FAST-HERCO INVESTMENTS LIMITED
IMMINGHAM FAST SHIPPING LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN40 1QS
Company number 02021183
Status Active
Incorporation Date 20 May 1986
Company Type Private Limited Company
Address THE CHAPEL HOUSE, KINGS ROAD, IMMINGHAM, NORTH EAST LINCS, DN40 1QS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 1,150,000 . The most likely internet sites of FAST-HERCO INVESTMENTS LIMITED are www.fasthercoinvestments.co.uk, and www.fast-herco-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Habrough Rail Station is 3 miles; to Great Coates Rail Station is 4 miles; to Grimsby Town Rail Station is 5.8 miles; to Hull Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fast Herco Investments Limited is a Private Limited Company. The company registration number is 02021183. Fast Herco Investments Limited has been working since 20 May 1986. The present status of the company is Active. The registered address of Fast Herco Investments Limited is The Chapel House Kings Road Immingham North East Lincs Dn40 1qs. . FORWARD, Ronald Peter is a Director of the company. VLAMINCKX, Yvan Stella Guido is a Director of the company. Secretary BALLANTYNE, Gordon John has been resigned. Secretary STEPHENSON, Geoffrey has been resigned. Director BALLANTYNE, Gordon John has been resigned. Director HART, Jeffrey William has been resigned. Director MIKKONEN, Sten Bertil Magnus has been resigned. Director SCHEERS, Herman Theofield Clemetin has been resigned. Director SCHEERS, Simonne Vervoort has been resigned. Director STEPHENSON, Geoffrey has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FORWARD, Ronald Peter
Appointed Date: 30 April 1994
78 years old

Director
VLAMINCKX, Yvan Stella Guido
Appointed Date: 02 June 2004
58 years old

Resigned Directors

Secretary
BALLANTYNE, Gordon John
Resigned: 01 May 2002

Secretary
STEPHENSON, Geoffrey
Resigned: 01 December 2010
Appointed Date: 01 May 2002

Director
BALLANTYNE, Gordon John
Resigned: 01 May 2002
72 years old

Director
HART, Jeffrey William
Resigned: 15 December 1998
Appointed Date: 01 April 1996
82 years old

Director
MIKKONEN, Sten Bertil Magnus
Resigned: 14 March 1995
62 years old

Director
SCHEERS, Herman Theofield Clemetin
Resigned: 15 April 2003
81 years old

Director
SCHEERS, Simonne Vervoort
Resigned: 10 May 2007
80 years old

Director
STEPHENSON, Geoffrey
Resigned: 01 December 2010
Appointed Date: 01 April 1996
77 years old

Persons With Significant Control

Fast Lines Belgium N V
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FAST-HERCO INVESTMENTS LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,150,000

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,150,000

...
... and 99 more events
17 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Aug 1986
Registered office changed on 01/08/86 from: 18-20 hawthorne ave cleethorpes south humberside DN35 7JN

22 May 1986
Registered office changed on 22/05/86 from: 124-128 city road london EC1V 2NJ

20 May 1986
Incorporation

FAST-HERCO INVESTMENTS LIMITED Charges

9 July 1998
Rent deposit deed
Delivered: 11 July 1998
Status: Outstanding
Persons entitled: Walter Lees Smith & Co (London) Limited
Description: £12220 deposit.
8 August 1997
Legal mortgage
Delivered: 14 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H the chapel kings road immingham north east…
27 February 1996
Mortgage debenture
Delivered: 14 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 February 1996
Legal mortgage
Delivered: 4 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a pinns wharf 18 river road barking l/b of…
18 November 1993
Rent deposit deed
Delivered: 23 November 1993
Status: Outstanding
Persons entitled: Walter Lees Smith & Co. ( London ) Limited
Description: The deposit of £ 10,500 with interest.
5 March 1991
Guarantee and charge on deposit
Delivered: 21 March 1991
Status: Satisfied on 8 April 1992
Persons entitled: Lloyds Bank PLC
Description: The sum of sterling pounds 150000 standing in or to be…