FAST FERRY PARTNERS LIMITED
HOVE HIGHSPEED FERRIES LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 2DJ

Company number 05451763
Status Active
Incorporation Date 13 May 2005
Company Type Private Limited Company
Address CORNELIUS HOUSE, 178-180 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 50100 - Sea and coastal passenger water transport
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 3 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FAST FERRY PARTNERS LIMITED are www.fastferrypartners.co.uk, and www.fast-ferry-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Fast Ferry Partners Limited is a Private Limited Company. The company registration number is 05451763. Fast Ferry Partners Limited has been working since 13 May 2005. The present status of the company is Active. The registered address of Fast Ferry Partners Limited is Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. . PP SECRETARIES LIMITED is a Secretary of the company. EDE, Geoffrey Leslie is a Director of the company. INGLEFIELD, Timothy John Urquhart is a Director of the company. PACKER, Jonathan John Lewis is a Director of the company. Secretary YOUNG, Kevin has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director BEVERIDGE, Andrew John has been resigned. Director BROCK, Graham James has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Sea and coastal passenger water transport".


Current Directors

Secretary
PP SECRETARIES LIMITED
Appointed Date: 13 September 2010

Director
EDE, Geoffrey Leslie
Appointed Date: 01 June 2014
79 years old

Director
INGLEFIELD, Timothy John Urquhart
Appointed Date: 31 July 2015
78 years old

Director
PACKER, Jonathan John Lewis
Appointed Date: 13 September 2010
81 years old

Resigned Directors

Secretary
YOUNG, Kevin
Resigned: 13 September 2010
Appointed Date: 13 May 2005

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 13 May 2005
Appointed Date: 13 May 2005

Director
BEVERIDGE, Andrew John
Resigned: 14 February 2014
Appointed Date: 13 September 2010
78 years old

Director
BROCK, Graham James
Resigned: 13 September 2010
Appointed Date: 13 May 2005
66 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 13 May 2005
Appointed Date: 13 May 2005

FAST FERRY PARTNERS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Sep 2015
Company name changed highspeed ferries LIMITED\certificate issued on 26/09/15
  • RES15 ‐ Change company name resolution on 2015-07-31

26 Sep 2015
Change of name notice
...
... and 39 more events
04 Apr 2006
First Gazette notice for compulsory strike-off
19 May 2005
Secretary resigned
19 May 2005
Director resigned
19 May 2005
Registered office changed on 19/05/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH
13 May 2005
Incorporation