FAST-TACK SAILING LIMITED
LINGFIELD

Hellopages » Surrey » Tandridge » RH7 6EJ

Company number 06202828
Status Active
Incorporation Date 4 April 2007
Company Type Private Limited Company
Address 8 KNIGHTS MEAD, LINGFIELD, SURREY, RH7 6EJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Termination of appointment of James Miln Wilkie as a director on 28 December 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 . The most likely internet sites of FAST-TACK SAILING LIMITED are www.fasttacksailing.co.uk, and www.fast-tack-sailing.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Fast Tack Sailing Limited is a Private Limited Company. The company registration number is 06202828. Fast Tack Sailing Limited has been working since 04 April 2007. The present status of the company is Active. The registered address of Fast Tack Sailing Limited is 8 Knights Mead Lingfield Surrey Rh7 6ej. . WILKIE, Stuart is a Director of the company. Secretary LATHAM, Graham William has been resigned. Director WILKIE, James Miln has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
WILKIE, Stuart
Appointed Date: 04 April 2007
67 years old

Resigned Directors

Secretary
LATHAM, Graham William
Resigned: 23 September 2013
Appointed Date: 04 April 2007

Director
WILKIE, James Miln
Resigned: 28 December 2016
Appointed Date: 09 December 2014
34 years old

FAST-TACK SAILING LIMITED Events

12 Jan 2017
Termination of appointment of James Miln Wilkie as a director on 28 December 2016
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100

...
... and 18 more events
08 Jul 2008
Return made up to 04/04/08; full list of members
31 Dec 2007
Accounting reference date shortened from 30/04/08 to 31/03/08
30 Jul 2007
Particulars of mortgage/charge
30 Jul 2007
Particulars of mortgage/charge
04 Apr 2007
Incorporation

FAST-TACK SAILING LIMITED Charges

20 July 2007
A charge in the terms of the lloyd's american instrument 1995 (general business for corporate members) (the american instrument) itself constituted by an instrument dated 31 july 1995
Delivered: 30 July 2007
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name fr-BEY82661C505…
20 July 2007
Deed of mortgage
Delivered: 30 July 2007
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name (fr-bey 82661C505…