FAST TRAINING SERVICES LIMITED
FARNBOROUGH FLAGSHIP ASTUTE TRAINING LIMITED BROOMCO (2062) LIMITED

Hellopages » Hampshire » Rushmoor » GU14 6YU

Company number 03911849
Status Active
Incorporation Date 24 January 2000
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 eighty-seven events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 2 . The most likely internet sites of FAST TRAINING SERVICES LIMITED are www.fasttrainingservices.co.uk, and www.fast-training-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine 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 Training Services Limited is a Private Limited Company. The company registration number is 03911849. Fast Training Services Limited has been working since 24 January 2000. The present status of the company is Active. The registered address of Fast Training Services Limited is Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire Gu14 6yu. . HOLDING, Ann-Louise is a Secretary of the company. GREGORY, Leslie Ian is a Director of the company. KANTOR, Steve 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. Nominee Director DLA NOMINEES LIMITED has been resigned. Director GRIFFITHS, David Michael has been resigned. Director KASTURI, Rangesh has been resigned. Director LAITY, Paul Danton has been resigned. Director MOORE, Nicholas has been resigned. Director PELLETIER, Eric has been resigned. Director RENAUD, Paul Gary has been resigned. Director SAMBROOK, Martin Robert has been resigned. Director THOMAS, Michael Gordon 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
GREGORY, Leslie Ian
Appointed Date: 02 January 2013
68 years old

Director
KANTOR, Steve
Appointed Date: 10 March 2008
81 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: 24 January 2000

Director
AZOUZ, Djamal
Resigned: 29 July 2004
Appointed Date: 12 February 2002
73 years old

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

Nominee Director
DLA NOMINEES LIMITED
Resigned: 31 August 2001
Appointed Date: 24 January 2000

Director
GRIFFITHS, David Michael
Resigned: 13 October 2006
Appointed Date: 08 January 2004
80 years old

Director
KASTURI, Rangesh
Resigned: 23 January 2002
Appointed Date: 31 August 2001
64 years old

Director
LAITY, Paul Danton
Resigned: 20 January 2010
Appointed Date: 13 October 2006
65 years old

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

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

Director
RENAUD, Paul Gary
Resigned: 19 November 2001
Appointed Date: 08 November 2001
71 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: 20 January 2010
70 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 31 August 2001
Appointed Date: 24 January 2000

Persons With Significant Control

Fast Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FAST TRAINING SERVICES LIMITED Events

26 Jan 2017
Confirmation statement made on 24 January 2017 with updates
17 Oct 2016
Full accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2

23 Oct 2015
Full accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2

...
... and 77 more events
08 Feb 2001
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/02/01

08 Feb 2001
Accounts for a dormant company made up to 31 January 2001
28 Jan 2001
Return made up to 24/01/01; full list of members
09 Feb 2000
Company name changed broomco (2062) LIMITED\certificate issued on 09/02/00
24 Jan 2000
Incorporation

FAST TRAINING SERVICES LIMITED Charges

29 September 2014
Charge code 0391 1849 0009
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Trustee)
Description: The leasehold property known as first floor, area 28, part…
30 September 2010
Supplemental legal mortgage
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The "Security Trustee")
Description: L/H property k/a area 26/27 part of building 6000 langstone…
13 February 2009
Rent deposit deed
Delivered: 21 February 2009
Status: Satisfied on 14 July 2010
Persons entitled: Fasset Limited
Description: £9,723.93 together with any other sums paid into the…
26 May 2005
Rent deposit deed
Delivered: 8 June 2005
Status: Satisfied on 24 July 2010
Persons entitled: Havant International Limited
Description: The rent deposit of £14,829.07 together with any other sums…
29 July 2004
A standard security which was presented for registration in scotland on 16 august 2004 and
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The interest as tenant under the lease granted by the…
25 February 2002
Rent deposit deed
Delivered: 28 February 2002
Status: Satisfied on 30 August 2005
Persons entitled: Havant International Limited
Description: Rent deposit of £14,829.07 plus vat.
22 November 2001
Standard security which was presented for registration in scotland on 22ND november 2001
Delivered: 4 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The chargor's interest as tenant under the lease (as…
12 November 2001
Debenture
Delivered: 21 November 2001
Status: Outstanding
Persons entitled: The Governor and the Company of the Bank of Scotland (The "Security Trustee") on Behalf and the Secured Creditors (as Defined) from Time to Time
Description: Fixed and floating charges over the undertaking and all…
9 November 2001
A standard security
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: The lease and the security subjects. See the mortgage…