Upper Poppleton
York
YO2 6DZ
Director Name | Mr Jim Scott Cornell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Role | Senior Raliway Executive |
Country of Residence | England |
Correspondence Address | 105 Camberton Road Leighton Buzzard Bedfordshire LU7 2UW |
Secretary Name | Peter Graham Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Church Road Milford Godalming Surrey GU8 5JB |
Director Name | Stephen John Barber |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 15 November 1995) |
Role | Senior Executive Br Board |
Correspondence Address | 196 Station Road Harpenden Hertfordshire AL5 4UL |
Director Name | Richard Charles Alan Nicholls |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 March 1996) |
Role | Serior Executive |
Correspondence Address | The Hermitage Whelford Fairford Gloucestershire GL7 4EA Wales |
Director Name | Terence Anthony Jenner |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 day (resigned 24 February 1996) |
Role | Senior Exec Br Board |
Country of Residence | England |
Correspondence Address | 1 Ecton Brook Road Northampton Northamptonshire NN3 5EA |
Director Name | Mr David Douglas |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 1998) |
Role | Civil Engineering Manager |
Country of Residence | England |
Correspondence Address | The Croft Hodgson Lane, Upper Poppleton York YO26 6EA |
Director Name | Andrew Richard George Dow |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1997) |
Role | Railway Manager |
Correspondence Address | Sycamore House Station Lane Shipton-By-Beningbrough Yorkshire YO6 1AG |
Director Name | David Alderson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1997) |
Role | Railway Manager |
Correspondence Address | 40 Laburnum Grove Sunniside Newcastle Upon Tyne NE16 5LY |
Director Name | John Ralph Newland |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 1998) |
Role | Railway Manager |
Correspondence Address | 408 Great North Road Eaton Socon St. Neots Cambridgeshire PE19 3RS |
Director Name | John Philip Lee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 1998) |
Role | Railway Manager |
Correspondence Address | 49 Usher Lane Haxby York Yorkshire YO32 3LA |
Secretary Name | Andrew Richard George Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 1997) |
Role | Railway Manager |
Correspondence Address | Sycamore House Station Lane Shipton-By-Beningbrough Yorkshire YO6 1AG |
Director Name | Mr Malcolm John Gardiner |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 1998) |
Role | Finance Director |
Correspondence Address | 2 Peacock Way Bretton Peterborough Cambridgeshire PE3 9AA |
Director Name | Mr Nicholas George Panes |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 January 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Laurels 4 Hook Hill South Croydon Surrey CR2 0LA |
Director Name | Geoffrey Freeman Bowman |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 03 March 1998) |
Role | Track Services Director |
Correspondence Address | 3 Eastward Avenue Wilmslow Cheshire SK9 5LD |
Director Name | Stephen Williams |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 03 March 1998) |
Role | Personnel Director |
Correspondence Address | 56 Dunmore Road Little Sutton South Wirral L66 4PD |
Director Name | Mr Robert John Clarke |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Candacraig Wass York North Yorkshire YO61 4AX |
Director Name | Stephen Glynn Hurrell |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 March 2001) |
Role | Accountant |
Correspondence Address | 49 Church Street Long Bennington Newark Nottinghamshire NG23 5ES |
Secretary Name | Robert William Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Director Name | Mr Henry Lafferty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(3 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 03 March 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Windmill House 4 High Street Sharnbrook Beds MK44 1PG |
Director Name | Bernard Leslie Westbrook |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 September 2009) |
Role | Group Human Resources |
Country of Residence | England |
Correspondence Address | 4 Quantock Close Barton Seagrave Kettering Northamptonshire NN15 6RR |
Director Name | Robert William Kendall |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(5 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 15 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Downing House Lower Road Croydon Royston Cambridgeshire SG8 0EG |
Director Name | Mr Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirkwell Bishopthorpe York Yorkshire YO23 2RZ |
Director Name | Mr Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirkwell Bishopthorpe York Yorkshire YO23 2RZ |
Director Name | Mr Alistair Kynoch Rae |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Lilyville Road London SW6 5DP |
Director Name | Mr Andrew Peter Lezala |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 June 2005) |
Role | Chartered Engineer |
Correspondence Address | 11 Finch Crescent Mickleover Derby Derbyshire DE3 0TT |
Director Name | Mr Mark Adeyemi Asagba Akinlade |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 October 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Haven Woodview Close Ashtead Surrey KT21 1HA |
Director Name | Mr Stuart Wilson Laird |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(14 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 2012) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | Fir Tree Farmhouse Fir Tree Lane Horton Heath Eastleigh Hampshire SO50 7DF |
Secretary Name | Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(4 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 08 October 2012) |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Registered Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
1m at 1 | Fastline Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2012 | Termination of appointment of Stuart Laird as a director (1 page) |
