FASTBOLT DISTRIBUTORS (UK) LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK7 8AW
Company number 01660120
Status Active
Incorporation Date 25 August 1982
Company Type Private Limited Company
Address FASTBOLT BUILDINGS, SHERBOURNE DRIVE, TILBROOK, MILTON KEYNES, BUCKINGHAMSHIRE, MK7 8AW
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Director's details changed for Mr Robert James Brunger on 21 November 2016; Accounts for a small company made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 18,900 . The most likely internet sites of FASTBOLT DISTRIBUTORS (UK) LIMITED are www.fastboltdistributorsuk.co.uk, and www.fastbolt-distributors-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Fastbolt Distributors Uk Limited is a Private Limited Company. The company registration number is 01660120. Fastbolt Distributors Uk Limited has been working since 25 August 1982. The present status of the company is Active. The registered address of Fastbolt Distributors Uk Limited is Fastbolt Buildings Sherbourne Drive Tilbrook Milton Keynes Buckinghamshire Mk7 8aw. . BRUNGER, Robert James is a Secretary of the company. BRUNGER, Robert James is a Director of the company. JOYCE, Graham Peter is a Director of the company. TRUE, Amanda Elizabeth, It Director is a Director of the company. Secretary BRUNGER, Robert James has been resigned. Secretary BRUNGER, Robert James has been resigned. Secretary CROSBY, Roy has been resigned. Secretary SULLIVAN, Andrew John has been resigned. Director BLYTHE, Richard Alan has been resigned. Director CROSBY, Roy has been resigned. Director FRENCH, Tony Andrew has been resigned. Director HILL, Samuel Roy has been resigned. Director JACKSON, Neil has been resigned. Director MATTEN, Philip William has been resigned. Director STORCH, Heinz Guenter Reinhard has been resigned. Director STORCH, Karen Annette has been resigned. Director TOMLIN, David John has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
BRUNGER, Robert James
Appointed Date: 11 January 2006

Director
BRUNGER, Robert James
Appointed Date: 01 August 2007
62 years old

Director
JOYCE, Graham Peter

70 years old

Director
TRUE, Amanda Elizabeth, It Director
Appointed Date: 01 August 2011
50 years old

Resigned Directors

Secretary
BRUNGER, Robert James
Resigned: 01 August 2007
Appointed Date: 01 August 2007

Secretary
BRUNGER, Robert James
Resigned: 01 August 2007
Appointed Date: 11 January 2006

Secretary
CROSBY, Roy
Resigned: 11 January 2006
Appointed Date: 02 January 1991

Secretary
SULLIVAN, Andrew John
Resigned: 02 January 1991

Director
BLYTHE, Richard Alan
Resigned: 31 July 2005
Appointed Date: 01 February 2001
59 years old

Director
CROSBY, Roy
Resigned: 11 January 2006
Appointed Date: 01 January 1992
71 years old

Director
FRENCH, Tony Andrew
Resigned: 06 December 2002
Appointed Date: 01 February 2001
58 years old

Director
HILL, Samuel Roy
Resigned: 31 March 2001
Appointed Date: 01 July 1993
91 years old

Director
JACKSON, Neil
Resigned: 28 February 1997
Appointed Date: 01 January 1995
75 years old

Director
MATTEN, Philip William
Resigned: 31 December 1996
Appointed Date: 12 August 1992
71 years old

Director
STORCH, Heinz Guenter Reinhard
Resigned: 15 February 2008
81 years old

Director
STORCH, Karen Annette
Resigned: 23 April 1993
70 years old

Director
TOMLIN, David John
Resigned: 31 December 1996
67 years old

FASTBOLT DISTRIBUTORS (UK) LIMITED Events

28 Nov 2016
Director's details changed for Mr Robert James Brunger on 21 November 2016
07 Oct 2016
Accounts for a small company made up to 31 December 2015
06 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 18,900

12 Oct 2015
Accounts for a small company made up to 31 December 2014
03 Jul 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 18,900

...
... and 140 more events
20 Mar 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

01 Sep 1986
Accounts for a small company made up to 31 March 1986

01 Sep 1986
Return made up to 12/06/86; full list of members

29 Nov 1982
Company name changed\certificate issued on 29/11/82
25 Aug 1982
Incorporation

FASTBOLT DISTRIBUTORS (UK) LIMITED Charges

7 December 2010
Floating charge (all assets)
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
14 October 2008
Legal assignment
Delivered: 16 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under condition 13 of the agreement…
24 July 2008
Legal mortgage
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the south east of sherbourne drive milton…
8 June 2007
Legal mortgage
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings on the south east side…
13 July 2005
Debenture
Delivered: 15 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2005
Fixed charge on purchased debts which fail to vest
Delivered: 7 February 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
4 July 2003
Fixed and floating charge
Delivered: 10 July 2003
Status: Satisfied on 16 February 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 1998
Legal mortgage
Delivered: 9 April 1998
Status: Satisfied on 2 June 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a industrial unit k/a the fastbolt…
28 March 1995
Mortgage debenture
Delivered: 3 April 1995
Status: Satisfied on 2 June 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 July 1992
Debenture
Delivered: 7 July 1992
Status: Satisfied on 29 October 1999
Persons entitled: Burdale Acceptances Limited
Description: By way of fixed equitable charge all estates and interests…
18 April 1991
Debenture
Delivered: 23 April 1991
Status: Satisfied on 10 June 1992
Persons entitled: Harvey & Thompson Trade Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 October 1990
Debenture
Delivered: 1 November 1990
Status: Satisfied on 29 October 1999
Persons entitled: 31 PLC
Description: Stock-in-trade, work-in-progress pre-payments &…
5 June 1985
Debenture
Delivered: 13 June 1985
Status: Satisfied on 7 May 1991
Persons entitled: Reichman LTD
Description: All the undertaking assets and rights including all book…
25 April 1983
Mortgage debenture registered pursuant to a statutory declaration dated 25-7-83
Delivered: 10 May 1983
Status: Satisfied
Persons entitled: United City Merchants Confiming Limited
Description: A specific equitable charge over all f/hold and l/hold…
16 March 1983
Debenture
Delivered: 21 March 1983
Status: Satisfied on 12 October 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…