This company is commonly known as Fasttrax Holdings Limited. The company was founded 22 years ago and was given the registration number 04331785. The firm's registered office is in SURREY. You can find them at Hill Park Court, Springfield, Drive, Leatherhead, Surrey, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | FASTTRAX HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04331785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill Park Court, Springfield, Drive, Leatherhead, Surrey, KT22 7NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hill Park Court, Springfield, Drive, Leatherhead, Surrey, KT22 7NL | Secretary | 23 January 2023 | Active |
Hill Park Court, Springfield, Drive, Leatherhead, Surrey, KT22 7NL | Director | 09 November 2016 | Active |
Hill Park Court, Springfield, Drive, Leatherhead, Surrey, KT22 7NL | Director | 26 August 2020 | Active |
Infrastructure Managers Limited,, 2nd Floor Drum Suite, Saltire Court,, 20 Castle Terrace,, Edinburgh,, Scotland, EH1 2EN | Director | 24 February 2023 | Active |
Hill Park Court, Springfield, Drive, Leatherhead, Surrey, KT22 7NL | Director | 10 November 2021 | Active |
Hill Park Court, Springfield, Drive, Leatherhead, Surrey, KT22 7NL | Secretary | 21 November 2019 | Active |
12911 Regency Oak Lane, Cypress, United States, | Secretary | 03 November 2006 | Active |
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL | Secretary | 20 August 2002 | Active |
Hill Park Court, Springfield, Drive, Leatherhead, Surrey, KT22 7NL | Secretary | 15 March 2021 | Active |
67 Latimer Road, Wimbledon, London, SW19 1EW | Secretary | 18 February 2005 | Active |
Hill Park Court, Springfield, Drive, Leatherhead, Surrey, KT22 7NL | Secretary | 31 July 2020 | Active |
Willowmay, Hooke Road, East Horsley, KT24 5DY | Secretary | 30 November 2001 | Active |
Hill Park Court, Springfield, Drive, Leatherhead, Surrey, KT22 7NL | Secretary | 19 November 2020 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 November 2001 | Active |
Infrastructure Managers Ltd, 2nd Floor 11 Thistle Street, Edinburgh, Scotland, EH2 1DF | Director | 25 July 2014 | Active |
Hill Park Court, Springfield, Drive, Leatherhead, Surrey, KT22 7NL | Director | 21 November 2019 | Active |
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL | Director | 14 July 2005 | Active |
1 Churchill Place, London, E14 5HP | Director | 24 March 2009 | Active |
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL | Director | 10 November 2011 | Active |
Condor House, St. Paul's Churchyard, London, England, EC4M 8AL | Director | 15 March 2011 | Active |
12911 Regency Oak Lane, Cypress, United States, | Director | 03 November 2006 | Active |
Infrastructure Managers Ltd, 2nd Floor, Thistle Street, Edinburgh, Scotland, EH2 1DF | Director | 25 February 2014 | Active |
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL | Director | 03 October 2003 | Active |
67 Latimer Road, Wimbledon, London, SW19 1EW | Director | 18 February 2005 | Active |
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL | Director | 30 November 2001 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 24 March 2009 | Active |
54 Lombard Street, London, EC3P 3AH | Director | 03 December 2001 | Active |
33 Southwood Avenue, Highgate, London, N6 5SA | Director | 03 December 2001 | Active |
59 Sarsfield Road, London, SW12 8HR | Director | 19 December 2005 | Active |
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE | Director | 16 March 2004 | Active |
Hill Park Court, Springfield Drive, Leatherhead, England, KT22 7NL | Director | 02 July 2018 | Active |
Little Orchard Monmouth Road, Tisbury, Salisbury, SP3 6NL | Director | 30 November 2001 | Active |
Northwest Wing, Bush House, Aldwych, London, WC2B 4EZ | Corporate Director | 01 March 2013 | Active |
Kellogg Brown & Root Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hill Park Court, Hill Park Court, Springfield Drive, Leatherhead, England, KT22 7NL |
Nature of control | : |
|
Elbon Holdings (2) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type group. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Officers | Appoint person secretary company with name date. | Download |
2023-01-23 | Officers | Termination secretary company with name termination date. | Download |
2023-01-08 | Accounts | Accounts with accounts type group. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type group. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-08 | Officers | Appoint person secretary company with name date. | Download |
2021-04-08 | Officers | Termination secretary company with name termination date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type group. | Download |
2020-11-19 | Officers | Appoint person secretary company with name date. | Download |
2020-08-26 | Officers | Termination secretary company with name termination date. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.