
Persons entitled: Allied Irish Banks,P.L.C,as Security Trustee for the Secured Parties
Description: By way of legal mortgage the freehold property known as…
24 April 1992
Mortgage debenture
Delivered: 25 April 1992
Status: Satisfied on 16 April 2016
Persons entitled: Allied Irish Banks PLC
Description: (Including trade fixtures). Fixed and floating charges over…

Similar Companies

FLOPEARL LTD FLOPERFORM LTD FLOPLAY LTD FLOPLO LTD FLOPOP LTD FLOPPSIE MOPPSIE LIMITED FLOPPY BUNNY LTD