FAST RECLAIMS LIMITED
LEICESTER HOMEBANK DEBT CONSULTANTS LIMITED HOMEBANK DIRECT LTD

Hellopages » Leicestershire » Charnwood » LE6 0PY

Company number 06559155
Status Active
Incorporation Date 8 April 2008
Company Type Private Limited Company
Address THE OAKS, 4 STAMFORD RISE, NEWTOWN LINFORD, LEICESTER, LE6 0PY
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FAST RECLAIMS LIMITED are www.fastreclaims.co.uk, and www.fast-reclaims.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Fast Reclaims Limited is a Private Limited Company. The company registration number is 06559155. Fast Reclaims Limited has been working since 08 April 2008. The present status of the company is Active. The registered address of Fast Reclaims Limited is The Oaks 4 Stamford Rise Newtown Linford Leicester Le6 0py. . BUTLER, Paul is a Director of the company. Secretary DODDS, George has been resigned. Secretary MCAREE, Debbie has been resigned. Secretary FLETCHER KENNEDY SECRETARIES LTD has been resigned. Secretary MCAREE has been resigned. Director DODDS, George Edward has been resigned. Director DODDS, George Edward has been resigned. Director MCAREE, Debbie has been resigned. Director FLETCHER KENNEDY DIRECTORS LTD has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Director
BUTLER, Paul
Appointed Date: 26 November 2015
66 years old

Resigned Directors

Secretary
DODDS, George
Resigned: 01 November 2013
Appointed Date: 08 April 2008

Secretary
MCAREE, Debbie
Resigned: 25 November 2015
Appointed Date: 01 November 2013

Secretary
FLETCHER KENNEDY SECRETARIES LTD
Resigned: 08 April 2008
Appointed Date: 08 April 2008

Secretary
MCAREE
Resigned: 02 October 2009
Appointed Date: 13 January 2009

Director
DODDS, George Edward
Resigned: 28 November 2015
Appointed Date: 01 November 2013
74 years old

Director
DODDS, George Edward
Resigned: 01 September 2012
Appointed Date: 09 April 2008
74 years old

Director
MCAREE, Debbie
Resigned: 01 November 2013
Appointed Date: 01 January 2011
48 years old

Director
FLETCHER KENNEDY DIRECTORS LTD
Resigned: 08 April 2008
Appointed Date: 08 April 2008

Persons With Significant Control

Mr Paul Michael Butler
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

FAST RECLAIMS LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Dec 2016
Confirmation statement made on 30 November 2016 with updates
21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

02 Dec 2015
Termination of appointment of George Edward Dodds as a director on 28 November 2015
...
... and 33 more events
09 Apr 2008
Director appointed george dodds
08 Apr 2008
Secretary appointed george dodds
08 Apr 2008
Appointment terminated director fletcher kennedy directors LTD
08 Apr 2008
Appointment terminated secretary fletcher kennedy secretaries LTD
08 Apr 2008
Incorporation