F.A.S. FISH WHOLESALE LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 1YL
Company number 01606285
Status Active
Incorporation Date 31 December 1981
Company Type Private Limited Company
Address C/O BREBNERS, 1ST FLOOR, 1 SUFFOLK WAY, SEVENOAKS, KENT, TN13 1YL
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 243,000 . The most likely internet sites of F.A.S. FISH WHOLESALE LIMITED are www.fasfishwholesale.co.uk, and www.f-a-s-fish-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. The distance to to Knockholt Rail Station is 5.8 miles; to Farningham Road Rail Station is 9.1 miles; to Ashurst (Kent) Rail Station is 10.1 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F A S Fish Wholesale Limited is a Private Limited Company. The company registration number is 01606285. F A S Fish Wholesale Limited has been working since 31 December 1981. The present status of the company is Active. The registered address of F A S Fish Wholesale Limited is C O Brebners 1st Floor 1 Suffolk Way Sevenoaks Kent Tn13 1yl. . HAMMOND, Dorothy Margaret is a Secretary of the company. HAMMOND, Robert is a Director of the company. Secretary HAMMOND, Dorothy Margaret has been resigned. Secretary HAMMOND, Robert has been resigned. Secretary HASKELL, Allison has been resigned. Secretary MITCHELL, Sharon Louise has been resigned. Secretary MITCHELL, Sharon Louise has been resigned. Director HAMMOND, Dorothy Margaret has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
HAMMOND, Dorothy Margaret
Appointed Date: 16 April 2007

Director
HAMMOND, Robert
Appointed Date: 15 May 1995
85 years old

Resigned Directors

Secretary
HAMMOND, Dorothy Margaret
Resigned: 15 September 2000
Appointed Date: 15 September 2000

Secretary
HAMMOND, Robert
Resigned: 06 April 1999
Appointed Date: 23 April 1992

Secretary
HASKELL, Allison
Resigned: 23 April 1992

Secretary
MITCHELL, Sharon Louise
Resigned: 16 April 2007
Appointed Date: 15 September 2000

Secretary
MITCHELL, Sharon Louise
Resigned: 15 September 2000
Appointed Date: 06 April 1999

Director
HAMMOND, Dorothy Margaret
Resigned: 06 April 1999
82 years old

Persons With Significant Control

Mr Robert Hammond
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Dorothy Margaret Hammond
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.A.S. FISH WHOLESALE LIMITED Events

20 Oct 2016
Confirmation statement made on 3 October 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 243,000

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
23 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 243,000

...
... and 95 more events
19 Dec 1986
Accounts for a small company made up to 31 January 1986

02 Dec 1986
Return made up to 29/07/86; full list of members

24 Nov 1986
New director appointed

10 Nov 1986
Secretary resigned;new secretary appointed

06 Aug 1986
New director appointed

F.A.S. FISH WHOLESALE LIMITED Charges

25 August 1993
Legal charge
Delivered: 8 September 1993
Status: Satisfied on 29 December 2008
Persons entitled: Midland Bank PLC
Description: Industrial unit at wollaston road lowestoft suffolk…
25 September 1989
Debenture
Delivered: 29 September 1990
Status: Satisfied on 29 December 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…