COMFAST LIMITED
AMERSHAM COMMERCIAL FASTENINGS LIMITED

Hellopages » Buckinghamshire » Chiltern » HP6 6HD

Company number 01008381
Status Active
Incorporation Date 19 April 1971
Company Type Private Limited Company
Address UNIT 9,, 28 PLANTATION ROAD, AMERSHAM, BUCKINGHAMSHIRE, ENGLAND, HP6 6HD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Michael George Thornton as a director on 5 May 2016. The most likely internet sites of COMFAST LIMITED are www.comfast.co.uk, and www.comfast.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. Comfast Limited is a Private Limited Company. The company registration number is 01008381. Comfast Limited has been working since 19 April 1971. The present status of the company is Active. The registered address of Comfast Limited is Unit 9 28 Plantation Road Amersham Buckinghamshire England Hp6 6hd. . DAVIS, Colin is a Secretary of the company. DAVIS, Colin is a Director of the company. DE BOUILLANE, Thibaut Marie Gerard Ghislain is a Director of the company. Secretary THORNTON, Jean Dorothy has been resigned. Secretary THORNTON, Julia Winifred has been resigned. Director THORNTON, David William has been resigned. Director THORNTON, Jean Dorothy has been resigned. Director THORNTON, Julia Winifred has been resigned. Director THORNTON, Michael George has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
DAVIS, Colin
Appointed Date: 01 March 2004

Director
DAVIS, Colin
Appointed Date: 01 November 2000
79 years old

Director
DE BOUILLANE, Thibaut Marie Gerard Ghislain
Appointed Date: 01 November 2000
65 years old

Resigned Directors

Secretary
THORNTON, Jean Dorothy
Resigned: 04 July 1994
Appointed Date: 04 October 1991

Secretary
THORNTON, Julia Winifred
Resigned: 01 March 2004
Appointed Date: 04 July 1994

Director
THORNTON, David William
Resigned: 04 July 1994
Appointed Date: 04 October 1991
105 years old

Director
THORNTON, Jean Dorothy
Resigned: 04 July 1994
Appointed Date: 04 October 1991
98 years old

Director
THORNTON, Julia Winifred
Resigned: 30 June 2005
Appointed Date: 04 July 1994
65 years old

Director
THORNTON, Michael George
Resigned: 05 May 2016
Appointed Date: 04 October 1991
67 years old

Persons With Significant Control

Mr Colin Davis
Notified on: 14 June 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thibaut Marie Gerard Ghislain De Bouillane
Notified on: 14 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMFAST LIMITED Events

26 Oct 2016
Confirmation statement made on 22 October 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Termination of appointment of Michael George Thornton as a director on 5 May 2016
13 Apr 2016
Registered office address changed from 1 Lyon Road Walton on Thames Surrey KT12 3PU to Unit 9, 28 Plantation Road Amersham Buckinghamshire HP6 6HD on 13 April 2016
12 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11

...
... and 81 more events
17 Dec 1987
Return made up to 22/09/87; full list of members

31 Dec 1986
Full accounts made up to 31 March 1986

31 Dec 1986
Return made up to 06/11/86; full list of members

31 Dec 1986
Director's particulars changed

19 Apr 1971
Incorporation

COMFAST LIMITED Charges

19 July 2013
Charge code 0100 8381 0002
Delivered: 29 July 2013
Status: Satisfied on 12 November 2014
Persons entitled: Specialist Technologies LTD
Description: Notification of addition to or amendment of charge…
26 September 1991
Legal mortgage
Delivered: 9 October 1991
Status: Satisfied on 7 August 2013
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land to the west of no 34…

Similar Companies

COMFAC RESOURCES LTD COMFACT LIMITED COMFCARE LTD COMFEE LIMITED COMFEEDS (IPSWICH) LIMITED COMFEETECH LTD COMFG LIMITED