FASTMERE LIMITED
COBHAM

Hellopages » Surrey » Elmbridge » KT11 2LA
Company number 01544105
Status Active
Incorporation Date 9 February 1981
Company Type Private Limited Company
Address ESH MANAGEMENT LTD, 30 ANYARDS ROAD, COBHAM, SURREY, KT11 2LA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 20 ; Director's details changed for Ms Shona Glennie on 7 April 2016. The most likely internet sites of FASTMERE LIMITED are www.fastmere.co.uk, and www.fastmere.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. The distance to to Leatherhead Rail Station is 4 miles; to Chessington North Rail Station is 5.3 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fastmere Limited is a Private Limited Company. The company registration number is 01544105. Fastmere Limited has been working since 09 February 1981. The present status of the company is Active. The registered address of Fastmere Limited is Esh Management Ltd 30 Anyards Road Cobham Surrey Kt11 2la. . ESH MANAGEMENT LTD is a Secretary of the company. DOLTON, Sally is a Director of the company. FRANCKE, Brynmor Talbot is a Director of the company. GLENNIE, Shona is a Director of the company. SALTER, Mike is a Director of the company. YATES, Frank is a Director of the company. Secretary ATKINS, Lyn has been resigned. Secretary DE JESUS, Olivia has been resigned. Secretary DOLTON, Sally has been resigned. Secretary DONOHUE, Paul has been resigned. Secretary MILBOURN, Jamie has been resigned. Secretary SMITH, Brian has been resigned. Secretary SMITH, Holly has been resigned. Secretary YATES, Frank has been resigned. Secretary TG ESTATE MANAGEMENT has been resigned. Director ASTON, Nicholas has been resigned. Director ASTON, Nicholas has been resigned. Director ATKINS, Lyn has been resigned. Director BLOYCE, Samantha has been resigned. Director BUCHANAN, Fiona has been resigned. Director COX, Stephen John has been resigned. Director DAVIES, Mathew has been resigned. Director DE JESUS, Daniel has been resigned. Director DE JESUS, Olivia has been resigned. Director DONOHUE, Paul has been resigned. Director EASTWOOD, Brian Paul has been resigned. Director FORSTER, Neil Edward has been resigned. Director GIBBINS, Dean John has been resigned. Director HARRIS, Mark Elliot has been resigned. Director HEASMAN, David has been resigned. Director JAMES, Colin has been resigned. Director MCAULEY, Mark has been resigned. Director MILBOURN, Jamie has been resigned. Director MORGAN, Dominic has been resigned. Director RODDA, Jonathan has been resigned. Director SIMPSON, Ian has been resigned. Director SMITH, Brian has been resigned. Director WALLIS, Sarah Jane has been resigned. Director WHITE, Gillian has been resigned. Director WHITEHEAD, Andrew James has been resigned. Director YATES, Frank has been resigned. The company operates in "Residents property management".


fastmere Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ESH MANAGEMENT LTD
Appointed Date: 22 April 2014

Director
DOLTON, Sally
Appointed Date: 29 January 2003
56 years old

Director
FRANCKE, Brynmor Talbot
Appointed Date: 04 September 2013
48 years old

Director
GLENNIE, Shona
Appointed Date: 13 July 2015
45 years old

Director
SALTER, Mike
Appointed Date: 30 November 2011
54 years old

Director
YATES, Frank
Appointed Date: 30 November 2011
81 years old

Resigned Directors

Secretary
ATKINS, Lyn
Resigned: 26 November 1999
Appointed Date: 18 February 1997

Secretary
DE JESUS, Olivia
Resigned: 18 February 1997
Appointed Date: 01 March 1994