8 October 2012 | Termination of appointment of Secretariat Services Limited as a secretary (1 page) |
8 October 2012 | Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on 8 October 2012 (1 page) |
8 October 2012 | Termination of appointment of Stuart Wilson Laird as a director on 8 October 2012 (1 page) |
8 October 2012 | Termination of appointment of Mark Akinlade as a director (1 page) |
8 October 2012 | Termination of appointment of Secretariat Services Limited as a secretary on 8 October 2012 (1 page) |
9 January 2012 | Restoration by order of the court (5 pages) |
9 January 2012 | Restoration by order of the court (5 pages) |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2011 | Application to strike the company off the register (3 pages) |
10 January 2011 | Application to strike the company off the register (3 pages) |
17 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders Statement of capital on 2009-12-17
|
17 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders Statement of capital on 2009-12-17
|
16 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
16 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
30 September 2009 | Appointment terminated director bernard westbrook (1 page) |
30 September 2009 | Appointment Terminated Director bernard westbrook (1 page) |
30 September 2009 | Director appointed stuart wilson laird (3 pages) |
30 September 2009 | Director appointed stuart wilson laird (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
22 January 2009 | Accounts made up to 31 March 2008 (3 pages) |
2 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
29 January 2008 | Accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
30 November 2007 | Return made up to 28/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 28/11/07; full list of members (2 pages) |
24 July 2007 | Auditor's resignation (2 pages) |
24 July 2007 | Auditor's resignation (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
22 January 2007 | Return made up to 28/11/06; full list of members (7 pages) |
22 January 2007 | Return made up to 28/11/06; full list of members (7 pages) |
4 October 2006 | Accounts made up to 31 March 2006 (4 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
28 November 2005 | Return made up to 28/11/05; full list of members (2 pages) |
28 November 2005 | Return made up to 28/11/05; full list of members (2 pages) |
16 September 2005 | Auditor's resignation (1 page) |
16 September 2005 | Auditor's resignation (1 page) |
25 August 2005 | Full accounts made up to 31 March 2004 (18 pages) |
25 August 2005 | Full accounts made up to 31 March 2004 (18 pages) |
2 July 2005 | Director resigned (1 page) |
2 July 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
7 January 2005 | Location of register of members (1 page) |
7 January 2005 | Location of register of members (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
30 November 2004 | Return made up to 28/11/04; full list of members (3 pages) |
30 November 2004 | Return made up to 28/11/04; full list of members (3 pages) |
8 November 2004 | Company name changed fastline LTD\certificate issued on 08/11/04 (2 pages) |
8 November 2004 | Company name changed fastline LTD\certificate issued on 08/11/04 (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore hall frogmore park watton at stone hertford SG14 3RU (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore hall frogmore park watton at stone hertford SG14 3RU (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
1 July 2004 | New director appointed (1 page) |
1 July 2004 | New director appointed (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (1 page) |
27 April 2004 | New director appointed (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
19 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
19 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
17 February 2003 | New director appointed (4 pages) |
17 February 2003 | New director appointed (4 pages) |
9 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
9 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
19 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
19 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
30 August 2001 | Director's particulars changed (1 page) |
30 August 2001 | Director's particulars changed (1 page) |
9 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
9 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
10 April 2001 | New director appointed (3 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (3 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
18 December 2000 | Return made up to 28/11/00; no change of members (6 pages) |
18 December 2000 | Return made up to 28/11/00; no change of members (6 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
18 July 2000 | Auditor's resignation (1 page) |
18 July 2000 | Auditor's resignation (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
22 March 2000 | Auditor's resignation (1 page) |
22 March 2000 | Auditor's resignation (1 page) |
19 January 2000 | Return made up to 28/11/99; full list of members (7 pages) |
19 January 2000 | Return made up to 28/11/99; full list of members (7 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
26 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
26 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
10 February 1999 | Director's particulars changed (1 page) |
10 February 1999 | Director's particulars changed (1 page) |
16 December 1998 | Return made up to 28/11/98; full list of members (9 pages) |
16 December 1998 | Return made up to 28/11/98; full list of members (9 pages) |
3 November 1998 | Memorandum and Articles of Association (8 pages) |
3 November 1998 | Memorandum and Articles of Association (8 pages) |
19 October 1998 | Auditor's resignation (1 page) |
19 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Full accounts made up to 31 March 1998 (21 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (21 pages) |
23 September 1998 | Resolutions
|
23 September 1998 | Resolutions
