FAIRWOOD DEVELOPMENTS LTD
HADDENHAM AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP17 8DA
Company number 03264577
Status Active
Incorporation Date 11 October 1996
Company Type Private Limited Company
Address RECTORY HOUSE, THAME ROAD, HADDENHAM AYLESBURY, BUCKINGHAMSHIRE, HP17 8DA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Appointment of Mr Amer Alkhalil as a director on 18 May 2016; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of FAIRWOOD DEVELOPMENTS LTD are www.fairwooddevelopments.co.uk, and www.fairwood-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Monks Risborough Rail Station is 5.3 miles; to Princes Risborough Rail Station is 5.5 miles; to Aylesbury Rail Station is 6 miles; to Saunderton Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairwood Developments Ltd is a Private Limited Company. The company registration number is 03264577. Fairwood Developments Ltd has been working since 11 October 1996. The present status of the company is Active. The registered address of Fairwood Developments Ltd is Rectory House Thame Road Haddenham Aylesbury Buckinghamshire Hp17 8da. . BLAKE, Jayne Caroline is a Secretary of the company. ALKHALIL, Amer is a Director of the company. DAVIDSON, Robert is a Director of the company. ULLATHORNE, David is a Director of the company. VICKERS, Sarah is a Director of the company. VICKERS, Simon Peter is a Director of the company. Secretary ALLGROVE, Robert Charles has been resigned. Secretary ANNETTE, Andrew Douglas has been resigned. Secretary CURRAGH, Brian Philip has been resigned. Secretary ULLATHORNE, David has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ALLGROVE, Robert Charles has been resigned. Director ANNETTE, Andrew Douglas has been resigned. Director ANNETTE, Andrew Douglas has been resigned. Director CURRAGH, Brian Philip has been resigned. Director HAKE, Jeffrey Gordon has been resigned. Director HALE, Jason Alan has been resigned. Director NUTT, Timothy Edward has been resigned. Director PREECE, Nigel John has been resigned. Director SMITHSON, Robert Andrew has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


fairwood developments Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BLAKE, Jayne Caroline
Appointed Date: 28 February 2013

Director
ALKHALIL, Amer
Appointed Date: 18 May 2016
64 years old

Director
DAVIDSON, Robert
Appointed Date: 02 June 2014
53 years old

Director
ULLATHORNE, David
Appointed Date: 24 November 1997
68 years old

Director
VICKERS, Sarah
Appointed Date: 05 June 2009
64 years old

Director
VICKERS, Simon Peter
Appointed Date: 11 October 1996
67 years old

Resigned Directors

Secretary
ALLGROVE, Robert Charles
Resigned: 30 April 2000
Appointed Date: 11 October 1996

Secretary
ANNETTE, Andrew Douglas
Resigned: 26 August 2000
Appointed Date: 26 July 2000

Secretary
CURRAGH, Brian Philip
Resigned: 11 July 2008
Appointed Date: 19 April 2004

Secretary
ULLATHORNE, David
Resigned: 28 February 2013
Appointed Date: 28 May 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 11 October 1996
Appointed Date: 11 October 1996

Director
ALLGROVE, Robert Charles
Resigned: 30 April 2000
Appointed Date: 11 October 1996
75 years old

Director
ANNETTE, Andrew Douglas
Resigned: 06 May 2001
Appointed Date: 06 April 2001
56 years old

Director
ANNETTE, Andrew Douglas
Resigned: 26 August 2000
Appointed Date: 26 July 2000
56 years old

Director
CURRAGH, Brian Philip
Resigned: 11 July 2008
Appointed Date: 19 April 2004
67 years old

Director
HAKE, Jeffrey Gordon
Resigned: 21 December 2012
Appointed Date: 30 July 2010
57 years old

Director
HALE, Jason Alan
Resigned: 31 May 2007
Appointed Date: 03 November 2003
60 years old

Director
NUTT, Timothy Edward
Resigned: 31 May 2007
Appointed Date: 17 July 2006
60 years old

Director
PREECE, Nigel John
Resigned: 24 October 2003
Appointed Date: 07 October 2002
68 years old

Director
SMITHSON, Robert Andrew
Resigned: 31 March 2006
Appointed Date: 07 October 2002
60 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 11 October 1996
Appointed Date: 11 October 1996

Persons With Significant Control

Mr Simon Peter Vickers
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

FAIRWOOD DEVELOPMENTS LTD Events

13 Oct 2016
Confirmation statement made on 11 October 2016 with updates
18 May 2016
Appointment of Mr Amer Alkhalil as a director on 18 May 2016
11 May 2016
Accounts for a dormant company made up to 31 August 2015
05 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2

18 May 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 82 more events
06 May 1997
New secretary appointed;new director appointed
06 May 1997
New director appointed
06 May 1997
Secretary resigned
06 May 1997
Director resigned
11 Oct 1996
Incorporation

FAIRWOOD DEVELOPMENTS LTD Charges

5 November 1999
Deed of assignment
Delivered: 10 November 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The benefit of the obligation by moody homes LTD under…
3 July 1998
Legal charge
Delivered: 10 July 1998
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: Property k/a land at beldams lane bishops stortford…
27 June 1997
Debenture
Delivered: 16 July 1997
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: Floating security the undertaking and all other property…
27 June 1997
Legal charge
Delivered: 16 July 1997
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: Fixed charge all that f/h residential building land situate…