FASTSTREAM RECRUITMENT LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 2AQ

Company number 03708452
Status Active
Incorporation Date 4 February 1999
Company Type Private Limited Company
Address WATERSIDE PLACE, 5 TOWN QUAY, SOUTHAMPTON, ENGLAND, SO14 2AQ
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from The Quay 30 Channel Way Ocean Village Southampton SO14 3TG to Waterside Place 5 Town Quay Southampton SO14 2AQ on 20 March 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates. The most likely internet sites of FASTSTREAM RECRUITMENT LIMITED are www.faststreamrecruitment.co.uk, and www.faststream-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Redbridge Rail Station is 3.3 miles; to Swanwick Rail Station is 6.2 miles; to Romsey Rail Station is 7.7 miles; to Shawford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Faststream Recruitment Limited is a Private Limited Company. The company registration number is 03708452. Faststream Recruitment Limited has been working since 04 February 1999. The present status of the company is Active. The registered address of Faststream Recruitment Limited is Waterside Place 5 Town Quay Southampton England So14 2aq. . CHARMAN, Melanie Lisa is a Secretary of the company. BRAMLEY, Christopher David Edward is a Director of the company. CHARMAN, Mark is a Director of the company. DARNTON, Ben Christopher Kirton is a Director of the company. FARNDELL, Rachel Louise is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary SECRETARIAL LAW LIMITED has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
CHARMAN, Melanie Lisa
Appointed Date: 11 May 2001

Director
BRAMLEY, Christopher David Edward
Appointed Date: 01 April 2004
53 years old

Director
CHARMAN, Mark
Appointed Date: 05 February 1999
54 years old

Director
DARNTON, Ben Christopher Kirton
Appointed Date: 02 April 2008
48 years old

Director
FARNDELL, Rachel Louise
Appointed Date: 25 May 2006
51 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 February 1999
Appointed Date: 04 February 1999

Secretary
SECRETARIAL LAW LIMITED
Resigned: 11 May 2001
Appointed Date: 05 February 1999

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 February 1999
Appointed Date: 04 February 1999

Persons With Significant Control

Faststream Holdings Limted
Notified on: 15 November 2016
Nature of control: Ownership of shares – 75% or more

FASTSTREAM RECRUITMENT LIMITED Events

20 Mar 2017
Registered office address changed from The Quay 30 Channel Way Ocean Village Southampton SO14 3TG to Waterside Place 5 Town Quay Southampton SO14 2AQ on 20 March 2017
23 Dec 2016
Full accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 15 November 2016 with updates
17 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,000

19 Oct 2015
Full accounts made up to 31 March 2015
...
... and 69 more events
21 Feb 1999
Secretary resigned
19 Feb 1999
New secretary appointed
19 Feb 1999
New director appointed
19 Feb 1999
Ad 05/02/99--------- £ si 1@1=1 £ ic 1/2
04 Feb 1999
Incorporation

FASTSTREAM RECRUITMENT LIMITED Charges

25 March 2013
Rent deposit deed
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Kilmina Properties Limited
Description: By way of fixed charge all interest in the amount from time…
28 August 2012
Legal assignment of contract monies
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
17 December 2001
Rent deposit deed
Delivered: 22 December 2001
Status: Satisfied on 24 June 2010
Persons entitled: Associated British Ports
Description: Deposit of £6,450.75 and accrued interest and any other…
14 February 2000
Rent deposit deed
Delivered: 18 February 2000
Status: Satisfied on 24 June 2010
Persons entitled: Associated British Ports
Description: £5932.58 the deposit sum.
14 May 1999
Fixed charge on purchased debts which fail to vest
Delivered: 18 May 1999
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
16 March 1999
Debenture
Delivered: 25 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…