FST MARKETING COMMUNICATIONS LTD
MARLOW F S T COMMUNICATIONS LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 1AB

Company number 02680648
Status Active
Incorporation Date 23 January 1992
Company Type Private Limited Company
Address 67-71 HIGH STREET, MARLOW, BUCKINGHAMSHIRE, SL7 1AB
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1,000 . The most likely internet sites of FST MARKETING COMMUNICATIONS LTD are www.fstmarketingcommunications.co.uk, and www.fst-marketing-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Fst Marketing Communications Ltd is a Private Limited Company. The company registration number is 02680648. Fst Marketing Communications Ltd has been working since 23 January 1992. The present status of the company is Active. The registered address of Fst Marketing Communications Ltd is 67 71 High Street Marlow Buckinghamshire Sl7 1ab. . HOWARD, Mark Timothy is a Secretary of the company. HOWARD, Mark Timothy is a Director of the company. MARPLES, Otto Shaun is a Director of the company. WATSON, Craig Alexander is a Director of the company. Secretary HOWARD, Mark Timothy has been resigned. Secretary HOWARD, Peter, Dr has been resigned. Secretary MOSS, Nicholas Anthony has been resigned. Director HOWARD, Peter, Dr has been resigned. Director JONES, Kay has been resigned. Director MULVANEY, Jennifer Mary has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
HOWARD, Mark Timothy
Appointed Date: 14 March 2007

Director
HOWARD, Mark Timothy
Appointed Date: 08 April 1992
63 years old

Director
MARPLES, Otto Shaun
Appointed Date: 01 September 2000
53 years old

Director
WATSON, Craig Alexander
Appointed Date: 01 September 2000
62 years old

Resigned Directors

Secretary
HOWARD, Mark Timothy
Resigned: 10 March 1994
Appointed Date: 08 April 1992

Secretary
HOWARD, Peter, Dr
Resigned: 14 March 2007
Appointed Date: 10 March 1994

Secretary
MOSS, Nicholas Anthony
Resigned: 13 April 1992
Appointed Date: 20 January 1992

Director
HOWARD, Peter, Dr
Resigned: 10 March 1994
Appointed Date: 08 April 1992
90 years old

Director
JONES, Kay
Resigned: 11 December 1992
Appointed Date: 22 June 1992
63 years old

Director
MULVANEY, Jennifer Mary
Resigned: 13 April 1992
Appointed Date: 20 January 1992

Persons With Significant Control

Mr Otto Shaun Marples
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Timothy Howard
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Craig Alexander Watson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FST MARKETING COMMUNICATIONS LTD Events

01 Feb 2017
Confirmation statement made on 23 January 2017 with updates
03 Jan 2017
Accounts for a small company made up to 31 March 2016
02 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Accounts for a small company made up to 31 March 2014
...
... and 75 more events
25 Apr 1992
Ad 06/04/92--------- £ si 98@1=98 £ ic 2/100

16 Apr 1992
Secretary resigned;new secretary appointed;new director appointed

16 Apr 1992
Director resigned;new director appointed

10 Apr 1992
Company name changed anyco s LIMITED\certificate issued on 13/04/92
23 Jan 1992
Incorporation

FST MARKETING COMMUNICATIONS LTD Charges

11 October 2007
Rent deposit deed
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Berson Limited
Description: The tenant with full title guarantee charges to the…
10 December 2004
Rent deposit deed
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Laurent Perrier (UK) Limited
Description: The deposit balance from time to time standing to the…
31 October 2000
Rent deposit deed
Delivered: 21 November 2000
Status: Outstanding
Persons entitled: Laurent-Perrier (UK) Limited
Description: £9500.
19 May 1999
Mortgage debenture
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
14 May 1997
Debenture
Delivered: 20 May 1997
Status: Satisfied on 4 December 2013
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…