Freudenberg Oil & Gas Technologies Limited PORT TALBOT


Founded in 1991, Freudenberg Oil & Gas Technologies, classified under reg no. 02634027 is an active company. Currently registered at Unit 4 Christchurch Road SA12 7BZ, Port Talbot the company has been in the business for thirty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2013-12-10 Freudenberg Oil & Gas Technologies Limited is no longer carrying the name Vector International.

At the moment there are 2 directors in the the company, namely Charlotte T. and Jason K.. In addition one secretary - Garod T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Freudenberg Oil & Gas Technologies Limited Address / Contact

Office Address Unit 4 Christchurch Road
Office Address2 Baglan Industrial Park
Town Port Talbot
Post code SA12 7BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02634027
Date of Incorporation Wed, 31st Jul 1991
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (122 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Charlotte T.

Position: Director

Appointed: 05 February 2024

Garod T.

Position: Secretary

Appointed: 31 December 2022

Jason K.

Position: Director

Appointed: 11 December 2019

Bozidar G.

Position: Director

Appointed: 31 March 2020

Resigned: 05 February 2024

Annette C.

Position: Secretary

Appointed: 14 March 2018

Resigned: 31 December 2022

Richard S.

Position: Director

Appointed: 20 May 2013

Resigned: 31 December 2019

Craig B.

Position: Director

Appointed: 20 May 2013

Resigned: 31 March 2020

Andrew S.

Position: Secretary

Appointed: 20 May 2013

Resigned: 14 March 2018

Colin H.

Position: Director

Appointed: 23 May 2012

Resigned: 20 May 2013

Christopher L.

Position: Director

Appointed: 23 May 2012

Resigned: 20 May 2013

John L.

Position: Director

Appointed: 23 May 2012

Resigned: 20 May 2013

Catherine B.

Position: Director

Appointed: 23 May 2012

Resigned: 20 May 2013

Kyrre G.

Position: Director

Appointed: 09 April 2008

Resigned: 10 June 2011

Finn D.

Position: Director

Appointed: 12 February 2003

Resigned: 31 March 2007

Jostein U.

Position: Director

Appointed: 31 January 2003

Resigned: 30 November 2007

David L.

Position: Director

Appointed: 24 January 2000

Resigned: 31 January 2003

Michael K.

Position: Secretary

Appointed: 08 December 1995

Resigned: 20 May 2013

Andrew S.

Position: Director

Appointed: 22 March 1995

Resigned: 20 May 2013

Ian R.

Position: Director

Appointed: 22 March 1995

Resigned: 31 January 2008

Andrew S.

Position: Secretary

Appointed: 01 April 1992

Resigned: 08 December 1995

Peter S.

Position: Director

Appointed: 12 March 1992

Resigned: 14 February 2000

Peter S.

Position: Secretary

Appointed: 12 March 1992

Resigned: 12 March 1992

Dennis B.

Position: Director

Appointed: 25 January 1992

Resigned: 24 February 1995

John S.

Position: Director

Appointed: 25 November 1991

Resigned: 20 May 2013

Allan T.

Position: Secretary

Appointed: 25 November 1991

Resigned: 01 April 1992

Allan T.

Position: Director

Appointed: 25 November 1991

Resigned: 13 October 1994

Knut M.

Position: Director

Appointed: 25 November 1991

Resigned: 29 June 2004

Richard R.

Position: Director

Appointed: 31 July 1991

Resigned: 25 November 1991

Jeffrey J.

Position: Secretary

Appointed: 31 July 1991

Resigned: 25 November 1991

Company previous names

Vector International December 10, 2013
Techlok August 30, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (32 pages)

Company search

Advertisements