FASTNET INTERNATIONAL LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 4ST
Company number 03015861
Status Active
Incorporation Date 30 January 1995
Company Type Private Limited Company
Address SHAFTESBURY COURT, 95 DITCHLING ROAD, BRIGHTON, EAST SUSSEX, BN1 4ST
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 61900 - Other telecommunications activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Cancellation of shares. Statement of capital on 8 March 2017 GBP 69.00 This document is being processed and will be available in 5 days. ; Cancellation of shares. Statement of capital on 8 February 2017 GBP 70 ; Confirmation statement made on 30 January 2017 with updates. The most likely internet sites of FASTNET INTERNATIONAL LIMITED are www.fastnetinternational.co.uk, and www.fastnet-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Fastnet International Limited is a Private Limited Company. The company registration number is 03015861. Fastnet International Limited has been working since 30 January 1995. The present status of the company is Active. The registered address of Fastnet International Limited is Shaftesbury Court 95 Ditchling Road Brighton East Sussex Bn1 4st. . LAMB, Christophe Marcel is a Secretary of the company. KERR, Joseph Anthony is a Director of the company. LAMB, Christophe Marcel is a Director of the company. PARKER, James David is a Director of the company. Secretary BIRCH, Darren John has been resigned. Secretary MORETON, William Lloyd has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director AITCHISON, Andrew Mark has been resigned. Director AITCHISON, David Paul has been resigned. Director ROBERTSON, Ian Douglas has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
LAMB, Christophe Marcel
Appointed Date: 04 April 2003

Director
KERR, Joseph Anthony
Appointed Date: 06 November 2002
66 years old

Director
LAMB, Christophe Marcel
Appointed Date: 03 November 2003
50 years old

Director
PARKER, James David
Appointed Date: 06 November 2002
49 years old

Resigned Directors

Secretary
BIRCH, Darren John
Resigned: 28 July 1995
Appointed Date: 01 February 1995

Secretary
MORETON, William Lloyd
Resigned: 04 April 2003
Appointed Date: 28 July 1995

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 01 February 1995
Appointed Date: 30 January 1995

Director
AITCHISON, Andrew Mark
Resigned: 08 April 2016
Appointed Date: 01 February 1995
59 years old

Director
AITCHISON, David Paul
Resigned: 08 April 2016
Appointed Date: 03 November 2003
62 years old

Director
ROBERTSON, Ian Douglas
Resigned: 10 February 2003
Appointed Date: 01 October 2001
70 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 01 February 1995
Appointed Date: 30 January 1995

Persons With Significant Control

Mr Christophe Marcel Lamb
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr James David Parker
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Joseph Anthony Kerr
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

FASTNET INTERNATIONAL LIMITED Events

21 Mar 2017
Cancellation of shares. Statement of capital on 8 March 2017
  • GBP 69.00
This document is being processed and will be available in 5 days.

27 Feb 2017
Cancellation of shares. Statement of capital on 8 February 2017
  • GBP 70

09 Feb 2017
Confirmation statement made on 30 January 2017 with updates
06 Feb 2017
Cancellation of shares. Statement of capital on 8 November 2016
  • GBP 73

30 Jan 2017
Purchase of own shares.
...
... and 102 more events
15 Feb 1995
Accounting reference date notified as 31/03

05 Feb 1995
Director resigned;new director appointed

05 Feb 1995
Secretary resigned;new secretary appointed

05 Feb 1995
Registered office changed on 05/02/95 from: 43 lawrence road hove east sussex BN3 5QE

30 Jan 1995
Incorporation

FASTNET INTERNATIONAL LIMITED Charges

10 December 2009
Debenture
Delivered: 18 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 November 2008
Rent deposit deed
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: Altyre Properties Limited
Description: The deposit account and all money from time to time…