FAST FLOW LIMITED
LONDON NEW ROW PRINTING LIMITED

Hellopages » Greater London » Westminster » WC2N 4BJ

Company number 02645654
Status Active
Incorporation Date 13 September 1991
Company Type Private Limited Company
Address 29 BEDFORDBURY, COVENT GARDEN, LONDON, WC2N 4BJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 September 2016 with updates; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of FAST FLOW LIMITED are www.fastflow.co.uk, and www.fast-flow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fast Flow Limited is a Private Limited Company. The company registration number is 02645654. Fast Flow Limited has been working since 13 September 1991. The present status of the company is Active. The registered address of Fast Flow Limited is 29 Bedfordbury Covent Garden London Wc2n 4bj. . FICALHO, Bruno is a Secretary of the company. FICALHO, Bruno is a Director of the company. WOND, Edward John is a Director of the company. Secretary SHIPLEY, Shelagh Jane has been resigned. Director SHIPLEY, Ian Ross has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
FICALHO, Bruno
Appointed Date: 05 January 2004

Director
FICALHO, Bruno
Appointed Date: 05 January 2004
51 years old

Director
WOND, Edward John
Appointed Date: 05 January 2004
69 years old

Resigned Directors

Secretary
SHIPLEY, Shelagh Jane
Resigned: 05 January 2004
Appointed Date: 05 February 2000

Director
SHIPLEY, Ian Ross
Resigned: 05 January 2004
74 years old

Persons With Significant Control

Mr Ian Ross Shipley
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bruno Ficalho
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward John Wond
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAST FLOW LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 Sep 2016
Confirmation statement made on 13 September 2016 with updates
02 Nov 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
26 Sep 2014
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100

...
... and 66 more events
16 Feb 1992
New secretary appointed;director resigned

16 Feb 1992
Secretary resigned;new director appointed

12 Feb 1992
Company name changed masterprice LIMITED\certificate issued on 13/02/92

11 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Sep 1991
Incorporation

FAST FLOW LIMITED Charges

11 December 2007
Rent deposit deed
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Daniel Thomas Millington and Eleanor Mary Magnusson
Description: The sum or sums from time to time standing to the credit of…