FASTAIM LIMITED
RAUNDS

Hellopages » Northamptonshire » East Northamptonshire » NN9 6HY

Company number 03087918
Status Active
Incorporation Date 4 August 1995
Company Type Private Limited Company
Address UNIT 8 NEW BARN FARM, BRICK KILN ROAD, RAUNDS, NORTHANTS, NN9 6HY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 13 August 2016 with updates; Cancellation of shares. Statement of capital on 27 November 2015 GBP 139 . The most likely internet sites of FASTAIM LIMITED are www.fastaim.co.uk, and www.fastaim.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Fastaim Limited is a Private Limited Company. The company registration number is 03087918. Fastaim Limited has been working since 04 August 1995. The present status of the company is Active. The registered address of Fastaim Limited is Unit 8 New Barn Farm Brick Kiln Road Raunds Northants Nn9 6hy. The company`s financial liabilities are £14.04k. It is £3.69k against last year. The cash in hand is £10.3k. It is £2.44k against last year. And the total assets are £33.85k, which is £6.49k against last year. PARSONS, Jane Zylpha is a Secretary of the company. PARSONS, Jane Zylpha is a Director of the company. PARSONS, John Harry is a Director of the company. PINSON, Gary John is a Director of the company. Secretary PARSONS, John Harry has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director CHISHOLM, David Gordon has been resigned. Director HILLS, Frederick Thomas has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


fastaim Key Finiance

LIABILITIES £14.04k
+35%
CASH £10.3k
+31%
TOTAL ASSETS £33.85k
+23%
All Financial Figures

Current Directors

Secretary
PARSONS, Jane Zylpha
Appointed Date: 25 November 1999

Director
PARSONS, Jane Zylpha
Appointed Date: 05 November 2005
72 years old

Director
PARSONS, John Harry
Appointed Date: 04 August 1995
72 years old

Director
PINSON, Gary John
Appointed Date: 13 March 2007
61 years old

Resigned Directors

Secretary
PARSONS, John Harry
Resigned: 26 November 1999
Appointed Date: 04 August 1995

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 04 August 1995
Appointed Date: 04 August 1995

Director
CHISHOLM, David Gordon
Resigned: 04 November 2005
Appointed Date: 02 July 2001
66 years old

Director
HILLS, Frederick Thomas
Resigned: 25 November 1999
Appointed Date: 04 August 1995
80 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 04 August 1995
Appointed Date: 04 August 1995

Persons With Significant Control

John Harry Parsons
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FASTAIM LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 August 2016
19 Aug 2016
Confirmation statement made on 13 August 2016 with updates
24 Dec 2015
Cancellation of shares. Statement of capital on 27 November 2015
  • GBP 139

24 Dec 2015
Purchase of own shares.
27 Oct 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 73 more events
18 Sep 1995
Director resigned
18 Sep 1995
Secretary resigned
12 Sep 1995
Accounting reference date notified as 31/08
12 Sep 1995
Ad 07/09/95--------- £ si 498@1=498 £ ic 2/500
04 Aug 1995
Incorporation