Taunton
Somerset
TA1 2UH
Director Name | Mr Paul Martyn Hughes |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2015(1 year, 1 month after company formation) |
Appointment Duration | 4 years (closed 18 April 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Gwyther Mead Taunton Somerset TA1 5FD |
Director Name | Laslo Nusbaum |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 31 March 2015(1 year, 1 month after company formation) |
Appointment Duration | 4 years (closed 18 April 2019) |
Role | Engineer |
Country of Residence | Austria |
Correspondence Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Director Name | Mr Mark Christopher Tellwright |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH |
Director Name | Mr Thye Seng Chan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 March 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2016) |
Role | CEO |
Country of Residence | Malaysia |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
535 at £0.01 | Peter Mullen 5.35% Ordinary |
---|---|
4.9k at £0.01 | Mark Tellwright 49.36% Ordinary |
353 at £0.01 | Christopher O'donoghue 3.53% Ordinary |
200 at £0.01 | David Moore 2.00% Ordinary |
1.8k at £0.01 | Nigel Hawkins 17.78% Ordinary |
1.1k at £0.01 | Laslo Nusbaum 11.00% Ordinary |
191 at £0.01 | Brahma Finance (Bvi) Limited 1.91% Ordinary |
170 at £0.01 | Jeremy Hill 1.70% Ordinary |
136 at £0.01 | Henry Tellwright 1.36% Ordinary |
133 at £0.01 | George Stucley 1.33% Ordinary |
104 at £0.01 | Philip Holt 1.04% Ordinary |
90 at £0.01 | Barry Polley 0.90% Ordinary |
90 at £0.01 | Eaton Place LLP 0.90% Ordinary |
90 at £0.01 | Sunley Holdings PLC 0.90% Ordinary |
85 at £0.01 | Hartwell Limited 0.85% Ordinary |
9 at £0.01 | Jonathan Baltesz 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,529,203 |
Cash | £1,469,937 |
Current Liabilities | £34,698 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
28 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
---|---|
28 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
28 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
27 March 2017 | Termination of appointment of Mark Christopher Tellwright as a director on 27 March 2017 (1 page) |
8 September 2016 | Termination of appointment of Thye Seng Chan as a director on 31 August 2016 (1 page) |
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
11 November 2015 | Group of companies' accounts made up to 30 June 2015 (19 pages) |
20 May 2015 | Appointment of Thye Seng Chan as a director on 31 March 2015 (2 pages) |
20 May 2015 | Appointment of Laslo Nusbaum as a director on 31 March 2015 (3 pages) |
20 May 2015 | Appointment of Mr Paul Martyn Hughes as a director on 31 March 2015 (3 pages) |
25 April 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
25 April 2015 | Second filing of SH01 previously delivered to Companies House
|
23 April 2015 | Resolutions
|
10 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
10 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
10 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
18 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
19 December 2014 | Purchase of own shares. (3 pages) |
19 December 2014 | Statement of capital following an allotment of shares on 21 August 2014
|
12 September 2014 | Appointment of Mr Mark Christopher Tellwright as a director on 12 September 2014 (2 pages) |
9 May 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
6 May 2014 | Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
13 March 2014 | Company name changed FAST2FIBRE LIMITED\certificate issued on 13/03/14
|
13 March 2014 | Change of name notice (2 pages) |
20 February 2014 | Incorporation (30 pages) |