FASTEC ENGINEERING SERVICES LTD.
NEWMARKET F.W.Y. LTD.

Hellopages » Suffolk » Forest Heath » CB8 7SS

Company number 04127844
Status Voluntary Arrangement
Incorporation Date 19 December 2000
Company Type Private Limited Company
Address UNIT 8 STUDLANDS BUSINESS CENTRE, STUDLANDS PARK AVENUE, NEWMARKET, SUFFOLK, ENGLAND, CB8 7SS
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from Suite D South Cambridge Business Park Babraham Road Sawston Cambridge Cambs CB22 3JH to Unit 8 Studlands Business Centre Studlands Park Avenue Newmarket Suffolk CB8 7SS on 21 October 2016; Total exemption small company accounts made up to 31 December 2015; Notice to Registrar of companies voluntary arrangement taking effect. The most likely internet sites of FASTEC ENGINEERING SERVICES LTD. are www.fastecengineeringservices.co.uk, and www.fastec-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Fastec Engineering Services Ltd is a Private Limited Company. The company registration number is 04127844. Fastec Engineering Services Ltd has been working since 19 December 2000. The present status of the company is Voluntary Arrangement. The registered address of Fastec Engineering Services Ltd is Unit 8 Studlands Business Centre Studlands Park Avenue Newmarket Suffolk England Cb8 7ss. . STARMER, Daniel Ward is a Director of the company. WILLIAMS, John Eward Grant is a Director of the company. Secretary EVANS, Roger has been resigned. Secretary SEARLE, Stephen Robert has been resigned. Secretary STOKES, Ruth Lesley has been resigned. Secretary CHETTLEBURGH'S SECRETARIAL LTD has been resigned. Director EVANS, Roger has been resigned. Director SEARLE, Stephen Robert has been resigned. Director SERRAO DA VEIGA, Durval Jose Da Silva has been resigned. Director STOKES, Anthony Peter has been resigned. Director STOKES, Ruth Lesley has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
STARMER, Daniel Ward
Appointed Date: 20 April 2004
58 years old

Director
WILLIAMS, John Eward Grant
Appointed Date: 28 May 2003
59 years old

Resigned Directors

Secretary
EVANS, Roger
Resigned: 31 May 2004
Appointed Date: 28 February 2001

Secretary
SEARLE, Stephen Robert
Resigned: 30 December 2009
Appointed Date: 31 May 2004

Secretary
STOKES, Ruth Lesley
Resigned: 28 February 2001
Appointed Date: 02 February 2001

Secretary
CHETTLEBURGH'S SECRETARIAL LTD
Resigned: 02 February 2001
Appointed Date: 19 December 2000

Director
EVANS, Roger
Resigned: 24 March 2004
Appointed Date: 01 January 2002
78 years old

Director
SEARLE, Stephen Robert
Resigned: 30 December 2009
Appointed Date: 28 March 2003
75 years old

Director
SERRAO DA VEIGA, Durval Jose Da Silva
Resigned: 30 June 2005
Appointed Date: 28 May 2003
69 years old

Director
STOKES, Anthony Peter
Resigned: 01 January 2002
Appointed Date: 02 February 2001
78 years old

Director
STOKES, Ruth Lesley
Resigned: 28 February 2001
Appointed Date: 02 February 2001
76 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 02 February 2001
Appointed Date: 19 December 2000

FASTEC ENGINEERING SERVICES LTD. Events

21 Oct 2016
Registered office address changed from Suite D South Cambridge Business Park Babraham Road Sawston Cambridge Cambs CB22 3JH to Unit 8 Studlands Business Centre Studlands Park Avenue Newmarket Suffolk CB8 7SS on 21 October 2016
30 Jun 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Notice to Registrar of companies voluntary arrangement taking effect
08 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,334

04 Apr 2016
Registration of charge 041278440003, created on 14 March 2016
...
... and 66 more events
15 Feb 2001
Registered office changed on 15/02/01 from: temple house 20 holywell row london EC2A 4XH
14 Feb 2001
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

14 Feb 2001
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

14 Feb 2001
£ nc 100/100000 02/02/01
19 Dec 2000
Incorporation

FASTEC ENGINEERING SERVICES LTD. Charges

14 March 2016
Charge code 0412 7844 0003
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Bibby Financial Services LTD
Description: By way of first legal mortgage, all land (as defined below)…
8 November 2006
All assets debenture
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 March 2003
All assets debenture
Delivered: 1 April 2003
Status: Satisfied on 23 March 2016
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…