FASTTRACK MANAGEMENT SERVICES LIMITED
CRAWLEY FASTTRACK MANAGEMENT SERVICES (LONDON) LIMITED FASTTRACK MANAGEMENT SERVICES (CENTRAL) LIMITED FASTTRACK MANAGEMENT SERVICES LIMITED

Hellopages » West Sussex » Mid Sussex » RH10 4HS

Company number 03491808
Status Active
Incorporation Date 13 January 1998
Company Type Private Limited Company
Address OLD CHURCH HOUSE SANDY LANE, CRAWLEY DOWN, CRAWLEY, WEST SUSSEX, RH10 4HS
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Registration of charge 034918080009, created on 13 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of FASTTRACK MANAGEMENT SERVICES LIMITED are www.fasttrackmanagementservices.co.uk, and www.fasttrack-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Balcombe Rail Station is 5.3 miles; to Salfords (Surrey) Rail Station is 6.3 miles; to Redhill Rail Station is 8.7 miles; to Oxted Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fasttrack Management Services Limited is a Private Limited Company. The company registration number is 03491808. Fasttrack Management Services Limited has been working since 13 January 1998. The present status of the company is Active. The registered address of Fasttrack Management Services Limited is Old Church House Sandy Lane Crawley Down Crawley West Sussex Rh10 4hs. . KREULEN, Joost is a Director of the company. MCCOBB, Nigel is a Director of the company. TOUSSAINT, Philip Charles is a Director of the company. TOUSSAINT, Simon Nicholas is a Director of the company. WREFORD, Spencer James is a Director of the company. Secretary CLARKE, Anne-Marie has been resigned. Secretary HOGG, Deborah Alison has been resigned. Secretary NORTH, Jacqueline has been resigned. Secretary TAYLOR, Suzanne Louise has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GREEN, Darren Harvey has been resigned. Director HALL PALMER, Nicholas Charles has been resigned. Director HUNT, Miles William Rupert has been resigned. Director KILPATRICK, Stuart Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCALANEY, Frances has been resigned. Director NORTH, Steven Charles has been resigned. Director TAYLOR, Kenneth James has been resigned. Director TAYLOR, Kenneth James has been resigned. Director TOUSSAINT, Philip Charles has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
KREULEN, Joost
Appointed Date: 31 December 2011
67 years old

Director
MCCOBB, Nigel
Appointed Date: 01 January 2013
55 years old

Director
TOUSSAINT, Philip Charles
Appointed Date: 06 February 2004
59 years old

Director
TOUSSAINT, Simon Nicholas
Appointed Date: 13 July 2006
62 years old

Director
WREFORD, Spencer James
Appointed Date: 07 May 2010
54 years old

Resigned Directors

Secretary
CLARKE, Anne-Marie
Resigned: 31 December 2013
Appointed Date: 11 May 2007

Secretary
HOGG, Deborah Alison
Resigned: 10 May 2007
Appointed Date: 06 February 2004

Secretary
NORTH, Jacqueline
Resigned: 06 February 2004
Appointed Date: 19 July 1999

Secretary
TAYLOR, Suzanne Louise
Resigned: 19 July 1999
Appointed Date: 21 January 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 January 1998
Appointed Date: 13 January 1998

Director
GREEN, Darren Harvey
Resigned: 19 March 2013
Appointed Date: 01 January 2009
51 years old

Director
HALL PALMER, Nicholas Charles
Resigned: 30 April 2011
Appointed Date: 06 February 2004
59 years old

Director
HUNT, Miles William Rupert
Resigned: 31 December 2011
Appointed Date: 06 February 2004
59 years old

Director
KILPATRICK, Stuart Charles
Resigned: 07 May 2010
Appointed Date: 15 January 2009
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 January 1998
Appointed Date: 13 January 1998

Director
MCALANEY, Frances
Resigned: 27 April 2011
Appointed Date: 14 July 2006
55 years old

Director
NORTH, Steven Charles
Resigned: 06 February 2004
Appointed Date: 12 October 1998
58 years old

Director
TAYLOR, Kenneth James
Resigned: 07 November 2011
Appointed Date: 06 February 2004
69 years old

Director
TAYLOR, Kenneth James
Resigned: 19 July 1999
Appointed Date: 21 January 1998
69 years old

Director
TOUSSAINT, Philip Charles
Resigned: 19 July 1999
Appointed Date: 01 April 1998
59 years old

Persons With Significant Control

Empresaria Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FASTTRACK MANAGEMENT SERVICES LIMITED Events

20 Jan 2017
Confirmation statement made on 13 January 2017 with updates
20 Oct 2016
Registration of charge 034918080009, created on 13 October 2016
27 Sep 2016
Full accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 160.73

03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 146 more events
27 Jan 1998
Secretary resigned
27 Jan 1998
Registered office changed on 27/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP
27 Jan 1998
New director appointed
27 Jan 1998
New secretary appointed
13 Jan 1998
Incorporation

FASTTRACK MANAGEMENT SERVICES LIMITED Charges

13 October 2016
Charge code 0349 1808 0009
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
2 August 2011
Rent deposit deed
Delivered: 16 August 2011
Status: Satisfied on 30 April 2014
Persons entitled: Park Square Limited
Description: All interest in the account and the deposit balance, see…
1 February 2010
Legal assignment
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
3 June 2004
Fixed charge on purchased debts which fail to vest
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
11 February 2004
Fixed charge on book and other debts
Delivered: 14 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed charge on all book debts and other debts now and from…
9 January 2003
All assets debenture
Delivered: 18 January 2003
Status: Satisfied on 20 December 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2000
Debenture
Delivered: 9 December 2000
Status: Satisfied on 11 February 2004
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 April 1998
Debenture
Delivered: 28 April 1998
Status: Satisfied on 11 February 2004
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over all book and other debts.
16 March 1998
Debenture
Delivered: 21 March 1998
Status: Satisfied on 27 November 2002
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…