FAST TOOLS LIMITED
FAST TOOLS (HOLDINGS) LIMITED

Hellopages » Gloucestershire » Gloucester » GL2 5HL

Company number 03051380
Status Active
Incorporation Date 28 April 1995
Company Type Private Limited Company
Address LLANTHONY ROAD, GLOUCESTER, GL2 5HL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption full accounts made up to 29 February 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 3,657 ; Registration of charge 030513800002, created on 29 January 2016. The most likely internet sites of FAST TOOLS LIMITED are www.fasttools.co.uk, and www.fast-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Fast Tools Limited is a Private Limited Company. The company registration number is 03051380. Fast Tools Limited has been working since 28 April 1995. The present status of the company is Active. The registered address of Fast Tools Limited is Llanthony Road Gloucester Gl2 5hl. . WADLEY, Jeffery John Roger is a Director of the company. WADLEY, Mark Hayden is a Director of the company. Secretary WADLEY, Marlene Ann has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
WADLEY, Jeffery John Roger
Appointed Date: 28 April 1995
78 years old

Director
WADLEY, Mark Hayden
Appointed Date: 24 November 2014
53 years old

Resigned Directors

Secretary
WADLEY, Marlene Ann
Resigned: 19 January 2009
Appointed Date: 28 April 1995

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 28 April 1995
Appointed Date: 28 April 1995

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 28 April 1995
Appointed Date: 28 April 1995

FAST TOOLS LIMITED Events

06 Dec 2016
Total exemption full accounts made up to 29 February 2016
20 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3,657

01 Feb 2016
Registration of charge 030513800002, created on 29 January 2016
01 Dec 2015
Accounts for a small company made up to 28 February 2015
26 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3,657

...
... and 47 more events
14 Nov 1995
Accounting reference date notified as 31/08
05 Oct 1995
New secretary appointed;director resigned
05 Oct 1995
Secretary resigned;new director appointed
05 Oct 1995
Registered office changed on 05/10/95 from: 76 whitchurch road cardiff CF4 3LX
28 Apr 1995
Incorporation

FAST TOOLS LIMITED Charges

29 January 2016
Charge code 0305 1380 0002
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
5 January 1996
Legal mortgage
Delivered: 22 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property situate at llanthony road gloucester…