|
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
6 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1998 | Auditor's resignation (1 page) |
13 March 1998 | Auditor's resignation (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
7 January 1998 | Return made up to 28/11/97; full list of members (9 pages) |
7 January 1998 | Return made up to 28/11/97; full list of members (9 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: po box 700, hudson house toft green york north yorkshire YO1 1YA (1 page) |
31 December 1997 | Registered office changed on 31/12/97 from: po box 700, hudson house toft green york north yorkshire YO1 1YA (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Secretary resigned (1 page) |
12 November 1997 | Declaration of assistance for shares acquisition (4 pages) |
12 November 1997 | Declaration of assistance for shares acquisition (4 pages) |
1 July 1997 | Full accounts made up to 31 March 1997 (18 pages) |
1 July 1997 | Full accounts made up to 31 March 1997 (18 pages) |
27 June 1997 | Particulars of property mortgage/charge (4 pages) |
27 June 1997 | Particulars of property mortgage/charge (4 pages) |
26 June 1997 | Particulars of property mortgage/charge (3 pages) |
26 June 1997 | Particulars of property mortgage/charge (3 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
22 April 1997 | Particulars of property mortgage/charge (3 pages) |
22 April 1997 | Particulars of property mortgage/charge (3 pages) |
22 April 1997 | Particulars of property mortgage/charge (3 pages) |
22 April 1997 | Particulars of property mortgage/charge (3 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
1 April 1997 | Company name changed fastline track renewals LTD\certificate issued on 01/04/97 (2 pages) |
1 April 1997 | Company name changed fastline track renewals LTD\certificate issued on 01/04/97 (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
24 December 1996 | Return made up to 28/11/96; full list of members (8 pages) |
24 December 1996 | Return made up to 28/11/96; full list of members (8 pages) |
9 October 1996 | Particulars of mortgage/charge (6 pages) |
9 October 1996 | Particulars of mortgage/charge (6 pages) |
8 October 1996 | Particulars of mortgage/charge (7 pages) |
8 October 1996 | Particulars of mortgage/charge (7 pages) |
8 October 1996 | Particulars of mortgage/charge (7 pages) |
8 October 1996 | Particulars of mortgage/charge (7 pages) |
8 October 1996 | Particulars of mortgage/charge (7 pages) |
8 October 1996 | Particulars of mortgage/charge (7 pages) |
8 October 1996 | Particulars of mortgage/charge (7 pages) |
8 October 1996 | Particulars of mortgage/charge (7 pages) |
8 October 1996 | Particulars of mortgage/charge (7 pages) |
8 October 1996 | Particulars of mortgage/charge (7 pages) |
8 October 1996 | Particulars of mortgage/charge (7 pages) |
8 October 1996 | Particulars of mortgage/charge (7 pages) |
6 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
6 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
6 October 1996 | Resolutions
|
6 October 1996 | Resolutions
|
3 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
7 June 1996 | Resolutions
|
7 June 1996 | Declaration of assistance for shares acquisition (10 pages) |
7 June 1996 | Declaration of assistance for shares acquisition (10 pages) |
7 June 1996 | Resolutions
|
5 June 1996 | Particulars of mortgage/charge (16 pages) |
5 June 1996 | Particulars of mortgage/charge (16 pages) |
30 May 1996 | Particulars of mortgage/charge (7 pages) |
30 May 1996 | Particulars of mortgage/charge (7 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | Resolutions
|
24 March 1996 | Statement of affairs (1 page) |
24 March 1996 | Ad 06/03/96--------- £ si 1023900@1 (2 pages) |
24 March 1996 | Ad 06/03/96--------- £ si 1023900@1 (2 pages) |
24 March 1996 | Statement of affairs (1 page) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Particulars of mortgage/charge (13 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: euston house 24 eversholt street london NW1 1DZ (1 page) |
21 March 1996 | Memorandum and Articles of Association (20 pages) |
21 March 1996 | Declaration of assistance for shares acquisition (10 pages) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | Secretary resigned (1 page) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Memorandum and Articles of Association (20 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: euston house 24 eversholt street london NW1 1DZ (1 page) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | Particulars of mortgage/charge (13 pages) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | New secretary appointed;new director appointed (2 pages) |
21 March 1996 | New secretary appointed;new director appointed (2 pages) |
21 March 1996 | Declaration of assistance for shares acquisition (10 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | Secretary resigned (1 page) |
21 March 1996 | New director appointed (2 pages) |
19 March 1996 | Company name changed eastern track renewals company l imited\certificate issued on 19/03/96 (4 pages) |
19 March 1996 | Ad 06/03/96--------- £ si 1023900@1=1023900 £ ic 100/1024000 (4 pages) |
19 March 1996 | Company name changed eastern track renewals company l imited\certificate issued on 19/03/96 (4 pages) |
19 March 1996 | Ad 06/03/96--------- £ si 1023900@1=1023900 £ ic 100/1024000 (4 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Director resigned (1 page) |
11 March 1996 | New director appointed (3 pages) |
11 March 1996 | New director appointed (3 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
5 January 1996 | Return made up to 28/11/95; full list of members (7 pages) |
5 January 1996 | Return made up to 28/11/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
5 December 1994 | Accounting reference date notified as 31/03 (1 page) |
5 December 1994 | Accounting reference date notified as 31/03 (1 page) |
28 November 1994 | Incorporation (15 pages) |
28 November 1994 | Incorporation (15 pages) |