FAIRACRES GROUP LIMITED
INGATESTONE

Hellopages » Essex » Brentwood » CM4 9QL

Company number 03021137
Status Active
Incorporation Date 13 February 1995
Company Type Private Limited Company
Address FAIRACRES, STOCK LANE, INGATESTONE, ESSEX, CM4 9QL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Group of companies' accounts made up to 31 March 2016; Auditor's resignation. The most likely internet sites of FAIRACRES GROUP LIMITED are www.fairacresgroup.co.uk, and www.fairacres-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Fairacres Group Limited is a Private Limited Company. The company registration number is 03021137. Fairacres Group Limited has been working since 13 February 1995. The present status of the company is Active. The registered address of Fairacres Group Limited is Fairacres Stock Lane Ingatestone Essex Cm4 9ql. . NICOL, Tracy Ann is a Secretary of the company. KEAN, George Rodney is a Director of the company. KEAN, Michael Phillip Rodney is a Director of the company. SEAGER, Susan Elizabeth is a Director of the company. Secretary KEAN, Cynthia Browning has been resigned. Secretary LINGER, Pamela Ann has been resigned. Director GREEN, Geoffrey Carne has been resigned. Director KEAN, Cynthia Browning has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
NICOL, Tracy Ann
Appointed Date: 28 October 2002

Director
KEAN, George Rodney
Appointed Date: 13 February 1995
100 years old

Director
KEAN, Michael Phillip Rodney
Appointed Date: 05 March 2007
53 years old

Director
SEAGER, Susan Elizabeth
Appointed Date: 05 March 2007
63 years old

Resigned Directors

Secretary
KEAN, Cynthia Browning
Resigned: 15 September 1998
Appointed Date: 13 February 1995

Secretary
LINGER, Pamela Ann
Resigned: 28 October 2002
Appointed Date: 15 September 1998

Director
GREEN, Geoffrey Carne
Resigned: 01 February 2006
Appointed Date: 13 February 1995
110 years old

Director
KEAN, Cynthia Browning
Resigned: 30 October 2011
Appointed Date: 13 February 1995
92 years old

Persons With Significant Control

Mr George Rodney Kean
Notified on: 6 April 2016
100 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAIRACRES GROUP LIMITED Events

21 Nov 2016
Confirmation statement made on 13 November 2016 with updates
14 Oct 2016
Group of companies' accounts made up to 31 March 2016
09 Mar 2016
Auditor's resignation
08 Mar 2016
Auditor's resignation
16 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,095

...
... and 55 more events
27 Sep 1995
Accounting reference date notified as 31/03
05 May 1995
Statement of affairs
05 May 1995
Ad 13/03/95--------- £ si [email protected]
06 Apr 1995
Ad 13/03/95--------- £ si [email protected]=1997 £ ic 3/2000
13 Feb 1995
Incorporation

FAIRACRES GROUP LIMITED Charges

27 November 2012
Mortgage debenture
Delivered: 28 November 2012
Status: Satisfied on 13 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…