FAIR INVESTMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 5EH

Company number 03980180
Status Active
Incorporation Date 26 April 2000
Company Type Private Limited Company
Address KINGS HOUSE, 14 ORCHARD STREET, BRISTOL, BS1 5EH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Termination of appointment of David Peter Michael Doulton as a director on 1 December 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 5,700 . The most likely internet sites of FAIR INVESTMENT COMPANY LIMITED are www.fairinvestmentcompany.co.uk, and www.fair-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Fair Investment Company Limited is a Private Limited Company. The company registration number is 03980180. Fair Investment Company Limited has been working since 26 April 2000. The present status of the company is Active. The registered address of Fair Investment Company Limited is Kings House 14 Orchard Street Bristol Bs1 5eh. . CALDWELL, James Alexander is a Director of the company. ROYLANCE-SMITH, Oliver is a Director of the company. Secretary CALDWELL, James Alexandre has been resigned. Secretary NOTTINGHAM, Jeremy David has been resigned. Secretary O'CONOR, Patrick Francis has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOULTON, David Peter Michael has been resigned. Director NOTTINGHAM, Jeremy David has been resigned. Director O'CONOR, Patrick Francis has been resigned. Director WESTERDUIN, Frances Mary has been resigned. Director WESTERDUIN, Maarten Christopher has been resigned. Director WESTERDUIN, Maarten Christopher has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
CALDWELL, James Alexander
Appointed Date: 26 April 2000
57 years old

Director
ROYLANCE-SMITH, Oliver
Appointed Date: 18 November 2011
50 years old

Resigned Directors

Secretary
CALDWELL, James Alexandre
Resigned: 07 January 2002
Appointed Date: 26 April 2000

Secretary
NOTTINGHAM, Jeremy David
Resigned: 01 November 2005
Appointed Date: 07 January 2002

Secretary
O'CONOR, Patrick Francis
Resigned: 31 January 2010
Appointed Date: 01 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 April 2000
Appointed Date: 26 April 2000

Director
DOULTON, David Peter Michael
Resigned: 01 December 2016
Appointed Date: 26 April 2000
51 years old

Director
NOTTINGHAM, Jeremy David
Resigned: 19 June 2007
Appointed Date: 22 May 2000
67 years old

Director
O'CONOR, Patrick Francis
Resigned: 31 January 2010
Appointed Date: 27 July 2005
68 years old

Director
WESTERDUIN, Frances Mary
Resigned: 19 June 2007
Appointed Date: 22 May 2000
60 years old

Director
WESTERDUIN, Maarten Christopher
Resigned: 19 June 2007
Appointed Date: 25 January 2003
61 years old

Director
WESTERDUIN, Maarten Christopher
Resigned: 08 February 2001
Appointed Date: 22 May 2000
61 years old

FAIR INVESTMENT COMPANY LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Dec 2016
Termination of appointment of David Peter Michael Doulton as a director on 1 December 2016
24 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5,700

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Jul 2015
Director's details changed for Mr David Peter Michael Doulton on 2 July 2015
...
... and 79 more events
23 Jun 2000
Ad 13/06/00--------- £ si 63@1=63 £ ic 360/423
24 May 2000
Ad 26/04/00--------- £ si 1@1=1 £ ic 359/360
24 May 2000
Ad 12/05/00--------- £ si 358@1=358 £ ic 1/359
02 May 2000
Secretary resigned
26 Apr 2000
Incorporation

FAIR INVESTMENT COMPANY LIMITED Charges

12 September 2008
Rent deposit deed
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: The Clifton Club Company Limited
Description: Deposit of £8,333.00 plus accrued interest to secure future…
31 October 2000
Debenture
Delivered: 14 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…