FLT & METALS LIMITED
BRENTFORD

Hellopages » Greater London » Hounslow » TW8 9DF

Company number 01157553
Status Active
Incorporation Date 18 January 1974
Company Type Private Limited Company
Address GREAT WEST HOUSE, GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9DF
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Full accounts made up to 31 December 2016; Statement by Directors; Statement of capital on 6 February 2017 GBP 200,000 . The most likely internet sites of FLT & METALS LIMITED are www.fltmetals.co.uk, and www.flt-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. Flt Metals Limited is a Private Limited Company. The company registration number is 01157553. Flt Metals Limited has been working since 18 January 1974. The present status of the company is Active. The registered address of Flt Metals Limited is Great West House Great West Road Brentford Middlesex Tw8 9df. . KĘSZCZYK-GRABOWSKA, Agata is a Director of the company. TOKŁOWICZ, Paweł is a Director of the company. ŁUKASZEWSKI, Sławomir is a Director of the company. Secretary FABISIAK, Andrzej has been resigned. Secretary GOSLAWSKA, Maria has been resigned. Secretary HAMMOND, Jolanta has been resigned. Secretary MICHALSKA, Magdalena Maria has been resigned. Secretary PIOTROWSKA, Teresa has been resigned. Secretary SYLVESTER, Anthony Mayris Ransom has been resigned. Secretary TROUP, Dorothy Averal has been resigned. Director BORKOWSKI, Roman has been resigned. Director CHRUSCIAK, Joanna has been resigned. Director CZAJKOWSKI, Marek has been resigned. Director DUJCZYNSKI, Adam Jakub has been resigned. Director FABISIAK, Andrzej has been resigned. Director KUK, Andrzej has been resigned. Director MICHALSKA, Magdalena Maria has been resigned. Director ROSINSKI, Jerzy Antoni has been resigned. Director ROSINSKI, Jerzy Antoni has been resigned. Director WOZNICZKO, Jacek has been resigned. Director ZDYBICKI, Tomasz has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Director
KĘSZCZYK-GRABOWSKA, Agata
Appointed Date: 01 July 2016
59 years old

Director
TOKŁOWICZ, Paweł
Appointed Date: 01 July 2016
54 years old

Director
ŁUKASZEWSKI, Sławomir
Appointed Date: 01 July 2016
71 years old

Resigned Directors

Secretary
FABISIAK, Andrzej
Resigned: 23 April 1996
Appointed Date: 27 April 1995

Secretary
GOSLAWSKA, Maria
Resigned: 06 April 2008
Appointed Date: 16 June 2003

Secretary
HAMMOND, Jolanta
Resigned: 16 June 2003
Appointed Date: 04 March 2003

Secretary
MICHALSKA, Magdalena Maria
Resigned: 04 March 2003
Appointed Date: 07 March 2001

Secretary
PIOTROWSKA, Teresa
Resigned: 07 March 2001
Appointed Date: 17 July 1998

Secretary
SYLVESTER, Anthony Mayris Ransom
Resigned: 27 April 1995

Secretary
TROUP, Dorothy Averal
Resigned: 17 July 1998
Appointed Date: 23 April 1996

Director
BORKOWSKI, Roman
Resigned: 31 July 1998
Appointed Date: 31 July 1991
77 years old

Director
CHRUSCIAK, Joanna
Resigned: 01 July 2016
Appointed Date: 25 April 2014
61 years old

Director
CZAJKOWSKI, Marek
Resigned: 23 April 1996
Appointed Date: 07 April 1992
73 years old

Director
DUJCZYNSKI, Adam Jakub
Resigned: 01 August 1991
79 years old

Director
FABISIAK, Andrzej
Resigned: 23 April 1996
76 years old

Director
KUK, Andrzej
Resigned: 04 November 1992
75 years old

Director
MICHALSKA, Magdalena Maria
Resigned: 25 April 2014
Appointed Date: 04 March 2003
76 years old

Director
ROSINSKI, Jerzy Antoni
Resigned: 01 August 1999
Appointed Date: 01 August 1999
77 years old

Director
ROSINSKI, Jerzy Antoni
Resigned: 04 March 2003
Appointed Date: 04 November 1992
77 years old

Director
WOZNICZKO, Jacek
Resigned: 31 July 1999
Appointed Date: 01 August 1998
76 years old

