FAIST LIMITED
LONDON FAIST INDUSTRIAL APPLICATIONS PLC FAIST PLC

Hellopages » Greater London » Westminster » SW1A 2BY

Company number 02081194
Status Active
Incorporation Date 5 December 1986
Company Type Private Limited Company
Address WHITEHALL HOUSE, 2ND FLOOR, 41 WHITEHALL, LONDON, ENGLAND, SW1A 2BY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Registered office address changed from 3rd Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF to Whitehall House, 2nd Floor 41 Whitehall London SW1A 2BY on 15 June 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 34,355,926 . The most likely internet sites of FAIST LIMITED are www.faist.co.uk, and www.faist.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Faist Limited is a Private Limited Company. The company registration number is 02081194. Faist Limited has been working since 05 December 1986. The present status of the company is Active. The registered address of Faist Limited is Whitehall House 2nd Floor 41 Whitehall London England Sw1a 2by. . WOODBERRY SECRETARIAL LIMITED is a Secretary of the company. NAVA, Richard Alexander is a Director of the company. TICCIATI, Maurice George is a Director of the company. Secretary CERRITO, Arianna has been resigned. Secretary EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD has been resigned. Secretary EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD has been resigned. Secretary MILNER-SMYTH, Brian Derek has been resigned. Secretary NAVA, Richard has been resigned. Secretary PANDYA, Rohit has been resigned. Secretary CJB SECRETARIAL LTD has been resigned. Director BRAENDLE, Daniela has been resigned. Director DYSON, Anthony Victor has been resigned. Director LACY, Ian Cameron has been resigned. Director MAYR, Maurizio has been resigned. Director MILNER-SMYTH, Brian Derek has been resigned. Director NATALI, Gianfranco has been resigned. Director NAVA, Sabrina has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WOODBERRY SECRETARIAL LIMITED
Appointed Date: 09 April 2010

Director
NAVA, Richard Alexander
Appointed Date: 16 May 1998
53 years old

Director
TICCIATI, Maurice George
Appointed Date: 01 July 2013
44 years old

Resigned Directors

Secretary
CERRITO, Arianna
Resigned: 02 March 2001
Appointed Date: 10 June 1998

Secretary
EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD
Resigned: 16 April 2007
Appointed Date: 20 June 2002

Secretary
EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD
Resigned: 12 April 2002
Appointed Date: 02 March 2001

Secretary
MILNER-SMYTH, Brian Derek
Resigned: 16 May 1998

Secretary
NAVA, Richard
Resigned: 10 June 1998
Appointed Date: 16 May 1998

Secretary
PANDYA, Rohit
Resigned: 20 June 2002
Appointed Date: 12 April 2002

Secretary
CJB SECRETARIAL LTD
Resigned: 09 April 2010
Appointed Date: 16 April 2007

Director
BRAENDLE, Daniela
Resigned: 31 December 2007
Appointed Date: 30 July 2001
60 years old

Director
DYSON, Anthony Victor
Resigned: 16 May 1998
Appointed Date: 19 March 1992
80 years old

Director
LACY, Ian Cameron
Resigned: 31 July 1992
70 years old

Director
MAYR, Maurizio
Resigned: 31 December 2001
Appointed Date: 19 May 1998
72 years old

Director
MILNER-SMYTH, Brian Derek
Resigned: 16 May 1998
79 years old

Director
NATALI, Gianfranco
Resigned: 30 July 2001
Appointed Date: 16 May 1998
67 years old

Director
NAVA, Sabrina
Resigned: 22 February 2010
Appointed Date: 25 April 2008
53 years old

FAIST LIMITED Events

07 Sep 2016
Group of companies' accounts made up to 31 December 2015
15 Jun 2016
Registered office address changed from 3rd Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF to Whitehall House, 2nd Floor 41 Whitehall London SW1A 2BY on 15 June 2016
15 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 34,355,926

15 Oct 2015
Group of companies' accounts made up to 31 December 2014
22 Apr 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 34,355,926

...
... and 178 more events
24 Aug 1988
Return made up to 23/06/88; full list of members
27 Jan 1987
Registered office changed on 27/01/87 from: 84 stamford hill, london, N16 6XS

27 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Dec 1986
Certificate of Incorporation
05 Dec 1986
Incorporation