FBM METALS (UK) LIMITED
ST ALBANS FRITZ BENDER METALS (U.K.) LIMITED

Hellopages » Hertfordshire » St Albans » AL1 3XH

Company number 01222727
Status Active
Incorporation Date 12 August 1975
Company Type Private Limited Company
Address MORTON HOUSE, 80A VICTORIA STREET, ST ALBANS, HERTS, AL1 3XH
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 December 2015; Satisfaction of charge 2 in full; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of FBM METALS (UK) LIMITED are www.fbmmetalsuk.co.uk, and www.fbm-metals-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. Fbm Metals Uk Limited is a Private Limited Company. The company registration number is 01222727. Fbm Metals Uk Limited has been working since 12 August 1975. The present status of the company is Active. The registered address of Fbm Metals Uk Limited is Morton House 80a Victoria Street St Albans Herts Al1 3xh. . HODSON, Leona Jane is a Secretary of the company. GAWNE, Michael Stephen is a Director of the company. WILKINSON, Henry Edward is a Director of the company. WILKINSON, Michael John is a Director of the company. Secretary WILKINSON, Julia has been resigned. Director BENDER, Ralf Michael has been resigned. Director UHLEMANN, Ansgar has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
HODSON, Leona Jane
Appointed Date: 03 February 2014

Director
GAWNE, Michael Stephen
Appointed Date: 31 July 2015
42 years old

Director
WILKINSON, Henry Edward
Appointed Date: 31 July 2015
49 years old

Director

Resigned Directors

Secretary
WILKINSON, Julia
Resigned: 03 February 2014

Director
BENDER, Ralf Michael
Resigned: 06 April 2004
84 years old

Director
UHLEMANN, Ansgar
Resigned: 20 December 2013
82 years old

Persons With Significant Control

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

FBM METALS (UK) LIMITED Events

02 Oct 2016
Full accounts made up to 31 December 2015
12 Sep 2016
Satisfaction of charge 2 in full
20 Jul 2016
Confirmation statement made on 20 July 2016 with updates
06 Nov 2015
Director's details changed for Henry Edward Wilkinson on 16 October 2015
08 Oct 2015
Full accounts made up to 31 December 2014
...
... and 85 more events
23 Nov 1987
Accounts for a small company made up to 31 December 1986

23 Nov 1987
Return made up to 13/10/87; full list of members

18 Dec 1986
Particulars of mortgage/charge

25 Sep 1986
Accounts for a small company made up to 31 December 1985

25 Sep 1986
Return made up to 29/07/86; full list of members

FBM METALS (UK) LIMITED Charges

7 February 2003
Charge of deposit
Delivered: 14 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account no 78855454 with the bank…
13 May 1994
Charge over credit balances
Delivered: 20 May 1994
Status: Satisfied on 12 September 2016
Persons entitled: National Westminster Bank PLC
Description: The sum of £225,000 together with interest accrued now or…
12 December 1986
Mortgage debenture
Delivered: 18 December 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…