FASTOCK LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 3QY

Company number 04526683
Status Active
Incorporation Date 4 September 2002
Company Type Private Limited Company
Address HAMILTON HOUSE, 80 STOKES CROFT, BRISTOL, BS1 3QY
Home Country United Kingdom
Nature of Business 70221 - Financial management, 70229 - Management consultancy activities other than financial management, 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 100 . The most likely internet sites of FASTOCK LIMITED are www.fastock.co.uk, and www.fastock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Fastock Limited is a Private Limited Company. The company registration number is 04526683. Fastock Limited has been working since 04 September 2002. The present status of the company is Active. The registered address of Fastock Limited is Hamilton House 80 Stokes Croft Bristol Bs1 3qy. . BAKER, Andrew Peter is a Secretary of the company. BAKER, Andrew Peter is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BAKER, Leonie Jane has been resigned. Director MORPETH, Graeme John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Financial management".


Current Directors

Secretary
BAKER, Andrew Peter
Appointed Date: 04 September 2002

Director
BAKER, Andrew Peter
Appointed Date: 12 October 2009
69 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 04 September 2002
Appointed Date: 04 September 2002

Director
BAKER, Leonie Jane
Resigned: 12 October 2009
Appointed Date: 04 September 2002
65 years old

Director
MORPETH, Graeme John
Resigned: 30 September 2012
Appointed Date: 21 July 2011
74 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 04 September 2002
Appointed Date: 04 September 2002

Persons With Significant Control

Mr Andrew Peter Baker
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lydia Keira Andrews
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gethen Peter Baker
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FASTOCK LIMITED Events

05 Sep 2016
Confirmation statement made on 4 September 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

01 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Sep 2014
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100

...
... and 33 more events
24 Oct 2002
Registered office changed on 24/10/02 from: corona buildings, wood road kingswood bristol BS15 8DX
24 Oct 2002
New director appointed
24 Oct 2002
New secretary appointed
22 Oct 2002
Ad 12/10/02--------- £ si 99@1=99 £ ic 1/100
04 Sep 2002
Incorporation