02995468 Limited

All UK companiesOther classification02995468 Limited

Other special trades construction

02995468 Limited contacts: address, phone, fax, email, website, shedule

Address: Hill House 1 Little New Street EC4A 3TR London

Phone: +44-1364 2388397

Fax: +44-1371 9249908

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "02995468 Limited"? - send email to us!

02995468 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 02995468 Limited.

Registration data 02995468 Limited

Register date: 1994-11-28

Register number: 02995468

Type of company: Private Limited Company

Get full report form global database UK for 02995468 Limited

Owner, director, manager of 02995468 Limited

John Watson Teasdale Snowdon Director. Address: Bylands Elms Road, Gravel Hill Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9QU. DoB: March 1948, British

Secretariat Services Limited Corporate-secretary. Address: Meridian House, The Crescent, York, North Yorkshire, YO24 1AW. DoB:

Stuart Wilson Laird Director. Address: Fir Tree Farmhouse Fir Tree Lane, Horton Heath, Eastleigh, Hampshire, SO50 7DF. DoB: May 1953, British

Mark Adeyemi Asagba Akinlade Director. Address: The Haven, Woodview Close, Ashtead, Surrey, KT21 1HA. DoB: January 1968, British

Richard Michael Thornton Director. Address: 17 Collingwood Drive, Hexham, Northumberland, NE46 2JA. DoB: July 1953, British

Richard William Entwistle Director. Address: Rosemead Farm, Moor Monkton, York, North Yorkshire, YO26 8JA. DoB: February 1953, British

Ray Gordon Director. Address: 29 Carrs Meadow, Escrick, York, North Yorkshire, YO19 6JZ. DoB: September 1960, British

Martin William Northard Director. Address: The Hawthorns, Sherwood Acre, Edwinstowe, Nottinghamshire, NG21 9HG. DoB: March 1955, British

Michael David Houghton Director. Address: Field House Back Lane, Retford Road, Blyth, S81 8HB. DoB: March 1962, British

Alistair Kynoch Rae Director. Address: 45 Lilyville Road, London, SW6 5DP. DoB: January 1959, British

Andrew Peter Lezala Director. Address: 11 Finch Crescent, Mickleover, Derby, Derbyshire, DE3 0TT. DoB: December 1955, British

Michael Stuart Mckeever Director. Address: The Coach House, Plainville Lane, Wigginton, York, North Yorkshire, YO32 2RG. DoB: August 1965, British

Martin William Northard Director. Address: The Hawthorns, Sherwood Acre, Edwinstowe, Nottinghamshire, NG21 9HG. DoB: March 1955, British

Robert John Doyle Director. Address: The Limes, 112 Hewarth Green, York, North Yorkshire. DoB: March 1955, British

Charles Edmund Ives Director. Address: 12 Church Close, Wingerworth, Chesterfield, Derbyshire, S42 6QA. DoB: March 1951, British

Stephen Glynn Hurrell Director. Address: 49 Church Street, Long Bennington, Newark, Nottinghamshire, NG23 5ES. DoB: August 1957, British

Geoffrey Keith Howard Mason Director. Address: Downing House, Lower Road, Croydon Royston, Cambridgeshire, SG8 0EG. DoB: February 1954, British

Noel Broadbent Director. Address: 21 Kerver Lane, Dunnington, York, YO19 5SL. DoB: December 1944, British

Martin Brazier Director. Address: 14 Cleve Avenue, Toton, Nottingham, NG9 6JH. DoB: November 1961, British

William Richard Davies Director. Address: 35 Jervis Court, Sutton On Derwent, York, North Yorkshire, YO41 4JX. DoB: September 1954, British

James Keegan Director. Address: 11 Stonegate, Eston, Middlesbrough, Cleveland, TS6 9NP. DoB: n\a, British

Robert William Kendall Director. Address: 44 Moreland Drive, Gerrards Cross, Buckinghamshire, SL9 8BD. DoB: May 1953, British

Kevin Oliver Hyde Director. Address: 12 Mount Parade, York, YO24 4AB. DoB: August 1945, British

Robert John Tuch Ewen Director. Address: Batch Cottage, Brockton, Much Wenlock, Shropshire, TF13 6JR. DoB: February 1960, British

Anthony Cunningham Director. Address: Brafferton, York, North Yorkshire, YO61 2NZ, United Kingdom. DoB: May 1948, British

Noel Broadbent Director. Address: 21 Kerver Lane, Dunnington, York, YO19 5SL. DoB: December 1944, British

John Philip Lee Director. Address: 16 Meadow Way, York, YO31 1EQ. DoB: February 1951, British

David Douglas Director. Address: The Croft, Hodgson Lane, Upper Poppleton, York, YO26 6EA. DoB: February 1953, British

Robert John Clarke Director. Address: Candacraig, Wass, York, North Yorkshire, YO61 4AX. DoB: June 1949, Uk

Bernard Leslie Westbrook Director. Address: 4 Quantock Close, Barton Seagrave, Kettering, Northamptonshire, NN15 6RR. DoB: October 1946, British

Stephen Williams Director. Address: 56 Dunmore Road, Little Sutton, South Wirral, L66 4PD. DoB: January 1961, British

