AMFAST LIMITED
LONDON BREACHWOOD LIMITED

Hellopages » Greater London » Islington » EC1M 6AX

Company number 05370718
Status Active
Incorporation Date 21 February 2005
Company Type Private Limited Company
Address 12 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6AX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Accounts for a dormant company made up to 30 September 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1,000 . The most likely internet sites of AMFAST LIMITED are www.amfast.co.uk, and www.amfast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amfast Limited is a Private Limited Company. The company registration number is 05370718. Amfast Limited has been working since 21 February 2005. The present status of the company is Active. The registered address of Amfast Limited is 12 Charterhouse Square London England Ec1m 6ax. . GALLAGHER, Anthony James is a Secretary of the company. BELL, Stuart Graham is a Director of the company. Secretary CLARK, Louise Marilyn has been resigned. Secretary HUNT, John Raymond has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CLAPP, Karen Jayne has been resigned. Director HENDERSON, Iain has been resigned. Director HUNT, John Raymond has been resigned. Director MYERS, Clifford Nigel has been resigned. Director SANDERS, Paul has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GALLAGHER, Anthony James
Appointed Date: 31 March 2016

Director
BELL, Stuart Graham
Appointed Date: 31 March 2016
43 years old

Resigned Directors

Secretary
CLARK, Louise Marilyn
Resigned: 10 May 2012
Appointed Date: 21 February 2005

Secretary
HUNT, John Raymond
Resigned: 31 March 2016
Appointed Date: 10 May 2012

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 21 February 2005
Appointed Date: 21 February 2005

Director
CLAPP, Karen Jayne
Resigned: 10 December 2015
Appointed Date: 10 May 2012
64 years old

Director
HENDERSON, Iain
Resigned: 31 March 2016
Appointed Date: 10 May 2012
69 years old

Director
HUNT, John Raymond
Resigned: 31 March 2016
Appointed Date: 10 May 2012
66 years old

Director
MYERS, Clifford Nigel
Resigned: 10 May 2012
Appointed Date: 21 February 2005
64 years old

Director
SANDERS, Paul
Resigned: 31 March 2016
Appointed Date: 10 May 2012
46 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 21 February 2005
Appointed Date: 21 February 2005

Persons With Significant Control

Specialty Fasteners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMFAST LIMITED Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
28 Feb 2017
Accounts for a dormant company made up to 30 September 2016
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000

06 Apr 2016
Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016
05 Apr 2016
Appointment of Mr Stuart Graham Bell as a director on 31 March 2016
...
... and 48 more events
09 Mar 2005
Registered office changed on 09/03/05 from: 31 corsham street london N1 6DR
09 Mar 2005
New secretary appointed
09 Mar 2005
Director resigned
09 Mar 2005
Secretary resigned
21 Feb 2005
Incorporation

AMFAST LIMITED Charges

7 April 2005
Composite guarantee and debenture
Delivered: 27 April 2005
Status: Satisfied on 17 April 2012
Persons entitled: Ge Commercial Finance Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…