Company NameFFB Fast Track
Company StatusDissolved
Company Number01103854
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 1973(51 years, 1 month ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameBritish Food Export Council

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Nicholas Thomas Waring
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1993(20 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 06 February 2007)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Takeley
Bishops Stortford
Hertfordshire
CM22 6NP
Secretary NameMr Simon Nicholas Thomas Waring
NationalityBritish
StatusClosed
Appointed14 December 1993(20 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 06 February 2007)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Takeley
Bishops Stortford
Hertfordshire
CM22 6NP
Director NameMr Gordon Caleb Summerfield
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1999(26 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 High Street
Naseby
Northamptonshire
NN6 6DD
Director NameRobin Joseph Waters
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 December 1992)
RoleExport Manager
Correspondence Address29 Maple Close
Ludlow
Salop
SY8 2PT
Wales
Director NameJohn James Varney
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 December 1992)
RoleCompany Director
Correspondence AddressSpindrift Cottage
Nyetimber Lane
West Chiltington
West Sussex
Director NameMichael John Tink
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 17 December 1991)
RoleCompany Director
Correspondence Address180 Scartho Road
Grimsby
South Humberside
DN33 2BP
Director NameGodfrey John Pratt
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 17 December 1991)
RoleCommercial Director
Correspondence Address43 Barnwell
Oundle
Peterborough
Cambridgeshire
PE8 5PS
Director NamePatrick Joseph Murphy
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 December 1992)
RoleExport Director
Correspondence AddressArbor 21 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Director NameBrian Edward Mountford
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 1993)
RoleExport Manager
Correspondence Address3 Ormonde Rise
Buckhurst Hill
Essex
IG9 5QQ
Director NameMr Simon David Mercer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 1993)
RoleExport Manager
Country of ResidenceEngland
Correspondence Address60 Milton Road
Hampton
Middlesex
TW12 2LJ
Director NameHoward Mann
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 1995)
RoleManaging Director
Correspondence AddressChapel House
PO Box 1445
Windsor
Berks
SL4 3TG
Director NameRobert Macgregor
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 September 1996)
RoleExport Manager
Correspondence Address8 PO Box
Morley
Leeds
West Yorkshire
LS27 8TL
Director NameJohn Dennis Bryant
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 1993)
RoleCompany Director
Correspondence Address4 Claremount Gardens
Epsom
Surrey
KT18 5XF
Director NameMr Alan Wood Crichton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 September 1999)
RoleExport Manager
Country of ResidenceScotland
Correspondence Address5 Fleurs Drive
Elgin
IV30 1SS
Scotland
Secretary NamePhilip Charles Platten
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 1993)
RoleCompany Director
Correspondence Address41 Princes Avenue
London
W3 8LX
Director NameWilliam Bruce Kendall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(19 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 April 1997)
RoleCompany Director
Correspondence Address16 Roupell Street
London
Se1
Director NameIain McIntosh Armour
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(19 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 April 1997)
RoleExport Sales Manager
Correspondence AddressLangholm
Sanquhar Terrace
Forres
Moray
IV36 0DH
Scotland
Director NameGeoffrey Richards John
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1994(20 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address15 Cantilupe Street
Hereford
HR1 2NU
Wales
Director NameMr John Edward Brennan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(21 years, 9 months after company formation)
Appointment Duration11 years (resigned 14 December 2005)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSagamore House Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 7NP
Director NameJoseph Otoole
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(21 years, 9 months after company formation)
Appointment Duration4 years (resigned 15 December 1998)
RoleSales & Marketing Director
Correspondence Address33 Fields Drive
Sandbach
Cheshire
CW11 9EX
Director NameMr Andrew Wilson Patton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(21 years, 9 months after company formation)
Appointment Duration11 years (resigned 14 December 2005)
RoleExport Manager
Country of ResidenceScotland
Correspondence Address15 Mortimer Court
Dalgety Bay
Fife
KY11 9UQ
Scotland
Director NameKim Edward Robert Fletcher
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(24 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 September 2000)
RoleCompany Director
Correspondence AddressLatimore Cottage
Maidenhead
Berkshire
SL6 7JR
Director NameJonathan Michael Grant-Nicholas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(24 years, 9 months after company formation)
Appointment Duration8 years (resigned 14 December 2005)
RoleCompany Director
Correspondence AddressBassington Hsll
Brassington
Matlock
Derbyshire
DE4 4HL
Director NameTerence Franz Lee
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(25 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 2000)
RoleManager
Correspondence Address1 Church View
Brackley
Northamptonshire
NN13 7BB
Director NamePeter Alexander Hardwick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(27 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 December 2005)
RoleInternational Manager Meat Liv
Country of ResidenceBelgium
Correspondence Address48 Avenue Capitaine Piret
Brussels
1150
Foreign
Director NameRobert Marshall Kennedy
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(27 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 December 2001)
RoleDevelopment Director
Correspondence Address41 Corstorphine Road
Edinburgh
Lothian
EH12 5QQ
Scotland
Director NameAnthony Mogan
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(29 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 2004)
RoleHead Of Marketing
Correspondence Address99 Hatton Gardens
Glasgow
G52 3PU
Scotland
Director NameMr Alan Raymond Beaney
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(30 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fallow Fields
Great Woodcote Park
Loughton
Essex
IG10 4QP
Director NameDavid Barker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(30 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2005)
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence Address10 Felbridge Close
Sutton
Surrey
SM2 5QH

