FASTWISE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8EU

Company number 03762807
Status Active
Incorporation Date 29 April 1999
Company Type Private Limited Company
Address MAYLORD HOUSE, 68 LEMAN STREET, LONDON, E1 8EU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FASTWISE LIMITED are www.fastwise.co.uk, and www.fastwise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fastwise Limited is a Private Limited Company. The company registration number is 03762807. Fastwise Limited has been working since 29 April 1999. The present status of the company is Active. The registered address of Fastwise Limited is Maylord House 68 Leman Street London E1 8eu. . KNIGHTS, Janet Lesley is a Director of the company. Secretary KNIGHTS, Janet Lesley has been resigned. Secretary ROYSTON, David Mark has been resigned. Secretary APEX CORPORATE LIMITED has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KNIGHTS, Janet Lesley
Appointed Date: 13 July 1999
65 years old

Resigned Directors

Secretary
KNIGHTS, Janet Lesley
Resigned: 12 January 2007
Appointed Date: 01 December 2002

Secretary
ROYSTON, David Mark
Resigned: 01 December 2002
Appointed Date: 13 July 1999

Secretary
APEX CORPORATE LIMITED
Resigned: 31 May 2009
Appointed Date: 12 January 2007

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 13 July 1999
Appointed Date: 29 April 1999

Nominee Director
QA NOMINEES LIMITED
Resigned: 13 July 1999
Appointed Date: 29 April 1999

FASTWISE LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2

25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
12 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

19 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 50 more events
25 Oct 1999
Registered office changed on 25/10/99 from: 19/29 woburn place, london, WC1H 0XF
20 Jul 1999
Registered office changed on 20/07/99 from: the studio, saint nicholas close elstree, borehamwood, hertfordshire WD6 3EW
20 Jul 1999
Director resigned
20 Jul 1999
Secretary resigned
29 Apr 1999
Incorporation

FASTWISE LIMITED Charges

18 February 2000
Legal mortgage
Delivered: 24 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H maylord 68 leman street london E1. With the benefit of…
31 January 2000
Debenture
Delivered: 10 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…