FASTGLOBE (MASTICS) LIMITED
CANVEY ISLAND

Hellopages » Essex » Castle Point » SS8 9PA

Company number 01971857
Status Active
Incorporation Date 17 December 1985
Company Type Private Limited Company
Address GROVEDELL HOUSE, 15 KNIGHTSWICK ROAD, CANVEY ISLAND, ESSEX, SS8 9PA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Group of companies' accounts made up to 31 January 2016; Confirmation statement made on 4 September 2016 with updates; Registration of charge 019718570019, created on 12 May 2016. The most likely internet sites of FASTGLOBE (MASTICS) LIMITED are www.fastglobemastics.co.uk, and www.fastglobe-mastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Fastglobe Mastics Limited is a Private Limited Company. The company registration number is 01971857. Fastglobe Mastics Limited has been working since 17 December 1985. The present status of the company is Active. The registered address of Fastglobe Mastics Limited is Grovedell House 15 Knightswick Road Canvey Island Essex Ss8 9pa. . PUGH, Karen is a Secretary of the company. PUGH, Christopher Ivan is a Director of the company. PUGH, Craig is a Director of the company. WARD, Michael is a Director of the company. Secretary PUGH, Christopher Ivan has been resigned. Director BEDFORD, Mark has been resigned. Director PUGH, Anthony Nicholas has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
PUGH, Karen
Appointed Date: 16 December 1993

Director

Director
PUGH, Craig
Appointed Date: 01 July 2011
36 years old

Director
WARD, Michael
Appointed Date: 01 October 2002
52 years old

Resigned Directors

Secretary
PUGH, Christopher Ivan
Resigned: 16 December 1993

Director
BEDFORD, Mark
Resigned: 22 September 2010
Appointed Date: 01 November 2003
50 years old

Director
PUGH, Anthony Nicholas
Resigned: 16 December 1993
63 years old

Persons With Significant Control

Mr Christopher Ivan Pugh
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Karen Pugh
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FASTGLOBE (MASTICS) LIMITED Events

18 Nov 2016
Group of companies' accounts made up to 31 January 2016
05 Sep 2016
Confirmation statement made on 4 September 2016 with updates
14 May 2016
Registration of charge 019718570019, created on 12 May 2016
14 May 2016
Registration of charge 019718570020, created on 12 May 2016
10 Nov 2015
Group of companies' accounts made up to 31 January 2015
...
... and 89 more events
23 Nov 1987
Particulars of mortgage/charge

08 Jul 1987
Director resigned

24 Jun 1987
Accounts for a small company made up to 31 January 1987

24 Jun 1987
Return made up to 14/05/87; full list of members

07 Feb 1987
New director appointed

FASTGLOBE (MASTICS) LIMITED Charges

12 May 2016
Charge code 0197 1857 0020
Delivered: 14 May 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Units 3E, 3F & 3G barlow way rainham essex t/no EGL252467…
12 May 2016
Charge code 0197 1857 0019
Delivered: 14 May 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
29 April 2010
Legal charge
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H st augustines parish hall, princes road, kingston upon…
2 April 2009
Legal charge
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a darleys forge blacksmiths yard 16A north…
12 November 2008
Legal charge
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 3 coppice lane aldridge walsall.
29 September 2008
Legal charge
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 3 coppice lane aldridge walsall.
19 September 2007
Legal charge
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 120-124 elmore green road bloxwich walsall.
19 March 2007
Legal charge
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being part of trafalgar street church…
28 July 2006
Legal charge
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings to the north east of…
1 April 2005
Legal charge
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 41 butteridges close, brook willow…
7 May 2003
Deed of charge over credit balances
Delivered: 12 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re fastglobe (mastics) limited business…
18 February 2003
Deed of charge over credit balances
Delivered: 3 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re fastglobe (mastics) limited current…
22 November 2002
Legal charge
Delivered: 12 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 41 butteridges close brook meadow dagenham essex RM9 6YD.
20 August 2002
Legal charge
Delivered: 22 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 95-97 beverley rd,hull; whole…
5 January 2001
Legal charge
Delivered: 15 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 desmond avenue hull city of kingston upon hull t/no…
13 September 2000
Deed of charge over credit balances
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Business premium account no.20645753. The charge creates a…
26 March 2000
Legal charge
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 137 broad street dagenham essex.
3 July 1998
Legal charge
Delivered: 23 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 1A,1B,1C barlow road,fairview industrial…
20 February 1989
Legal charge
Delivered: 2 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1H, manor way, rainham, essex.
16 November 1987
Debenture
Delivered: 23 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…