NEWCASTLE FAIRMOUNT LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG16 2ND
Company number 02028159
Status Active
Incorporation Date 13 June 1986
Company Type Private Limited Company
Address 117 NOTTINGHAM ROAD, KIMBERLEY, NOTTINGHAM, NG16 2ND
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Termination of appointment of Christina Jayne Howard as a director on 1 July 2014. The most likely internet sites of NEWCASTLE FAIRMOUNT LIMITED are www.newcastlefairmount.co.uk, and www.newcastle-fairmount.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Hucknall Rail Station is 3.7 miles; to Langley Mill Rail Station is 3.8 miles; to Kirkby in Ashfield Rail Station is 7.3 miles; to East Midlands Parkway Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newcastle Fairmount Limited is a Private Limited Company. The company registration number is 02028159. Newcastle Fairmount Limited has been working since 13 June 1986. The present status of the company is Active. The registered address of Newcastle Fairmount Limited is 117 Nottingham Road Kimberley Nottingham Ng16 2nd. The company`s financial liabilities are £2.5k. It is £-0.23k against last year. . GREEN, Vaughan Clifford is a Director of the company. JOHNSON-HILL, Kenelm Benedict is a Director of the company. PATEL, Ashvinkumar is a Director of the company. SMITH, Alastair David, Dr is a Director of the company. TEEMAN, Andrew Bernard is a Director of the company. THOMPSON, Nicola, Dr is a Director of the company. Secretary HAY, Robert James has been resigned. Secretary LEVERTON, Edward Archer has been resigned. Secretary PAGE, Clare has been resigned. Secretary PAGE, Clare has been resigned. Director DAND, James has been resigned. Director HAY, Vivienne has been resigned. Director HOWARD, Christina Jayne has been resigned. Director LEVERTON, Edward Archer has been resigned. Director PAGE, Clare has been resigned. Director PAGE, Deryck Joseph has been resigned. Director RHODES, Jennifer Ann has been resigned. Director ROBERTSON, Gregor has been resigned. Director ROWLANDS, Brian James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


newcastle fairmount Key Finiance

LIABILITIES £2.5k
-9%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GREEN, Vaughan Clifford
Appointed Date: 02 April 2013
72 years old

Director
JOHNSON-HILL, Kenelm Benedict
Appointed Date: 11 April 2013
87 years old

Director
PATEL, Ashvinkumar
Appointed Date: 02 April 2013
76 years old

Director
SMITH, Alastair David, Dr
Appointed Date: 02 April 2013
48 years old

Director
TEEMAN, Andrew Bernard
Appointed Date: 02 April 2013
42 years old

Director
THOMPSON, Nicola, Dr
Appointed Date: 28 June 2013
40 years old

Resigned Directors

Secretary
HAY, Robert James
Resigned: 16 August 2013
Appointed Date: 31 May 2003

Secretary
LEVERTON, Edward Archer
Resigned: 30 May 1996

Secretary
PAGE, Clare
Resigned: 30 May 1996
Appointed Date: 30 May 1996

Secretary
PAGE, Clare
Resigned: 31 May 2003
Appointed Date: 30 May 1996

Director
DAND, James
Resigned: 06 July 2007
Appointed Date: 12 January 2007
52 years old

Director
HAY, Vivienne
Resigned: 04 January 2013
Appointed Date: 15 June 2005
65 years old

Director
HOWARD, Christina Jayne
Resigned: 01 July 2014
Appointed Date: 02 April 2013
46 years old

Director
LEVERTON, Edward Archer
Resigned: 30 May 1996
103 years old

Director
PAGE, Clare
Resigned: 15 June 2005
Appointed Date: 30 May 1996
86 years old

Director
PAGE, Deryck Joseph
Resigned: 10 January 2003
98 years old

Director
RHODES, Jennifer Ann
Resigned: 15 June 2005
Appointed Date: 10 January 2003
59 years old

Director
ROBERTSON, Gregor
Resigned: 30 May 2013
Appointed Date: 15 October 2012
42 years old

Director
ROWLANDS, Brian James
Resigned: 12 January 2007
Appointed Date: 31 May 2003
80 years old

Persons With Significant Control

Mr Andrew Bernard Teeman
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

NEWCASTLE FAIRMOUNT LIMITED Events

14 Feb 2017
Confirmation statement made on 10 January 2017 with updates
08 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Mar 2016
Termination of appointment of Christina Jayne Howard as a director on 1 July 2014
27 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 87 more events
07 Sep 1988
Return made up to 17/12/87; full list of members

19 Sep 1986
Accounting reference date notified as 30/06

16 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jun 1986
Registered office changed on 16/06/86 from: 124-128 city road london EC1V 2NJ

13 Jun 1986
Certificate of Incorporation