FAST KEY SERVICES LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 03256090
Status Active
Incorporation Date 27 September 1996
Company Type Private Limited Company
Address ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, UNITED KINGDOM, NW1 3ER
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from C/O C/O Rhodes & Rhodes 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 22 February 2017; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of FAST KEY SERVICES LIMITED are www.fastkeyservices.co.uk, and www.fast-key-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Fast Key Services Limited is a Private Limited Company. The company registration number is 03256090. Fast Key Services Limited has been working since 27 September 1996. The present status of the company is Active. The registered address of Fast Key Services Limited is Acre House 11 15 William Road London United Kingdom Nw1 3er. . NARBETH, Marc Reginald is a Secretary of the company. BRANDON, Maureen Marie Odette is a Director of the company. NARBETH, Marc Reginald is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
NARBETH, Marc Reginald
Appointed Date: 27 September 1996

Director
BRANDON, Maureen Marie Odette
Appointed Date: 27 September 1996
89 years old

Director
NARBETH, Marc Reginald
Appointed Date: 06 April 1998
66 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 27 September 1996
Appointed Date: 27 September 1996

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 27 September 1996
Appointed Date: 27 September 1996

Persons With Significant Control

Mr Marc Reginald Narbeth
Notified on: 1 September 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Marc Reginald Narbeth
Notified on: 1 September 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAST KEY SERVICES LIMITED Events

22 Feb 2017
Registered office address changed from C/O C/O Rhodes & Rhodes 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 22 February 2017
28 Sep 2016
Confirmation statement made on 27 September 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 31 October 2015
28 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2

19 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 46 more events
21 Oct 1996
New secretary appointed
21 Oct 1996
Registered office changed on 21/10/96 from: international house 31 church road hendon london NW4 4EB
21 Oct 1996
Director resigned
21 Oct 1996
Secretary resigned
27 Sep 1996
Incorporation

FAST KEY SERVICES LIMITED Charges

6 May 2011
Debenture
Delivered: 17 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 September 1998
Debenture
Delivered: 10 September 1998
Status: Satisfied on 24 June 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…