FAST PROPERTY SALE LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 3BT
Company number 06572058
Status Active
Incorporation Date 21 April 2008
Company Type Private Limited Company
Address 53 CRUSADER HOUSE, THURLAND ST, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 3BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registration of charge 065720580023, created on 10 March 2017; Satisfaction of charge 11 in full; Satisfaction of charge 065720580017 in full. The most likely internet sites of FAST PROPERTY SALE LIMITED are www.fastpropertysale.co.uk, and www.fast-property-sale.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Fast Property Sale Limited is a Private Limited Company. The company registration number is 06572058. Fast Property Sale Limited has been working since 21 April 2008. The present status of the company is Active. The registered address of Fast Property Sale Limited is 53 Crusader House Thurland St Nottingham Nottinghamshire Ng1 3bt. . FORSYTH, Alan Turnbull is a Secretary of the company. FORSYTH, Alan Turnbull is a Director of the company. Secretary GRETTON, John has been resigned. Director THOMSON, Richard James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FORSYTH, Alan Turnbull
Appointed Date: 24 May 2012

Director
FORSYTH, Alan Turnbull
Appointed Date: 21 April 2008
50 years old

Resigned Directors

Secretary
GRETTON, John
Resigned: 24 May 2012
Appointed Date: 10 June 2008

Director
THOMSON, Richard James
Resigned: 23 February 2012
Appointed Date: 21 April 2008
48 years old

FAST PROPERTY SALE LIMITED Events

13 Mar 2017
Registration of charge 065720580023, created on 10 March 2017
25 Nov 2016
Satisfaction of charge 11 in full
25 Nov 2016
Satisfaction of charge 065720580017 in full
25 Nov 2016
Satisfaction of charge 12 in full
25 Nov 2016
Satisfaction of charge 14 in full
...
... and 47 more events
24 Jul 2008
Particulars of a mortgage or charge / charge no: 2
18 Jun 2008
Secretary appointed john gretton
07 Jun 2008
Particulars of a mortgage or charge / charge no: 1
30 May 2008
Director's change of particulars / alan forsyth / 28/05/2008
21 Apr 2008
Incorporation

FAST PROPERTY SALE LIMITED Charges

10 March 2017
Charge code 0657 2058 0023
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: David Sims and Alison Wheatley
Description: Land on the west side of hillside conwy road llandudno…
15 August 2016
Charge code 0657 2058 0022
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 3H schooner street barrow in furness LA14 2SQ. 7D steamer…
2 September 2015
Charge code 0657 2058 0021
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Harmeet Singh Grewal
Description: 13D steamer street barrow in furness LA14 2SG.
2 September 2015
Charge code 0657 2058 0020
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Mandeep Singh Grewal
Description: 5A egerton court barrow in furness LA14 2TT.
2 September 2015
Charge code 0657 2058 0019
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Harmeet Singh Grewal
Description: 13A steamer street barrow in furness LA14 2SG.
7 February 2014
Charge code 0657 2058 0018
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H land known as 8D steamer street, barrow in furness…
7 February 2014
Charge code 0657 2058 0017
Delivered: 13 February 2014
Status: Satisfied on 25 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H land k/a flat 13B steamer street barrow in furness t/no…
19 July 2013
Charge code 0657 2058 0016
Delivered: 6 August 2013
Status: Satisfied on 25 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property 4 sunderland avenue st eval wadebridge…
8 July 2013
Charge code 0657 2058 0015
Delivered: 22 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 21 eleventh street horden peterlee county…
14 March 2013
Legal charge
Delivered: 4 April 2013
Status: Satisfied on 25 November 2016
Persons entitled: Neil Longmuir
Description: 13D streamer street barrow in furness t/no CU268887,13E…
22 February 2013
Debenture
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 February 2013
Mortgage
Delivered: 20 February 2013
Status: Satisfied on 25 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 39 ilex close, colchester, essex, t/no: ex 882917…
8 February 2013
Mortgage
Delivered: 20 February 2013
Status: Satisfied on 25 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 66 ilex close, colchester, essex, t/no: ex 8829928…
8 February 2013
Mortgage
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 62 ilex close, colchester, essex, t/no ex 882923…
8 February 2013
Mortgage deed
Delivered: 20 February 2013
Status: Satisfied on 24 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 sunderland avenue st eval wadebridge…
8 February 2013
Mortgage deed
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 199 victoria street mansfield notts t/n…
8 February 2013
Mortgage deed
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 13C steamer street (otherwise island road)…
8 February 2013
Mortgage deed
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 bay avenue horden peterlee county durham…
12 October 2012
Legal charge
Delivered: 23 October 2012
Status: Satisfied on 24 November 2016
Persons entitled: Bridging Finance Limited
Description: 39 ilex close colchester essex and 62 and ilex close…
8 May 2012
Legal charge
Delivered: 10 May 2012
Status: Satisfied on 27 October 2016
Persons entitled: The County Borough Council of Conwy
Description: 18-20 penrhyn road colwyn bay.
10 October 2008
Legal charge
Delivered: 11 October 2008
Status: Satisfied on 24 November 2016
Persons entitled: Royal Bank of Scotland PLC
Description: 300 weelsby street grimsby by way of fixed charge, the…
18 July 2008
Legal charge
Delivered: 24 July 2008
Status: Satisfied on 26 July 2016
Persons entitled: Royal Bank of Scotland PLC
Description: 153 rutland street grimsby by way of fixed charge, the…
6 June 2008
Legal charge
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 54 conifer crescent nottingham.