FLITETEC LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 6HD

Company number 02868467
Status Active
Incorporation Date 2 November 1993
Company Type Private Limited Company
Address UNIT 9, 28 PLANTATION ROAD, AMERSHAM, BUCKINGHAMSHIRE, ENGLAND, HP6 6HD
Home Country United Kingdom
Nature of Business 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Satisfaction of charge 2 in full; Satisfaction of charge 028684670003 in full. The most likely internet sites of FLITETEC LIMITED are www.flitetec.co.uk, and www.flitetec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Flitetec Limited is a Private Limited Company. The company registration number is 02868467. Flitetec Limited has been working since 02 November 1993. The present status of the company is Active. The registered address of Flitetec Limited is Unit 9 28 Plantation Road Amersham Buckinghamshire England Hp6 6hd. . DAVIS, Colin is a Secretary of the company. DAVIS, Colin is a Director of the company. DE BOUILLANE, Thibaut Marie Gerard Ghislain is a Director of the company. Secretary BURKE, Graham John has been resigned. Secretary COX, Jessica Anna has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COX, Jessica Anna has been resigned. Director COX, Ralph David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of air and spacecraft and related machinery".


Current Directors

Secretary
DAVIS, Colin
Appointed Date: 24 October 2012

Director
DAVIS, Colin
Appointed Date: 24 October 2012
79 years old

Director
DE BOUILLANE, Thibaut Marie Gerard Ghislain
Appointed Date: 24 October 2012
65 years old

Resigned Directors

Secretary
BURKE, Graham John
Resigned: 24 October 2012
Appointed Date: 15 December 2006

Secretary
COX, Jessica Anna
Resigned: 15 December 2006
Appointed Date: 02 November 1993

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 November 1993
Appointed Date: 02 November 1993

Director
COX, Jessica Anna
Resigned: 15 December 2006
Appointed Date: 02 November 1993
65 years old

Director
COX, Ralph David
Resigned: 24 October 2012
Appointed Date: 02 November 1993
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 November 1993
Appointed Date: 02 November 1993

Persons With Significant Control

Comfast Limited
Notified on: 14 June 2016
Nature of control: Ownership of shares – 75% or more

FLITETEC LIMITED Events

26 Oct 2016
Confirmation statement made on 22 October 2016 with updates
20 Jun 2016
Satisfaction of charge 2 in full
20 Jun 2016
Satisfaction of charge 028684670003 in full
08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Registered office address changed from 1 Lyon Road Walton-on-Thames Surrey KT12 3PU to Unit 9 28 Plantation Road Amersham Buckinghamshire HP6 6HD on 12 April 2016
...
... and 63 more events
08 Dec 1993
Ad 26/11/93--------- £ si 1000@1=1000 £ ic 2/1002

08 Dec 1993
Accounting reference date notified as 31/10

16 Nov 1993
Secretary resigned;new secretary appointed;new director appointed
16 Nov 1993
Director resigned;new director appointed
02 Nov 1993
Incorporation

FLITETEC LIMITED Charges

29 January 2016
Charge code 0286 8467 0003
Delivered: 5 February 2016
Status: Satisfied on 20 June 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
24 October 2012
Debenture
Delivered: 31 October 2012
Status: Satisfied on 20 June 2016
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2006
Debenture
Delivered: 3 January 2007
Status: Satisfied on 27 October 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…