David Philip Doggett Director. Address: 2 Holly Bank Hodgson Lane, Upper Poppleton, York, YO2 6DZ. DoB: November 1950, British

Robert Nigel Johnson Director. Address: 16 Kirkwell, Bishopthorpe, York, Yorkshire, YO23 2RZ. DoB: February 1958, British

Stephen Glynn Hurrell Director. Address: 49 Church Street, Long Bennington, Newark, Nottinghamshire, NG23 5ES. DoB: August 1957, British

Peter Miles Richardson Director. Address: The Brooklands Brindley Hall Road, Brindley, Nantwich, Cheshire, CW5 8JA. DoB: November 1954, British

Jeremy Hand Director. Address: 64 Grove Way, Esher, Surrey, KT10 8HW. DoB: October 1961, British

Robert William Kendall Director. Address: 44 Moreland Drive, Gerrards Cross, Buckinghamshire, SL9 8BD. DoB: May 1953, British

William Andrew Charles Thomson Director. Address: 24 Hermitage Drive, Edinburgh, EH10 6BY. DoB: January 1948, British

Henry Lafferty Director. Address: Windmill House, 4 High Street, Sharnbrook, Beds, MK44 1PG. DoB: July 1953, British

Hugh Wright Harvie Director. Address: 44 Highburgh Drive, Rutherglen, Glasgow, G73 3RZ. DoB: June 1945, British

Frederick Francis Saunders Director. Address: 13 Lochmaben Drive, Stenhousemuir, Larbert, Stirlingshire, FK5 4UT. DoB: April 1950, British

Brian Henry Shaw Secretary. Address: 2 Stoneyhill Grove, Musselburgh, Midlothian, EH21 6SE. DoB:

Ralph Anthony Porter Director. Address: 18 Sherborne Close, Colnbrook, Slough, Berkshire, SL3 0PB. DoB: December 1931, British

Andrew Philip Chappell Director. Address: 49 Hildyard Close, Hardwicke, Gloucester, Gloucestershire, GL2 6PZ. DoB: July 1955, British

Peter Graham Hewett Director. Address: White Cottage Church Road, Milford, Godalming, Surrey, GU8 5JB. DoB: n\a, British

Richard Charles Alan Nicholls Director. Address: The Hermitage, Whelford, Fairford, Gloucestershire, GL7 4EA. DoB: September 1949, British

Stephen John Barber Director. Address: 196 Station Road, Harpenden, Hertfordshire, AL5 4UL. DoB: June 1956, British

Jim Scott Cornell Director. Address: 105 Camberton Road, Leighton Buzzard, Bedfordshire, LU7 2UW. DoB: August 1939, British

Peter Graham Hewett Secretary. Address: White Cottage Church Road, Milford, Godalming, Surrey, GU8 5JB. DoB: n\a, British

Alfred Paul Purcell Director. Address: 25 Whitecroft, Forest Green Nailsworth, Stroud, Gloucestershire, GL6 0NS. DoB: July 1941, British

Jobs in 02995468 Limited vacancies. Career and practice on 02995468 Limited. Working and traineeship

Electrician. From GBP 2000

Carpenter. From GBP 1900

Controller. From GBP 2900

Manager. From GBP 1900

Carpenter. From GBP 1700

Responds for 02995468 Limited on FaceBook

Read more comments for 02995468 Limited. Leave a respond 02995468 Limited in social networks. 02995468 Limited on Facebook and Google+, LinkedIn, MySpace

Address 02995468 Limited on google map

Other similar UK companies as 02995468 Limited: Larne Community Care Centre | J D H Consultants (uk) Limited | Fraigneux Limited | The Rural Services Partnership Limited | The Staffordshire And West Midlands Community Rehabilitation Company Limited

02995468 Limited is a Private Limited Company, that is registered in Hill House, 1 Little New Street , London. It's zip code EC4A 3TR This firm has been 22 years in this business. The business Companies House Reg No. is 02995468. It has a history in business name changes. In the past, this firm had three different company names. Up to 2014 this firm was run as Fastline and before that the registered company name was Jarvis Fastline. This firm is registered with SIC code 4525 and has the NACE code: Other special trades construction. 02995468 Ltd reported its account information up until Tuesday 31st March 2009. The business most recent annual return information was submitted on Saturday 28th November 2009.

Fastline Ltd is a small-sized vehicle operator with the licence number OC0289017. The firm has one transport operating centre in the country. . The firm directors are Anthony Cunningham, Bernard Leslie Westbrook, David Philip Doggett and 9 others listed below.

1 transaction have been registered in 2009 with a sum total of £3,900. Cooperation with the Department for Transport council covered the following areas: Subsidies To Private Sector.

There seems to be just one director at the moment running this particular limited company, namely John Watson Teasdale Snowdon who's been doing the director's obligations since 1994-11-28. This limited company had been governed by Stuart Wilson Laird (age 63) who gave up the position in June 2015. What is more a different director, specifically Mark Adeyemi Asagba Akinlade, age 48 gave up the position on 2015-06-18. At least one secretary in this firm is a limited company, specifically Secretariat Services Limited.