Location

Registered Address4th Floor Manning House
22 Carlisle Place
London
SW1P 1JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
21 August 2006Application for striking-off (1 page)
24 April 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
28 December 2005Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Annual return made up to 18/12/05
  • 363(288) ‐ Director resigned
(6 pages)
28 December 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
13 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
4 January 2005Annual return made up to 18/12/04 (6 pages)
26 April 2004Director resigned (1 page)
29 December 2003Annual return made up to 18/12/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2003Full accounts made up to 31 March 2003 (19 pages)
6 June 2003New director appointed (2 pages)
11 February 2003Annual return made up to 29/12/02 (6 pages)
11 February 2003Registered office changed on 11/02/03 from: 4TH floor, manning house 22 carlisle place london SW1P 1JA (1 page)
28 January 2003Registered office changed on 28/01/03 from: 123 buckingham palace road london SW1W 9SA (1 page)
30 September 2002Full accounts made up to 31 March 2002 (17 pages)
19 July 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
25 January 2002Annual return made up to 29/12/01
  • 363(288) ‐ Director resigned
(5 pages)
30 October 2001Full accounts made up to 31 March 2001 (16 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Annual return made up to 29/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
9 April 2001Company name changed british food export council\certificate issued on 09/04/01 (2 pages)
27 September 2000Full accounts made up to 31 March 2000 (15 pages)
7 February 2000Full accounts made up to 31 March 1999 (15 pages)
4 February 2000Annual return made up to 29/12/99
  • 363(288) ‐ Director resigned
(5 pages)
1 February 1999Annual return made up to 29/12/98
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 December 1998Full accounts made up to 31 March 1998 (16 pages)
12 May 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
7 January 1998Full accounts made up to 31 March 1997 (16 pages)
6 January 1998Annual return made up to 29/12/97
  • 363(288) ‐ Director resigned
(6 pages)
24 December 1996Annual return made up to 29/12/96
  • 363(288) ‐ Director resigned
(6 pages)
5 December 1996Full accounts made up to 31 March 1996 (11 pages)
17 January 1996Annual return made up to 29/12/95
  • 363(287) ‐ Registered office changed on 17/01/96
(6 pages)
15 December 1995Full accounts made up to 31 March 1995 (16 pages)
21 September 1995Director resigned (2 pages)
23 March 1973Incorporation (28 pages)