FLEETWICK INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9JR

Company number 01485842
Status Active
Incorporation Date 17 March 1980
Company Type Private Limited Company
Address 57 QUEEN ANNE STREET, LONDON, W1G 9JR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Appointment of D&P London Secretarial Limited as a secretary on 13 December 2016; Termination of appointment of Gregory Mcewen as a secretary on 9 November 2016. The most likely internet sites of FLEETWICK INTERNATIONAL LIMITED are www.fleetwickinternational.co.uk, and www.fleetwick-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Fleetwick International Limited is a Private Limited Company. The company registration number is 01485842. Fleetwick International Limited has been working since 17 March 1980. The present status of the company is Active. The registered address of Fleetwick International Limited is 57 Queen Anne Street London W1g 9jr. . D&P LONDON SECRETARIAL LIMITED is a Secretary of the company. ABIAD, Houda is a Director of the company. ABIAD, Marwan is a Director of the company. ABIAD, Rami is a Director of the company. Secretary MCEWEN, Gregory has been resigned. Secretary MCEWEN, Gregory Paul has been resigned. Director ABIAD, Rami has been resigned. Director EL BAKHOUR, Radwan Rek has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
D&P LONDON SECRETARIAL LIMITED
Appointed Date: 13 December 2016

Director
ABIAD, Houda
Appointed Date: 08 September 2006
80 years old

Director
ABIAD, Marwan

81 years old

Director
ABIAD, Rami
Appointed Date: 14 February 2008
49 years old

Resigned Directors

Secretary
MCEWEN, Gregory
Resigned: 09 November 2016
Appointed Date: 25 January 2013

Secretary
MCEWEN, Gregory Paul
Resigned: 28 February 2011

Director
ABIAD, Rami
Resigned: 03 August 2005
Appointed Date: 06 December 2002
49 years old

Director
EL BAKHOUR, Radwan Rek
Resigned: 12 July 2003
74 years old

Persons With Significant Control

Mr Marwan Abiad
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

FLEETWICK INTERNATIONAL LIMITED Events

01 Feb 2017
Confirmation statement made on 25 January 2017 with updates
13 Dec 2016
Appointment of D&P London Secretarial Limited as a secretary on 13 December 2016
13 Dec 2016
Termination of appointment of Gregory Mcewen as a secretary on 9 November 2016
08 Oct 2016
Total exemption full accounts made up to 31 December 2015
24 May 2016
Satisfaction of charge 9 in full
...
... and 105 more events
18 Feb 1988
Return made up to 13/01/88; full list of members

04 Nov 1987
Director resigned

14 Oct 1987
Return made up to 13/01/87; no change of members; amend

24 Feb 1987
Annual return made up to 13/01/87

17 Mar 1980
Incorporation

FLEETWICK INTERNATIONAL LIMITED Charges

22 March 2016
Charge code 0148 5842 0010
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
1 May 2009
Debenture
Delivered: 13 May 2009
Status: Satisfied on 24 May 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1998
Charge on book debts and deposit and credit balances
Delivered: 17 July 1998
Status: Satisfied on 21 August 2004
Persons entitled: Beirut Riyad Bank S.A.L.
Description: Book debts and other debts due or owing to the company both…
9 July 1998
Charge over deposit account
Delivered: 17 July 1998
Status: Satisfied on 14 October 2004
Persons entitled: Beirut Riyad Bank S.A.L.
Description: All monies standing to the credit of the deposit account no…
7 November 1996
Mortgage debenture
Delivered: 14 November 1996
Status: Satisfied on 20 August 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 October 1994
Deed of charge over credit balances
Delivered: 21 October 1994
Status: Satisfied on 24 October 1995
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" being barclays…
16 December 1993
Deed of charge over credit balances
Delivered: 30 December 1993
Status: Satisfied on 24 October 1995
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits together with all…
9 February 1988
Cash collateral agreement
Delivered: 20 February 1988
Status: Satisfied on 20 May 1992
Persons entitled: Fidelity Bank Na.
Description: All amounts standing to the credit of all accounts of the…
9 February 1988
Security agreement
Delivered: 20 February 1988
Status: Satisfied on 20 May 1992
Persons entitled: Fidelity Bank Na.
Description: All bills of lading warrants, delivery orders etc relating…
2 July 1984
Letter of set off
Delivered: 13 July 1984
Status: Satisfied on 24 October 1995
Persons entitled: Bank of Credit & Commerce International Societe. Anonyme Licenced Deposit Taker
Description: To set-off any credit balance of fleetwick LTD against any…