F T INTERNATIONAL LIMITED
ESHER

Hellopages » Surrey » Elmbridge » KT10 9QY

Company number 01973867
Status Active
Incorporation Date 24 December 1985
Company Type Private Limited Company
Address AISSELA, 46 HIGH STREET, ESHER, SURREY, ENGLAND, KT10 9QY
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Appointment of Ms Holly Alice Brown as a director on 16 January 2017; Director's details changed for Graham David Wick on 1 January 2017; Termination of appointment of Natasha Whittaker as a director on 23 December 2016. The most likely internet sites of F T INTERNATIONAL LIMITED are www.ftinternational.co.uk, and www.f-t-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Byfleet & New Haw Rail Station is 5.2 miles; to Feltham Rail Station is 5.7 miles; to Brentford Rail Station is 8.5 miles; to Barnes Bridge Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F T International Limited is a Private Limited Company. The company registration number is 01973867. F T International Limited has been working since 24 December 1985. The present status of the company is Active. The registered address of F T International Limited is Aissela 46 High Street Esher Surrey England Kt10 9qy. . O'SULLIVAN, Corina Anne is a Secretary of the company. BROWN, Holly Alice is a Director of the company. BURLEY, Jacqueline is a Director of the company. O'SULLIVAN, Corina Anne is a Director of the company. VAUGHAN, Holly Carmel is a Director of the company. WICK, Graham David is a Director of the company. Secretary WICK, Patricia Joyce has been resigned. Director BANKS, Andrew Neil has been resigned. Director BANKS, Isabel Helen has been resigned. Director BURLEY, Jacqueline has been resigned. Director DUCKER, Keith has been resigned. Director HERGEL, Lennart has been resigned. Director SLEIGH, David has been resigned. Director SPICER, Matthew James has been resigned. Director WALSH, Gerard Charles Paul Radford has been resigned. Director WARREN, Lawrence has been resigned. Director WHITTAKER, Natasha has been resigned. Director WICK, Patricia Joyce has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Secretary
O'SULLIVAN, Corina Anne
Appointed Date: 04 May 2006

Director
BROWN, Holly Alice
Appointed Date: 16 January 2017
44 years old

Director
BURLEY, Jacqueline
Appointed Date: 01 December 2016
54 years old

Director
O'SULLIVAN, Corina Anne
Appointed Date: 21 July 2003
59 years old

Director
VAUGHAN, Holly Carmel
Appointed Date: 01 February 2011
39 years old

Director
WICK, Graham David

76 years old

Resigned Directors

Secretary
WICK, Patricia Joyce
Resigned: 04 May 2006

Director
BANKS, Andrew Neil
Resigned: 12 April 1999
Appointed Date: 26 March 1998
60 years old

Director
BANKS, Isabel Helen
Resigned: 15 March 1999
60 years old

Director
BURLEY, Jacqueline
Resigned: 19 December 2003
Appointed Date: 01 July 2003
54 years old

Director
DUCKER, Keith
Resigned: 28 May 2004
Appointed Date: 02 September 2002
55 years old

Director
HERGEL, Lennart
Resigned: 17 December 2003
Appointed Date: 21 July 2003
57 years old

Director
SLEIGH, David
Resigned: 22 July 2003
Appointed Date: 27 September 1999
57 years old

Director
SPICER, Matthew James
Resigned: 21 February 2011
Appointed Date: 30 January 2010
56 years old

Director
WALSH, Gerard Charles Paul Radford
Resigned: 17 December 2003
Appointed Date: 01 July 2003
64 years old

Director
WARREN, Lawrence
Resigned: 22 July 2003
Appointed Date: 05 July 1999
65 years old

Director
WHITTAKER, Natasha
Resigned: 23 December 2016
Appointed Date: 18 May 2004
61 years old

Director
WICK, Patricia Joyce
Resigned: 04 May 2006
72 years old

Persons With Significant Control

Fti Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

F T INTERNATIONAL LIMITED Events

24 Jan 2017
Appointment of Ms Holly Alice Brown as a director on 16 January 2017
23 Jan 2017
Director's details changed for Graham David Wick on 1 January 2017
23 Jan 2017
Termination of appointment of Natasha Whittaker as a director on 23 December 2016
12 Jan 2017
Confirmation statement made on 28 December 2016 with updates
21 Dec 2016
Appointment of Ms Jacqueline Burley as a director on 1 December 2016
...
... and 125 more events
23 Sep 1986
Registered office changed on 23/09/86 from: 113-123 upper richmond road london SW152TL

25 Mar 1986
Company name changed\certificate issued on 25/03/86
25 Mar 1986
Company name changed\certificate issued on 25/03/86
24 Dec 1985
Certificate of incorporation
24 Dec 1985
Incorporation

F T INTERNATIONAL LIMITED Charges

18 December 2015
Charge code 0197 3867 0011
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 3 viceroy court bedford road petersfield…
3 April 2004
Guarantee & debenture
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 2002
Debenture
Delivered: 18 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 2002
Guarantee & debenture
Delivered: 29 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1998
Legal mortgage
Delivered: 13 May 1998
Status: Satisfied on 20 July 2015
Persons entitled: Farnham Estates Limited
Description: F/H property k/a block 2 the millenium centre west street…
1 May 1998
Legal charge
Delivered: 11 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Block two the millenium centre west street farnham surrey…
13 October 1994
Debenture
Delivered: 19 October 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1993
Debenture
Delivered: 2 September 1993
Status: Satisfied on 29 May 1996
Persons entitled: Conance Limited
Description: Fixed and floating charges over the undertaking and all…
1 June 1992
Letter of charge
Delivered: 11 June 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys from time to time standing to the credit of any…
14 November 1989
Mortgage
Delivered: 18 November 1989
Status: Satisfied on 20 July 2015
Persons entitled: Eagle Star Insurance Company Limited.
Description: F/H property k/a - unit c long garden walk, farnham, surrey.
1 December 1988
Fixed and floating charge
Delivered: 5 December 1988
Status: Satisfied on 29 May 1996
Persons entitled: Argent Credit Corporation LTD.
Description: First fixed charge over all book & other debts, all estates…