Company number 04618544
Status Active
Incorporation Date 16 December 2002
Company Type Private Limited Company
Address MILL GREEN HOUSE, MILL GREEN ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 1XJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 16 December 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of FASCAP TRUSTEES LIMITED are www.fascaptrustees.co.uk, and www.fascap-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Burgess Hill Rail Station is 3.8 miles; to Three Bridges Rail Station is 8 miles; to Crawley Rail Station is 8.1 miles; to Falmer Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fascap Trustees Limited is a Private Limited Company.
The company registration number is 04618544. Fascap Trustees Limited has been working since 16 December 2002.
The present status of the company is Active. The registered address of Fascap Trustees Limited is Mill Green House Mill Green Road Haywards Heath West Sussex Rh16 1xj. . GARTON, Glen Scott is a Secretary of the company. GARTON, Glen Scott is a Director of the company. LAUGHTON, Isobel Ellen Valeria is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ANDERSON, Martin John has been resigned. Director BUCKLAND, Robert Paul has been resigned. Director CHESTERFIELD, Philip Markham has been resigned. Director GARDENER, Matthew has been resigned. Director SEWELL, Helen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 December 2002
Appointed Date: 16 December 2002
Director
SEWELL, Helen
Resigned: 25 September 2009
Appointed Date: 01 July 2006
60 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 December 2002
Appointed Date: 16 December 2002
Persons With Significant Control
Mr Paul Hugh Reynolds
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr Stratford Edward Hamilton
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Fascap Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
Sip Trustees Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%
FASCAP TRUSTEES LIMITED Events
10 Feb 2017
Accounts for a dormant company made up to 30 June 2016
19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
08 Apr 2016
Accounts for a dormant company made up to 30 June 2015
04 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
28 Aug 2015
Appointment of Ms Isobel Ellen Valeria Laughton as a director on 18 August 2015
...
... and 51 more events
21 Feb 2003
Secretary resigned
21 Feb 2003
Director resigned
21 Feb 2003
New director appointed
21 Feb 2003
New secretary appointed;new director appointed
16 Dec 2002
Incorporation