FASTFLOW PIPELINE SERVICES LIMITED
WASHINGTON


Company number 02673066
Status Active
Incorporation Date 19 December 1991
Company Type Private Limited Company
Address UNITS 11 AND 12 PARSONS ROAD, PARSONS INDUSTRIAL ESTATE, WASHINGTON, TYNE AND WEAR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Registration of charge 026730660007, created on 15 March 2017; Confirmation statement made on 22 December 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of FASTFLOW PIPELINE SERVICES LIMITED are www.fastflowpipelineservices.co.uk, and www.fastflow-pipeline-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Fastflow Pipeline Services Limited is a Private Limited Company. The company registration number is 02673066. Fastflow Pipeline Services Limited has been working since 19 December 1991. The present status of the company is Active. The registered address of Fastflow Pipeline Services Limited is Units 11 and 12 Parsons Road Parsons Industrial Estate Washington Tyne and Wear. . HASTINGS, Shaun is a Secretary of the company. ARMSTRONG, Neil Patrick is a Director of the company. BRENNAN, Ryan John is a Director of the company. GOLD, Keith William is a Director of the company. GROVES, Jacquetta Wheatley is a Director of the company. HASTINGS, Shaun is a Director of the company. KANE, Timothy Mark is a Director of the company. MCDONALD, Barry is a Director of the company. Secretary ALSOP, Joanna Kate has been resigned. Secretary ARMSTRONG, Neil Patrick has been resigned. Secretary BROWN, Clare has been resigned. Secretary JONES, Richard Martin Vaughan has been resigned. Secretary MOWBRAY, John Dennis has been resigned. Director BABIN, Patrick Claude has been resigned. Director BECK, Dieter has been resigned. Director BROCHIER, Hanns has been resigned. Director CUTHBERT, John Arthur has been resigned. Director DEAKIN, Susan Mary has been resigned. Director DELVENDAHL, Falk has been resigned. Director GREEN, Christopher Michael has been resigned. Director JONES, Kevin has been resigned. Director JONES, Nigel Scott has been resigned. Director JONES, Richard Martin Vaughan has been resigned. Director KERN, Peter has been resigned. Director LOWE, Jonathan has been resigned. Director MCGUINNESS, Sean Brendan has been resigned. Director MUNKLEY, Alan has been resigned. Director PARKER, Martin has been resigned. Director POWELL, Jayne Patricia has been resigned. Director ROBERTS, David Henry Llewellyn has been resigned. Director ROCKL, Peter has been resigned. Director SCHWEIGER, Manfred Josef has been resigned. Director SEDMAN, Andrew Gerald has been resigned. Director SOUTHERN, Andrew has been resigned. Director SPEED, Hugh David Mcconnachie has been resigned. Director WEHR, Ludger has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HASTINGS, Shaun
Appointed Date: 28 October 2005

Director
ARMSTRONG, Neil Patrick
Appointed Date: 08 July 2005
55 years old

Director
BRENNAN, Ryan John
Appointed Date: 27 February 2013
53 years old

Director
GOLD, Keith William
Appointed Date: 01 May 2009
75 years old

Director
GROVES, Jacquetta Wheatley
Appointed Date: 18 July 2005
61 years old

Director
HASTINGS, Shaun
Appointed Date: 08 July 2005
66 years old

Director
KANE, Timothy Mark
Appointed Date: 01 February 2010
63 years old

Director
MCDONALD, Barry
Appointed Date: 18 July 2005
61 years old

Resigned Directors

Secretary
ALSOP, Joanna Kate
Resigned: 08 July 2005
Appointed Date: 30 June 2002

Secretary
ARMSTRONG, Neil Patrick
Resigned: 28 October 2005
Appointed Date: 08 July 2005

Secretary
BROWN, Clare
Resigned: 30 June 2002
Appointed Date: 20 March 1998

Secretary
JONES, Richard Martin Vaughan
Resigned: 10 March 1992
Appointed Date: 16 December 1991

Secretary
MOWBRAY, John Dennis
Resigned: 20 March 1998
Appointed Date: 10 March 1992

