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 nine 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
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 June 1991
Appointed Date: 03 June 1991
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 June 1991
Appointed Date: 03 June 1991
FLOPLAST LIMITED Events
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…