FAIRHOLD APOLLO LIMITED
LONDON WILSON CONNOLLY ORB LIMITED LEGISLATOR 1632 LIMITED

Hellopages » Greater London » Barnet » N3 2JX

Company number 04768581
Status Active
Incorporation Date 18 May 2003
Company Type Private Limited Company
Address MOLTENO HOUSE 302 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 2JX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Termination of appointment of Michael David Watson as a director on 12 April 2016. The most likely internet sites of FAIRHOLD APOLLO LIMITED are www.fairholdapollo.co.uk, and www.fairhold-apollo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairhold Apollo Limited is a Private Limited Company. The company registration number is 04768581. Fairhold Apollo Limited has been working since 18 May 2003. The present status of the company is Active. The registered address of Fairhold Apollo Limited is Molteno House 302 Regents Park Road Finchley London N3 2jx. . HALLAM, Paul is a Secretary of the company. MCGILL, Christopher Charles is a Director of the company. PROCTER, William Kenneth is a Director of the company. Secretary HASTINGS, Jonathan Philip has been resigned. Secretary LONNON, Michael Andrew has been resigned. Secretary NUNN, Carol Jayne has been resigned. Nominee Secretary POOLEY, Maureen has been resigned. Secretary RAPLEY, Ian has been resigned. Secretary STOTE, Tanya has been resigned. Secretary WOLFSON, Alan has been resigned. Director CARNEY, Christopher has been resigned. Nominee Director FELTHAM, Emma Rachel has been resigned. Director GREEN, Robert David has been resigned. Director JOHNSON, Peter Thomas has been resigned. Director JORDAN, James John has been resigned. Director MCGILL, Christopher Charles has been resigned. Director MURRIN, Jonathan Charles has been resigned. Director PEACOCK, Raymond Anthony has been resigned. Nominee Director POOLEY, Maureen has been resigned. Director PROCTER, William Kenneth has been resigned. Director RAPLEY, Ian has been resigned. Director TCHENGUIZ, Vincent Aziz has been resigned. Director WATSON, Michael David has been resigned. Director WILBY, Anthony has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HALLAM, Paul
Appointed Date: 01 March 2012

Director
MCGILL, Christopher Charles
Appointed Date: 29 March 2011
65 years old

Director
PROCTER, William Kenneth
Appointed Date: 28 July 2014
72 years old

Resigned Directors

Secretary
HASTINGS, Jonathan Philip
Resigned: 27 May 2005
Appointed Date: 31 January 2004

Secretary
LONNON, Michael Andrew
Resigned: 19 December 2008
Appointed Date: 15 July 2005

Secretary
NUNN, Carol Jayne
Resigned: 31 January 2004
Appointed Date: 18 June 2003

Nominee Secretary
POOLEY, Maureen
Resigned: 18 June 2003
Appointed Date: 18 May 2003

Secretary
RAPLEY, Ian
Resigned: 27 December 2012
Appointed Date: 19 December 2008

Secretary
STOTE, Tanya
Resigned: 15 July 2005
Appointed Date: 27 May 2005

Secretary
WOLFSON, Alan
Resigned: 29 February 2012
Appointed Date: 19 December 2008

Director
CARNEY, Christopher
Resigned: 19 December 2008
Appointed Date: 02 May 2008
51 years old

Nominee Director
FELTHAM, Emma Rachel
Resigned: 18 June 2003
Appointed Date: 18 May 2003
44 years old

Director
GREEN, Robert David
Resigned: 03 October 2003
Appointed Date: 18 June 2003
70 years old

Director
JOHNSON, Peter Thomas
Resigned: 16 October 2008
Appointed Date: 31 January 2004
71 years old

Director
JORDAN, James John
Resigned: 19 December 2008
Appointed Date: 16 October 2008
63 years old

Director
MCGILL, Christopher Charles
Resigned: 10 June 2010
Appointed Date: 24 August 2009
65 years old

Director
MURRIN, Jonathan Charles
Resigned: 02 May 2008
Appointed Date: 03 July 2007
55 years old

Director
PEACOCK, Raymond Anthony
Resigned: 19 December 2008
Appointed Date: 02 May 2008
59 years old

Nominee Director
POOLEY, Maureen
Resigned: 18 June 2003
Appointed Date: 18 May 2003
78 years old

Director
PROCTER, William Kenneth
Resigned: 14 June 2013
Appointed Date: 19 December 2008
72 years old

Director
RAPLEY, Ian
Resigned: 17 March 2011
Appointed Date: 10 June 2010
62 years old

Director
TCHENGUIZ, Vincent Aziz
Resigned: 08 January 2010
Appointed Date: 18 November 2009
68 years old

Director
WATSON, Michael David
Resigned: 12 April 2016
Appointed Date: 14 June 2013
66 years old

Director
WILBY, Anthony
Resigned: 03 July 2007
Appointed Date: 31 January 2004
73 years old

FAIRHOLD APOLLO LIMITED Events

06 Jul 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

25 Apr 2016
Termination of appointment of Michael David Watson as a director on 12 April 2016
05 Nov 2015
Resolutions
  • RES13 ‐ Re-deed agreement documents conflict of int 24/09/2015
  • RES13 ‐ Re-deed agreement documents conflict of int 24/09/2015

06 Jul 2015
Full accounts made up to 31 December 2014
...
... and 92 more events
30 Jun 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

30 Jun 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

30 Jun 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Jun 2003
Company name changed legislator 1632 LIMITED\certificate issued on 09/06/03
18 May 2003
Incorporation

FAIRHOLD APOLLO LIMITED Charges

12 March 2015
Charge code 0476 8581 0005
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: 14-24 (even) and 21-31 (odd) tyrrell crescent south wootton…
28 November 2011
Debenture
Delivered: 9 December 2011
Status: Satisfied on 4 April 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for the First Facility Beneficiaries (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
25 October 2011
Supplemental legal charge
Delivered: 8 November 2011
Status: Satisfied on 4 April 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and Each Other Finance Party
Description: Each property and all fixtures on such property and all…
19 December 2008
Supplemental legal charge
Delivered: 8 January 2009
Status: Satisfied on 4 April 2015
Persons entitled: Bank of Scotland PLC (Security Trustee)
Description: All right, title and interest in and to the legally…
19 December 2008
Debenture
Delivered: 6 January 2009
Status: Satisfied on 4 April 2015
Persons entitled: Bank of Scotland PLC (Security Trustee)
Description: Fixed and floating charge over all property and assets…