FAST LANE MOTOR CARS LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 8BP
Company number 02968140
Status Active
Incorporation Date 15 September 1994
Company Type Private Limited Company
Address 125 LONGTON ROAD, STOKE-ON-TRENT, ENGLAND, ST4 8BP
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registered office address changed from 125 Longton Road Trentham Stoke on Trent Staffordshire ST4 3BP to 125 Longton Road Stoke-on-Trent ST4 8BP on 16 September 2016; Appointment of Mr George William Mccarthy as a director on 16 September 2016. The most likely internet sites of FAST LANE MOTOR CARS LIMITED are www.fastlanemotorcars.co.uk, and www.fast-lane-motor-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Fast Lane Motor Cars Limited is a Private Limited Company. The company registration number is 02968140. Fast Lane Motor Cars Limited has been working since 15 September 1994. The present status of the company is Active. The registered address of Fast Lane Motor Cars Limited is 125 Longton Road Stoke On Trent England St4 8bp. . MCCARTHY, Graham is a Secretary of the company. CARTLIDGE, Mark is a Director of the company. MCCARTHY, George William is a Director of the company. MCCARTHY, Graham is a Director of the company. MCCARTHY, Jane Wendy is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOLTON, Simon Davidson has been resigned. Director WEBSTER, Andrew Mark has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
MCCARTHY, Graham
Appointed Date: 15 September 1994

Director
CARTLIDGE, Mark
Appointed Date: 25 March 2009
58 years old

Director
MCCARTHY, George William
Appointed Date: 16 September 2016
33 years old

Director
MCCARTHY, Graham
Appointed Date: 15 September 1994
65 years old

Director
MCCARTHY, Jane Wendy
Appointed Date: 29 September 1995
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 September 1994
Appointed Date: 15 September 1994

Director
BOLTON, Simon Davidson
Resigned: 29 September 1995
Appointed Date: 15 September 1994
61 years old

Director
WEBSTER, Andrew Mark
Resigned: 02 October 1994
Appointed Date: 15 September 1994
63 years old

Persons With Significant Control

Mr Graham William Mccarthy
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FAST LANE MOTOR CARS LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 30 September 2016
16 Sep 2016
Registered office address changed from 125 Longton Road Trentham Stoke on Trent Staffordshire ST4 3BP to 125 Longton Road Stoke-on-Trent ST4 8BP on 16 September 2016
16 Sep 2016
Appointment of Mr George William Mccarthy as a director on 16 September 2016
16 Sep 2016
Confirmation statement made on 15 September 2016 with updates
12 Feb 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 54 more events
24 Nov 1995
Return made up to 15/09/95; full list of members
26 Oct 1994
Company name changed talk 2 LIMITED\certificate issued on 27/10/94

25 Oct 1994
Director resigned

21 Sep 1994
Secretary resigned

15 Sep 1994
Incorporation

FAST LANE MOTOR CARS LIMITED Charges

20 December 2007
Legal charge
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the north east side of king…
9 March 2007
Legal charge
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Garden service station, longton rd, stoke on trent. By way…
30 April 2004
Legal charge
Delivered: 11 May 2004
Status: Satisfied on 16 November 2007
Persons entitled: Barclays Bank PLC
Description: Units 2,3,4,10 & 5 at 151 king street fenton stoke on trent.
28 January 2004
Legal charge
Delivered: 6 February 2004
Status: Satisfied on 16 November 2007
Persons entitled: Barclays Bank PLC
Description: F/H property known as garden service station, longton road…
12 July 1999
Debenture
Delivered: 20 July 1999
Status: Satisfied on 16 November 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…