FASTWALL LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX16 4XR
Company number 02086082
Status Active
Incorporation Date 30 December 1986
Company Type Private Limited Company
Address UNITS 3 & 10 OVERFIELD, THORPE WAY INDUSTRIAL ESTATE, BANBURY, OXFORDSHIRE, OX16 4XR
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 300 . The most likely internet sites of FASTWALL LIMITED are www.fastwall.co.uk, and www.fastwall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Kings Sutton Rail Station is 3.1 miles; to Heyford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fastwall Limited is a Private Limited Company. The company registration number is 02086082. Fastwall Limited has been working since 30 December 1986. The present status of the company is Active. The registered address of Fastwall Limited is Units 3 10 Overfield Thorpe Way Industrial Estate Banbury Oxfordshire Ox16 4xr. . JEFFERIES, Sandra Maria is a Secretary of the company. WILLIAMS, Keri Llywelyn is a Director of the company. Secretary VAN DER MOLEN, Rene Jacques has been resigned. Director JEFFERIES, Natalie Cara has been resigned. Director JEFFERIES, Robert Clive has been resigned. Director JEFFERIES, Sandra Maria has been resigned. Director WILLIAMS, Keri Llywelyn has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
JEFFERIES, Sandra Maria
Appointed Date: 30 April 1997

Director
WILLIAMS, Keri Llywelyn
Appointed Date: 16 July 2007
58 years old

Resigned Directors

Secretary
VAN DER MOLEN, Rene Jacques
Resigned: 30 April 1997

Director
JEFFERIES, Natalie Cara
Resigned: 16 July 2007
Appointed Date: 14 December 2006
42 years old

Director
JEFFERIES, Robert Clive
Resigned: 12 October 2005
76 years old

Director
JEFFERIES, Sandra Maria
Resigned: 16 July 2007
Appointed Date: 14 December 2006
74 years old

Director
WILLIAMS, Keri Llywelyn
Resigned: 14 December 2006
Appointed Date: 13 October 2005
58 years old

Persons With Significant Control

Mrs Sandra Jefferies
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

FASTWALL LIMITED Events

01 Feb 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 30 June 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 300

21 Nov 2015
Total exemption small company accounts made up to 30 June 2015
02 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 300

...
... and 81 more events
21 Oct 1988
Return made up to 28/06/88; full list of members

24 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Apr 1987
Registered office changed on 06/04/87 from: 51A sunningdale road cheam surrey SM1 2LS

06 Apr 1987
Accounting reference date notified as 31/03

30 Dec 1986
Certificate of Incorporation

FASTWALL LIMITED Charges

29 September 1994
Charge
Delivered: 4 October 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…