Director
BABIN, Patrick Claude
Resigned: 20 April 1993
Appointed Date: 10 March 1992
65 years old

Director
BECK, Dieter
Resigned: 02 February 1998
Appointed Date: 25 January 1993
72 years old

Director
BROCHIER, Hanns
Resigned: 09 March 1995
Appointed Date: 25 January 1993
72 years old

Director
CUTHBERT, John Arthur
Resigned: 08 July 2005
Appointed Date: 10 March 1992
72 years old

Director
DEAKIN, Susan Mary
Resigned: 10 March 1992
Appointed Date: 16 December 1991
60 years old

Director
DELVENDAHL, Falk
Resigned: 02 February 1998
Appointed Date: 14 March 1997
82 years old

Director
GREEN, Christopher Michael
Resigned: 08 July 2005
Appointed Date: 16 October 1997
71 years old

Director
JONES, Kevin
Resigned: 16 March 2006
Appointed Date: 12 October 2005
69 years old

Director
JONES, Nigel Scott
Resigned: 15 August 2008
Appointed Date: 29 September 2006
59 years old

Director
JONES, Richard Martin Vaughan
Resigned: 10 March 1992
Appointed Date: 16 December 1991
66 years old

Director
KERN, Peter
Resigned: 09 March 1995
Appointed Date: 25 January 1993
71 years old

Director
LOWE, Jonathan
Resigned: 21 July 1994
Appointed Date: 20 April 1993
65 years old

Director
MCGUINNESS, Sean Brendan
Resigned: 30 June 2007
Appointed Date: 24 October 2005
60 years old

Director
MUNKLEY, Alan
Resigned: 30 September 2004
Appointed Date: 25 September 1998
73 years old

Director
PARKER, Martin
Resigned: 08 July 2005
Appointed Date: 24 June 2005
66 years old

Director
POWELL, Jayne Patricia
Resigned: 08 July 2005
Appointed Date: 06 July 2005
60 years old

Director
ROBERTS, David Henry Llewellyn
Resigned: 16 October 1997
Appointed Date: 21 July 1994
77 years old

Director
ROCKL, Peter
Resigned: 02 February 1998
Appointed Date: 14 March 1997
67 years old

Director
SCHWEIGER, Manfred Josef
Resigned: 18 January 1996
Appointed Date: 09 March 1995
85 years old

Director
SEDMAN, Andrew Gerald
Resigned: 10 April 2012
Appointed Date: 01 May 2009
62 years old

Director
SOUTHERN, Andrew
Resigned: 04 November 2005
Appointed Date: 18 July 2005
59 years old

Director
SPEED, Hugh David Mcconnachie
Resigned: 30 June 2000
Appointed Date: 10 March 1992
89 years old

Director
WEHR, Ludger
Resigned: 14 March 1997
Appointed Date: 09 March 1995
64 years old

Persons With Significant Control

Fastflow Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FASTFLOW PIPELINE SERVICES LIMITED Events

17 Mar 2017
Registration of charge 026730660007, created on 15 March 2017
05 Jan 2017
Confirmation statement made on 22 December 2016 with updates
30 Aug 2016
Full accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 800,000

08 Sep 2015
Full accounts made up to 31 March 2015
...
... and 160 more events
08 May 1992
New director appointed

21 Apr 1992
Secretary resigned;new secretary appointed

21 Apr 1992
Director resigned;new director appointed

21 Apr 1992
Director resigned;new director appointed

19 Dec 1991
Incorporation

FASTFLOW PIPELINE SERVICES LIMITED Charges

15 March 2017
Charge code 0267 3066 0007
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Fixed charges over all land and intellectual property owned…
16 August 2005
Assignment of keyman life policy intimation dated 19/08/05 2005 and
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal and general assurance society policy number…
16 August 2005
Assignment of keyman life policy intimation dated 19/08/05 2005 and
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal and general assurance society policy number…
8 July 2005
Legal charge
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a units 11 and 12 parsons road parsons road…
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…
8 July 2005
Deed of assignment
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Keyman life assurance policy with legal and general in the…
8 July 2005
Deed of assignment
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Keyman life assurance policy with legal and general in the…