FAST HOLDINGS LIMITED
FARNBOROUGH BROOMCO (2588) LIMITED

Hellopages » Hampshire » Rushmoor » GU14 6YU

Company number 04240493
Status Active
Incorporation Date 25 June 2001
Company Type Private Limited Company
Address WARWICK HOUSE PO BOX 87, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HAMPSHIRE, GU14 6YU
Home Country United Kingdom
Nature of Business 84220 - Defence activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,028 ; Statement of capital on 28 October 2015 GBP 1,028 . The most likely internet sites of FAST HOLDINGS LIMITED are www.fastholdings.co.uk, and www.fast-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Ash Rail Station is 2.6 miles; to Blackwater Rail Station is 3.8 miles; to Bagshot Rail Station is 6.4 miles; to Bentley (Hants) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fast Holdings Limited is a Private Limited Company. The company registration number is 04240493. Fast Holdings Limited has been working since 25 June 2001. The present status of the company is Active. The registered address of Fast Holdings Limited is Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire Gu14 6yu. . HOLDING, Ann-Louise is a Secretary of the company. COOPER, Martin Stephen is a Director of the company. GREGORY, Leslie Ian is a Director of the company. KANTOR, Steve is a Director of the company. KASTURI, Rangesh is a Director of the company. SCROGGIE, Nicholas Newman is a Director of the company. SIMON, Mark is a Director of the company. Secretary BAYER, George William has been resigned. Secretary GRIFFITHS, David Michael has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director AZOUZ, Djamal has been resigned. Director CAMBRIA, Christopher has been resigned. Director COOK, Ronald has been resigned. Director DAWSON, Peter has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director GRAY, Gary Kenneth has been resigned. Director ISON, Robert Peter has been resigned. Director KANTOR, Steve has been resigned. Director KASTURI, Rangesh has been resigned. Director KHAN, Rashid Ahmed has been resigned. Director KHAN, Rashid Ahmed has been resigned. Director LEFEBVRE, Stephane has been resigned. Director LEITCH, David Kerr has been resigned. Director MOORE, Nicholas has been resigned. Director MURPHY, Martin has been resigned. Director PATERSON, Hartland has been resigned. Director PELLETIER, Eric has been resigned. Director PEROWNE, Michael Christopher has been resigned. Director SAMBROOK, Martin Robert has been resigned. Director THOMAS, Michael Gordon has been resigned. Director THOMPSON, Kenneth Edward has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Defence activities".


Current Directors

Secretary
HOLDING, Ann-Louise
Appointed Date: 10 January 2012

Director
COOPER, Martin Stephen
Appointed Date: 02 January 2013
50 years old

Director
GREGORY, Leslie Ian
Appointed Date: 12 January 2012
68 years old

Director
KANTOR, Steve
Appointed Date: 10 March 2008
81 years old

Director
KASTURI, Rangesh
Appointed Date: 04 June 2014
64 years old

Director
SCROGGIE, Nicholas Newman
Appointed Date: 25 September 2015
55 years old

Director
SIMON, Mark
Appointed Date: 17 April 2009
67 years old

Resigned Directors

Secretary
BAYER, George William
Resigned: 31 December 2011
Appointed Date: 25 May 2010

Secretary
GRIFFITHS, David Michael
Resigned: 25 May 2010
Appointed Date: 31 August 2001

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 31 August 2001
Appointed Date: 25 June 2001

Director
AZOUZ, Djamal
Resigned: 29 July 2004
Appointed Date: 20 November 2001
73 years old

Director
CAMBRIA, Christopher
Resigned: 10 March 2008
Appointed Date: 31 August 2005
67 years old

Director
COOK, Ronald
Resigned: 17 April 2009
Appointed Date: 05 April 2007
72 years old

Director
DAWSON, Peter
Resigned: 04 June 2014
Appointed Date: 08 February 2007
76 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 31 August 2001
Appointed Date: 25 June 2001

Director
GRAY, Gary Kenneth
Resigned: 02 January 2013
Appointed Date: 08 November 2001
72 years old

Director
ISON, Robert Peter
Resigned: 03 February 2005
Appointed Date: 20 November 2001
74 years old

Director
KANTOR, Steve
Resigned: 08 February 2007
Appointed Date: 20 May 2006
81 years old

Director
KASTURI, Rangesh
Resigned: 19 November 2001
Appointed Date: 31 August 2001
64 years old

Director
KHAN, Rashid Ahmed
Resigned: 19 May 2006
Appointed Date: 31 August 2005
77 years old

Director
KHAN, Rashid Ahmed
Resigned: 03 February 2005
Appointed Date: 08 November 2001
77 years old

Director
LEFEBVRE, Stephane
Resigned: 31 August 2005
Appointed Date: 03 February 2005
57 years old

Director
LEITCH, David Kerr
Resigned: 25 November 2011
Appointed Date: 23 March 2010
80 years old

Director
MOORE, Nicholas
Resigned: 07 January 2004
Appointed Date: 31 August 2001
64 years old

Director
MURPHY, Martin
Resigned: 05 April 2007
Appointed Date: 31 August 2005
67 years old

Director
PATERSON, Hartland
Resigned: 31 August 2005
Appointed Date: 09 February 2005
66 years old

Director
PELLETIER, Eric
Resigned: 03 February 2005
Appointed Date: 29 August 2004
57 years old

Director
PEROWNE, Michael Christopher
Resigned: 09 March 2010
Appointed Date: 08 November 2001
76 years old

Director
SAMBROOK, Martin Robert
Resigned: 31 August 2005
Appointed Date: 09 February 2005
73 years old

Director
THOMAS, Michael Gordon
Resigned: 31 December 2012
Appointed Date: 08 January 2004
69 years old

Director
THOMPSON, Kenneth Edward
Resigned: 30 April 2015
Appointed Date: 02 January 2013
72 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 31 August 2001
Appointed Date: 25 June 2001

FAST HOLDINGS LIMITED Events

18 Oct 2016
Group of companies' accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,028

08 Dec 2015
Statement of capital on 28 October 2015
  • GBP 1,028

23 Oct 2015
Group of companies' accounts made up to 31 March 2015
09 Oct 2015
Director's details changed for Mr Mark Simon on 9 October 2015
...
... and 96 more events
04 Sep 2001
Accounting reference date shortened from 30/06/02 to 31/03/02
04 Sep 2001
New director appointed
26 Jul 2001
Registered office changed on 26/07/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
24 Jul 2001
Company name changed broomco (2588) LIMITED\certificate issued on 24/07/01
25 Jun 2001
Incorporation

FAST HOLDINGS LIMITED Charges

12 November 2001
A floating charge and share mortgage
Delivered: 21 November 2001
Status: Outstanding
Persons entitled: The Governor and the Company of the Bank of Scotland (The "Security Trustee") on Behalf of Itself and the Secured Creditors (as Defined) from Time to Time
Description: By way of first fixed charge all the present and future…