FASTFLOW GROUP LIMITED
WASHINGTON DIRECTORDER LIMITED


Company number 05114630
Status Active
Incorporation Date 28 April 2004
Company Type Private Limited Company
Address UNITS 11 & 12 PARSONS ROAD, PARSONS INDUSTRIAL ESTATE, WASHINGTON, TYNE & WEAR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registration of charge 051146300003, created on 15 March 2017; Group of companies' accounts made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 189,020 . The most likely internet sites of FASTFLOW GROUP LIMITED are www.fastflowgroup.co.uk, and www.fastflow-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Fastflow Group Limited is a Private Limited Company. The company registration number is 05114630. Fastflow Group Limited has been working since 28 April 2004. The present status of the company is Active. The registered address of Fastflow Group Limited is Units 11 12 Parsons Road Parsons Industrial Estate Washington Tyne Wear. . HASTINGS, Shaun is a Secretary of the company. ARMSTRONG, Bridget Anne is a Director of the company. ARMSTRONG, Neil Patrick is a Director of the company. BRENNAN, Ryan John is a Director of the company. HASTINGS, Shaun is a Director of the company. Secretary ARMSTRONG, Neil Patrick has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director CAROLAN, Christopher Daniel has been resigned. Director HASTINGS, Elaine Maclean, Director has been resigned. Director MCDONALD, Jill, Director has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HASTINGS, Shaun
Appointed Date: 05 October 2006

Director
ARMSTRONG, Bridget Anne
Appointed Date: 14 June 2004
57 years old

Director
ARMSTRONG, Neil Patrick
Appointed Date: 14 June 2004
55 years old

Director
BRENNAN, Ryan John
Appointed Date: 22 April 2013
53 years old

Director
HASTINGS, Shaun
Appointed Date: 05 October 2006
66 years old

Resigned Directors

Secretary
ARMSTRONG, Neil Patrick
Resigned: 05 October 2006
Appointed Date: 14 June 2004

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 28 April 2005
Appointed Date: 28 April 2004

Director
CAROLAN, Christopher Daniel
Resigned: 06 November 2008
Appointed Date: 08 February 2007
50 years old

Director
HASTINGS, Elaine Maclean, Director
Resigned: 05 December 2013
Appointed Date: 16 November 2011
62 years old

Director
MCDONALD, Jill, Director
Resigned: 05 December 2013
Appointed Date: 16 November 2011
59 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 28 April 2005
Appointed Date: 28 April 2004

FASTFLOW GROUP LIMITED Events

17 Mar 2017
Registration of charge 051146300003, created on 15 March 2017
31 Aug 2016
Group of companies' accounts made up to 31 March 2016
20 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 189,020

29 Apr 2016
Cancellation of shares. Statement of capital on 8 February 2016
  • GBP 189,000.00

23 Mar 2016
Statement of capital following an allotment of shares on 22 February 2016
  • GBP 189,020

...
... and 66 more events
04 May 2005
New director appointed
04 May 2005
New director appointed
04 May 2005
Secretary resigned
04 May 2005
Director resigned
28 Apr 2004
Incorporation

FASTFLOW GROUP LIMITED Charges

15 March 2017
Charge code 0511 4630 0003
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Fixed charges over all land and intellectual property owned…
4 April 2008
Legal charge
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a units 11 & 12 parsons road parsons…
8 July 2005
Debenture
Delivered: 26 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…