Background WavePink WaveYellow Wave

FASTNAPARTS LIMITED (01396953)

FASTNAPARTS LIMITED (01396953) is an active UK company. incorporated on 31 October 1978. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). FASTNAPARTS LIMITED has been registered for 47 years. Current directors include BANKS, William Robert.

Company Number
01396953
Status
active
Type
ltd
Incorporated
31 October 1978
Age
47 years
Address
Anixter House, Uxbridge, UB8 1RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
BANKS, William Robert
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FASTNAPARTS LIMITED

FASTNAPARTS LIMITED is an active company incorporated on 31 October 1978 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). FASTNAPARTS LIMITED was registered 47 years ago.(SIC: 7499)

Status

active

Active since 47 years ago

Company No

01396953

LTD Company

Age

47 Years

Incorporated 31 October 1978

Size

N/A

Accounts

ARD: 31/12

Overdue

18 years overdue

Last Filed

Made up to 31 December 2005 (20 years ago)
Period: 1 January 2005 - 31 December 2005(13 months)
Type: Dormant

Next Due

Due by 31 October 2007
Period: 1 January 2006 - 31 December 2006

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

Anixter House 1 York Road Uxbridge, UB8 1RN,

Timeline

1 key events • 2025 - 2025

Funding Officers Ownership
Director Left
Jun 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

BANKS, William Robert

Active
Tutchens, MaidenheadSL6 3JU
Born April 1952
Director
Appointed 08 Jul 2005

BROWN, Pamela Gwendolen

Resigned
4 Robin Hood Chase, SheffieldS6 6FH
Secretary
Appointed 26 Apr 1996
Resigned 20 Dec 1996

BUSST, Matthew Marvin

Resigned
9 Damson Close, GloucesterGL4 5BW
Secretary
Appointed 05 Jul 2004
Resigned 17 Feb 2005

HARDY, Ian

Resigned
3 The Hop Inge, SheffieldS31 8UL
Secretary
Appointed N/A
Resigned 26 Apr 1996

LEWIN, David John

Resigned
81 Barncliffe Crescent, SheffieldS10 4DB
Secretary
Appointed 20 Dec 1996
Resigned 02 Jul 2004

PARKER, Michael Jonathon

Resigned
Ealy House, CirencesterGL7 7JW
Secretary
Appointed 17 Feb 2005
Resigned 08 Jul 2005

VAIZEY, Alexandra Mary Jane

Resigned
26 Davisville Road, LondonW12 9SJ
Secretary
Appointed 08 Jul 2005
Resigned 03 Jun 2025

BAGGALEY, Alan

Resigned
6 Smithy Croft, SheffieldS18 5YD
Born December 1950
Director
Appointed 01 Jan 1994
Resigned 20 Aug 1997

BOTTOM, Roy

Resigned
39 Yarwell Drive, RotherhamS66 8RH
Born January 1944
Director
Appointed N/A
Resigned 01 Jan 1994

BROWN, Pamela Gwendolen

Resigned
4 Robin Hood Chase, SheffieldS6 6FH
Born April 1954
Director
Appointed 26 Apr 1996
Resigned 10 Oct 2003

HANSON, Philip Andrew

Resigned
5 Woodsley Road, BradfordBD10 8QL
Born November 1952
Director
Appointed 14 Mar 2000
Resigned 08 Feb 2002

HARDY, Ian

Resigned
3 The Hop Inge, SheffieldS31 8UL
Born May 1952
Director
Appointed N/A
Resigned 26 Apr 1996

HARTLEY, Beryl

Resigned
7 Burnt Stones Close, SheffieldS10 5TS
Born February 1938
Director
Appointed N/A
Resigned 24 Dec 1993

HARTLEY, Frederick Trevor

Resigned
7 Burnt Stones Close, SheffieldS10 5TS
Born May 1934
Director
Appointed N/A
Resigned 24 Dec 1993

KIMBER, John Robert

Resigned
125 Beverley Gardens, MaidenheadSL6 6ST
Born June 1957
Director
Appointed 05 Jul 2004
Resigned 08 Jul 2005

PARKER, Michael Jonathon

Resigned
Ealy House, CirencesterGL7 7JW
Born November 1954
Director
Appointed 05 Jul 2004
Resigned 08 Jul 2005

POGSON, Andrew Donald

Resigned
7 The Brambles, BournePE10 9TF
Born March 1955
Director
Appointed 30 Sept 1997
Resigned 06 Mar 1999

SHAW, Geoffrey James

Resigned
The Pound House Main Street, PershoreWR10 3NB
Born August 1939
Director
Appointed 15 Apr 1996
Resigned 30 Jun 1997

SHORE, Jack

Resigned
Mundans, CardiffCF5 6SG
Born January 1948
Director
Appointed 10 Oct 2003
Resigned 30 Mar 2005

STACEY, Christopher Alan

Resigned
17 Abbeydale Park Rise, SheffieldS17 3PB
Born March 1948
Director
Appointed 22 Nov 1996
Resigned 14 Mar 2000

TOWARD, Andrew

Resigned
70 Hallamshire Road, SheffieldS10 4FP
Born December 1960
Director
Appointed 22 Nov 1996
Resigned 15 Jan 1999

VAIZEY, Alexandra Mary Jane

Resigned
26 Davisville Road, LondonW12 9SJ
Born January 1970
Director
Appointed 08 Jul 2005
Resigned 03 Jun 2025
Fundings
Financials
Latest Activities

Filing History

4

Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Restoration Order Of Court
24 May 2021
AC92AC92
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87