FST LIMITED
LITTLEHAMPTON

Hellopages » West Sussex » Arun » BN17 5JA

Company number 02290022
Status Active
Incorporation Date 25 August 1988
Company Type Private Limited Company
Address 41B BEACH ROAD, LITTLEHAMPTON, WEST SUSSEX, BN17 5JA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 14 . The most likely internet sites of FST LIMITED are www.fst.co.uk, and www.fst.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Angmering Rail Station is 2.3 miles; to Barnham Rail Station is 4.6 miles; to Durrington-on-Sea Rail Station is 5.6 miles; to Pulborough Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fst Limited is a Private Limited Company. The company registration number is 02290022. Fst Limited has been working since 25 August 1988. The present status of the company is Active. The registered address of Fst Limited is 41b Beach Road Littlehampton West Sussex Bn17 5ja. The company`s financial liabilities are £12.37k. It is £2.65k against last year. The cash in hand is £1.34k. It is £0.62k against last year. And the total assets are £2.55k, which is £-2.25k against last year. CHAMBERS, Florence Ruth, Dr is a Director of the company. Secretary ALDEN, Edward Arthur has been resigned. Secretary CREECH, Robin Francis has been resigned. Secretary GILES, Jane Carolyn has been resigned. Secretary GILES, Nicholas Philip has been resigned. Secretary REES, Marguerite has been resigned. Director ALDEN, Edward Arthur has been resigned. Director ALDEN, Edward Arthur has been resigned. Director AUSTIN, Richard John has been resigned. Director CREECH, Robin Francis has been resigned. Director EILOART, Maxwell Gerald has been resigned. Director GILES, Jane Carolyn has been resigned. Director GILES, Nicholas Philip has been resigned. Director REES, Marguerite has been resigned. The company operates in "Residents property management".


fst Key Finiance

LIABILITIES £12.37k
+27%
CASH £1.34k
+84%
TOTAL ASSETS £2.55k
-47%
All Financial Figures

Current Directors

Director
CHAMBERS, Florence Ruth, Dr
Appointed Date: 29 October 2006
84 years old

Resigned Directors

Secretary
ALDEN, Edward Arthur
Resigned: 09 November 2013
Appointed Date: 15 October 2007

Secretary
CREECH, Robin Francis
Resigned: 11 December 1998

Secretary
GILES, Jane Carolyn
Resigned: 01 December 2005
Appointed Date: 29 September 2005

Secretary
GILES, Nicholas Philip
Resigned: 15 October 2007
Appointed Date: 01 December 2005

Secretary
REES, Marguerite
Resigned: 29 September 2005
Appointed Date: 13 January 2000

Director
ALDEN, Edward Arthur
Resigned: 09 November 2013
Appointed Date: 29 October 2006
89 years old

Director
ALDEN, Edward Arthur
Resigned: 15 November 1999
Appointed Date: 12 February 1999
89 years old

Director
AUSTIN, Richard John
Resigned: 16 March 1992
56 years old

Director
CREECH, Robin Francis
Resigned: 11 December 1998
84 years old

Director
EILOART, Maxwell Gerald
Resigned: 31 August 1994
Appointed Date: 16 March 1992
100 years old

Director
GILES, Jane Carolyn
Resigned: 17 December 2007
Appointed Date: 25 October 1999
72 years old

Director
GILES, Nicholas Philip
Resigned: 27 May 2007
Appointed Date: 16 March 2005
73 years old

Director
REES, Marguerite
Resigned: 29 September 2005
104 years old

Persons With Significant Control

Dr Ruth Florence Chambers
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

FST LIMITED Events

28 Feb 2017
Confirmation statement made on 31 December 2016 with updates
12 Dec 2016
Total exemption small company accounts made up to 30 June 2016
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 14

14 Oct 2015
Total exemption small company accounts made up to 30 June 2015
24 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 74 more events
22 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Apr 1990
Ad 11/11/88-20/10/89 £ si 9@1=9 £ ic 2/11

06 Nov 1989
Registered office changed on 06/11/89 from: 15 south terrace littlehampton w sussex

24 Oct 1989
Accounting reference date shortened from 31/03 to 30/06

25 Aug 1988
Incorporation