FAST TRACK AGENCY LIMITED - LONDON
Company Profile | Company Filings |
Overview
FAST TRACK AGENCY LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
FAST TRACK AGENCY LIMITED was incorporated 26 years ago on 15/04/1998 and has the registered number: 03549379. The accounts status is DORMANT and accounts are next due on 30/09/2024.
FAST TRACK AGENCY LIMITED was incorporated 26 years ago on 15/04/1998 and has the registered number: 03549379. The accounts status is DORMANT and accounts are next due on 30/09/2024.
FAST TRACK AGENCY LIMITED - LONDON
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
80406
10A GREENCOAT PLACE
LONDON
SW1P 9XP
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
FAST TRACK SALES LIMITED (until 15/02/2013)
FAST TRACK SALES LIMITED (until 15/02/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/04/2023 | 26/04/2024 |
Map
80406
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JIRINA BUCKLAND | Secretary | 2023-05-01 | CURRENT | ||
JAMES PHILIP JOHN GLOVER | Jul 1965 | British | Director | 2016-09-08 | CURRENT |
MR MARK WILLIAM SMITH | May 1955 | British | Director | 2007-05-16 UNTIL 2013-12-20 | RESIGNED |
MR DAVID CROWTHER | Secretary | 2017-04-01 UNTIL 2017-12-31 | RESIGNED | ||
MR ROBERT EDWARD DAVISON | Jan 1958 | British | Secretary | 2007-04-27 UNTIL 2017-03-31 | RESIGNED |
DAVID MARC GROSSBARD | May 1969 | Secretary | 1998-04-15 UNTIL 1998-05-15 | RESIGNED | |
MR EDWARD PETER SHEPHARD LEASK | May 1947 | British | Secretary | 1998-05-15 UNTIL 1998-09-21 | RESIGNED |
SANDRA SEDDON | Jul 1952 | British | Secretary | 1998-09-21 UNTIL 2007-04-27 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1998-04-15 UNTIL 1998-04-15 | RESIGNED | |
MR THOMAS GEORGE TOLLISS | Secretary | 2017-12-31 UNTIL 2023-04-30 | RESIGNED | ||
MR EDWARD PETER SHEPHARD LEASK | May 1947 | British | Director | 1998-04-15 UNTIL 2015-09-30 | RESIGNED |
MRS PENELOPE JANE SNOWDEN | Jul 1960 | British | Director | 2001-08-01 UNTIL 2015-06-16 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1998-04-15 UNTIL 1998-04-15 | RESIGNED | ||
JONATHAN PETER RIDGEON | Feb 1967 | British | Director | 2001-08-01 UNTIL 2013-06-01 | RESIGNED |
MR ROOPESH PRASHAR | Jun 1974 | British | Director | 2015-06-16 UNTIL 2017-05-01 | RESIGNED |
MR ALAN PETER PASCOE | Oct 1947 | British | Director | 1998-04-15 UNTIL 2013-12-20 | RESIGNED |
JAMES PHILIP JOHN GLOVER | Jul 1965 | British | Director | 2005-12-12 UNTIL 2015-09-30 | RESIGNED |
MR GREGORY SEAN LAKE | Sep 1979 | British | Director | 2017-05-01 UNTIL 2018-08-31 | RESIGNED |
GLEN KIRTON | May 1947 | British | Director | 2001-08-01 UNTIL 2002-12-31 | RESIGNED |
HUGH HUTCHISON | Nov 1964 | British | Director | 2001-08-01 UNTIL 2003-08-13 | RESIGNED |
MATTHEW JOHN ARGENTI | Oct 1953 | British | Director | 2001-08-01 UNTIL 2003-03-31 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1998-04-15 UNTIL 1998-04-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Csm Sport And Entertainment Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Fast Track Agency Limited - Accounts | 2018-05-19 | 31-12-2017 | £21,707 Cash £21,707 equity |
Fast Track Agency Limited - Filleted accounts | 2017-09-14 | 31-12-2016 | £21,707 Cash £21,707 equity |
FAST TRACK AGENCY LIMITED - Accounts | 2016-09-30 | 31-12-2015 |