Director
ZDYBICKI, Tomasz
Resigned: 23 April 1996
Appointed Date: 07 April 1992
89 years old

FLT & METALS LIMITED Events

08 Mar 2017
Full accounts made up to 31 December 2016
06 Feb 2017
Statement by Directors
06 Feb 2017
Statement of capital on 6 February 2017
  • GBP 200,000

06 Feb 2017
Solvency Statement dated 26/01/17
06 Feb 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 157 more events
22 Jun 1987
Full accounts made up to 31 December 1986

22 Jun 1987
Return made up to 07/05/87; full list of members

28 Aug 1986
Full accounts made up to 31 December 1985

28 Aug 1986
Return made up to 03/07/86; full list of members

18 Jan 1974
Incorporation

FLT & METALS LIMITED Charges

9 March 2001
Fixed charge on purchased debts which fail to vest
Delivered: 13 March 2001
Status: Satisfied on 20 July 2015
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
5 March 2001
Legal mortgage
Delivered: 7 March 2001
Status: Satisfied on 13 July 2015
Persons entitled: Hsbc Bank PLC
Description: Flat 5 28 adamson road london NW3 (l/h). With the benefit…
5 March 2001
Legal mortgage
Delivered: 7 March 2001
Status: Satisfied on 13 July 2015
Persons entitled: Hsbc Bank PLC
Description: Flat c & garage no. 5, copper beech 31 north grove highgate…
15 January 1998
Assignment (of benefit of contract)
Delivered: 23 January 1998
Status: Satisfied on 7 March 2001
Persons entitled: Raiffeisen Zentralbank Osterreich Aktiengesellschaft, London Branch (The "Bank")
Description: All the contract rights, all moneys standing to the credit…
11 November 1997
Assignment
Delivered: 19 November 1997
Status: Satisfied on 13 July 2015
Persons entitled: Bank Handlowy W Warszawie Sa
Description: All that indemnity policy number 013204300 issued by trade…
13 September 1996
Security agreement
Delivered: 27 September 1996
Status: Satisfied on 7 March 2001
Persons entitled: Raffeisen Zentralbank Osterreich Aktiengesellschaft
Description: All the companys right title and interest in and to the…
13 September 1996
Cash collateral deed
Delivered: 27 September 1996
Status: Satisfied on 7 March 2001
Persons entitled: Raiffeisen Zentralbank Osterreich Aktiengesellschaft
Description: First fixed charge all accounts of the company with the…
12 June 1995
Fixed charge
Delivered: 14 June 1995
Status: Satisfied on 22 April 1998
Persons entitled: Lombard Natwest Discounting Limited
Description: Fixed equitable charge (I) all receivables purchased by the…
8 April 1992
Deed of pledge and assignment
Delivered: 22 April 1992
Status: Satisfied on 27 August 1992
Persons entitled: Banque Bruxelles Lambert (Suisse) Sa.
Description: All securities, valuables, claims documents etc. (see form…
31 January 1992
Memorandum of security
Delivered: 14 February 1992
Status: Satisfied on 27 August 1992
Persons entitled: Banque Bruxelles Lambert S.A.
Description: The deposit which means all amounts which are now or which…
30 October 1991
Memorandum
Delivered: 6 November 1991
Status: Satisfied on 13 July 2015
Persons entitled: Banque Bruxelles Lambert S.A.
Description: All amounts which are now or which may from time to time…
11 April 1991
General assignment of proceeds.
Delivered: 1 May 1991
Status: Satisfied on 27 August 1992
Persons entitled: Banque Bruxelles Lambert S.A.
Description: All the company's right, title, benefit and interest. (See…
21 February 1991
Deed of assignment
Delivered: 27 February 1991
Status: Satisfied on 22 April 1998
Persons entitled: Banque Bruxelles Lambert S.A.
Description: The company assigns to the bank the benefit of the…
21 February 1991
Assignment.
Delivered: 27 February 1991
Status: Satisfied on 27 August 1992
Persons entitled: Banque Bruxelles Lambert S.A.
Description: Pursuant to the facility agreement dated 18TH feburary 1991…
2 November 1988
Memorandum of security
Delivered: 15 November 1988
Status: Satisfied on 22 April 1998
Persons entitled: Banque Bruxelles Lambert S.A.
Description: Such monies or any deposits now or in future standing to…