FAIRLOCKS LIMITED
ESSEX

Hellopages » Essex » Braintree » CO9 4HD

Company number 01183863
Status Active
Incorporation Date 12 September 1974
Company Type Private Limited Company
Address HUNNABLE INDUSTRIAL ESTATE, GREAT YELDHAM, ESSEX, CO9 4HD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FAIRLOCKS LIMITED are www.fairlocks.co.uk, and www.fairlocks.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. Fairlocks Limited is a Private Limited Company. The company registration number is 01183863. Fairlocks Limited has been working since 12 September 1974. The present status of the company is Active. The registered address of Fairlocks Limited is Hunnable Industrial Estate Great Yeldham Essex Co9 4hd. . HUNNABLE, Jane Amanda is a Secretary of the company. HUNNABLE, Jane Amanda is a Director of the company. HUNNABLE, Julian Scott is a Director of the company. Secretary HUNNABLE, Christopher William has been resigned. Secretary MILLS, Richard Morrell has been resigned. Director HUNNABLE, Christopher William has been resigned. Director HUNNABLE, Martyn Thomas has been resigned. Director HUNNABLE-SCHNIEDER, Edna Ann has been resigned. Director MILLS, Richard Morrell has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HUNNABLE, Jane Amanda
Appointed Date: 12 April 2002

Director
HUNNABLE, Jane Amanda
Appointed Date: 12 April 2002
56 years old

Director
HUNNABLE, Julian Scott
Appointed Date: 27 August 1992
57 years old

Resigned Directors

Secretary
HUNNABLE, Christopher William
Resigned: 12 April 2002
Appointed Date: 07 January 1994

Secretary
MILLS, Richard Morrell
Resigned: 07 January 1994

Director
HUNNABLE, Christopher William
Resigned: 01 July 1997
Appointed Date: 07 January 1994
61 years old

Director
HUNNABLE, Martyn Thomas
Resigned: 01 July 1997
Appointed Date: 07 January 1994
65 years old

Director
HUNNABLE-SCHNIEDER, Edna Ann
Resigned: 12 April 2002
87 years old

Director
MILLS, Richard Morrell
Resigned: 07 January 1994
83 years old

Persons With Significant Control

Hunnable Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FAIRLOCKS LIMITED Events

02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
01 Dec 2016
Confirmation statement made on 31 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
04 Feb 1988
Accounts made up to 31 December 1986

04 Feb 1988
Return made up to 14/10/87; full list of members

25 Oct 1986
Accounts made up to 31 December 1985

25 Oct 1986
Return made up to 07/10/86; full list of members

12 Sep 1974
Incorporation

FAIRLOCKS LIMITED Charges

11 March 1993
Mortgage debenture
Delivered: 19 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 May 1980
Debenture
Delivered: 3 June 1980
Status: Satisfied
Persons entitled: County Bank Limited
Description: Fixed charge over all assets inc. F/h and l/h property…