Secretary
DOLTON, Sally
Resigned: 01 March 2005
Appointed Date: 29 January 2003

Secretary
DONOHUE, Paul
Resigned: 01 March 1994

Secretary
MILBOURN, Jamie
Resigned: 19 August 2005
Appointed Date: 01 March 2005

Secretary
SMITH, Brian
Resigned: 29 January 2003
Appointed Date: 10 January 2002

Secretary
SMITH, Holly
Resigned: 10 January 2002
Appointed Date: 30 March 2000

Secretary
YATES, Frank
Resigned: 10 January 2002
Appointed Date: 02 March 2000

Secretary
TG ESTATE MANAGEMENT
Resigned: 22 April 2014
Appointed Date: 19 August 2005

Director
ASTON, Nicholas
Resigned: 31 January 2005
Appointed Date: 10 January 2002
63 years old

Director
ASTON, Nicholas
Resigned: 30 March 2000
63 years old

Director
ATKINS, Lyn
Resigned: 26 November 1999
Appointed Date: 18 February 1997
61 years old

Director
BLOYCE, Samantha
Resigned: 22 May 2000
Appointed Date: 14 January 1999
51 years old

Director
BUCHANAN, Fiona
Resigned: 10 January 2002
Appointed Date: 13 November 2000
65 years old

Director
COX, Stephen John
Resigned: 01 April 1998
Appointed Date: 01 March 1994
70 years old

Director
DAVIES, Mathew
Resigned: 30 March 2000
Appointed Date: 20 November 1997
52 years old

Director
DE JESUS, Daniel
Resigned: 01 March 1994
62 years old

Director
DE JESUS, Olivia
Resigned: 18 February 1997
Appointed Date: 01 March 1994
60 years old

Director
DONOHUE, Paul
Resigned: 01 March 1994
61 years old

Director
EASTWOOD, Brian Paul
Resigned: 06 September 2013
Appointed Date: 12 September 2008
63 years old

Director
FORSTER, Neil Edward
Resigned: 01 March 1994
63 years old

Director
GIBBINS, Dean John
Resigned: 31 December 1996
Appointed Date: 01 March 1994
60 years old

Director
HARRIS, Mark Elliot
Resigned: 14 January 1999
Appointed Date: 18 February 1997
59 years old

Director
HEASMAN, David
Resigned: 04 September 2013
Appointed Date: 10 May 2005
48 years old

Director
JAMES, Colin
Resigned: 26 June 2007
Appointed Date: 10 January 2002
51 years old

Director
MCAULEY, Mark
Resigned: 10 January 2002
Appointed Date: 18 February 1997
61 years old

Director
MILBOURN, Jamie
Resigned: 06 April 2011
Appointed Date: 29 January 2003
49 years old

Director
MORGAN, Dominic
Resigned: 31 December 1996
Appointed Date: 01 March 1994
60 years old

Director
RODDA, Jonathan
Resigned: 01 March 1994
63 years old

Director
SIMPSON, Ian
Resigned: 13 November 2000
Appointed Date: 20 November 1997
54 years old

Director
SMITH, Brian
Resigned: 29 January 2004
Appointed Date: 13 November 2000
52 years old

Director
WALLIS, Sarah Jane
Resigned: 15 April 2011
Appointed Date: 01 September 2006
49 years old

Director
WHITE, Gillian
Resigned: 26 March 2015
Appointed Date: 10 January 2002
56 years old

Director
WHITEHEAD, Andrew James
Resigned: 22 July 2011
Appointed Date: 26 June 2007
46 years old

Director
YATES, Frank
Resigned: 26 June 2007
Appointed Date: 14 January 1999
81 years old

FASTMERE LIMITED Events

07 Nov 2016
Accounts for a dormant company made up to 31 March 2016
07 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 20

07 Apr 2016
Director's details changed for Ms Shona Glennie on 7 April 2016
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Jul 2015
Appointment of Ms Shona Glennie as a director on 13 July 2015
...
... and 156 more events
18 Feb 1987
Full accounts made up to 31 March 1986

18 Feb 1987
Return made up to 03/12/86; full list of members

07 Nov 1986
Registered office changed on 07/11/86 from: 20-22 high street camberley surrey GU15 4RS

01 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Feb 1981
Incorporation