FAIRGATE GROUP LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 6TE

Company number 02314160
Status Active
Incorporation Date 7 November 1988
Company Type Private Limited Company
Address 22-24 ELY PLACE, LONDON, EC1N 6TE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Auditor's resignation; Auditor's resignation; Termination of appointment of Bernard Ian Myers as a director on 24 November 2016. The most likely internet sites of FAIRGATE GROUP LIMITED are www.fairgategroup.co.uk, and www.fairgate-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairgate Group Limited is a Private Limited Company. The company registration number is 02314160. Fairgate Group Limited has been working since 07 November 1988. The present status of the company is Active. The registered address of Fairgate Group Limited is 22 24 Ely Place London Ec1n 6te. . AKINDELE, Labode Oladimaji, Chief is a Director of the company. AKINDELE, Rosaline Atema is a Director of the company. PENNEY, Andrew Jonathan Hughes is a Director of the company. Secretary ADELEKE, Gbola has been resigned. Secretary BIRD, Brian Richard has been resigned. Secretary KANAGARATNAM, Ratnajothy has been resigned. Secretary PETRI, Nicholas Willem Christian has been resigned. Secretary SAEED, Sheikh Mohamed has been resigned. Director ADELEKE, Gbola has been resigned. Director ADETUNJI, Ibidun Modasola has been resigned. Director AKINDELE, Oluwatoyin Omobola has been resigned. Director ARNI, Michael has been resigned. Director HARTMAN, Alfred, Dr has been resigned. Director KALIN, Urs Peter, Dr has been resigned. Director KOLOWSKI, Rene has been resigned. Director MYERS, Bernard Ian has been resigned. Director PARKER, Robert Andrew has been resigned. The company operates in "Activities of head offices".


Current Directors

Director

Director
AKINDELE, Rosaline Atema
Appointed Date: 06 May 2002
72 years old

Director
PENNEY, Andrew Jonathan Hughes
Appointed Date: 05 August 2014
65 years old

Resigned Directors

Secretary
ADELEKE, Gbola
Resigned: 14 February 2000
Appointed Date: 15 December 1994

Secretary
BIRD, Brian Richard
Resigned: 14 October 2000
Appointed Date: 14 February 2000

Secretary
KANAGARATNAM, Ratnajothy
Resigned: 31 July 2015
Appointed Date: 31 July 2006

Secretary
PETRI, Nicholas Willem Christian
Resigned: 15 December 1994

Secretary
SAEED, Sheikh Mohamed
Resigned: 18 August 2006
Appointed Date: 10 October 2000

Director
ADELEKE, Gbola
Resigned: 08 May 1996
Appointed Date: 15 December 1994
74 years old

Director
ADETUNJI, Ibidun Modasola
Resigned: 05 May 2012
Appointed Date: 17 August 2006
60 years old

Director
AKINDELE, Oluwatoyin Omobola
Resigned: 21 July 2006
Appointed Date: 06 May 2002
63 years old

Director
ARNI, Michael
Resigned: 06 May 2002
Appointed Date: 23 December 1997
72 years old

Director
HARTMAN, Alfred, Dr
Resigned: 25 April 1995
92 years old

Director
KALIN, Urs Peter, Dr
Resigned: 06 May 2002
Appointed Date: 23 December 1997
69 years old

Director
KOLOWSKI, Rene
Resigned: 23 December 1997
Appointed Date: 08 May 1996
100 years old

Director
MYERS, Bernard Ian
Resigned: 24 November 2016
Appointed Date: 05 August 2014
81 years old

Director
PARKER, Robert Andrew
Resigned: 15 July 1996
Appointed Date: 04 April 1995
86 years old

Persons With Significant Control

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

FAIRGATE GROUP LIMITED Events

07 Mar 2017
Auditor's resignation
07 Mar 2017
Auditor's resignation
07 Dec 2016
Termination of appointment of Bernard Ian Myers as a director on 24 November 2016
22 Nov 2016
Full accounts made up to 31 December 2015
21 Oct 2016
Confirmation statement made on 5 October 2016 with updates
...
... and 114 more events
16 Jan 1989
Company name changed fairgate holdings LIMITED\certificate issued on 17/01/89
16 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Dec 1988
Registered office changed on 19/12/88 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

19 Dec 1988
Accounting reference date notified as 31/12

07 Nov 1988
Incorporation

FAIRGATE GROUP LIMITED Charges

13 April 2016
Charge code 0231 4160 0005
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
12 December 2012
Debenture
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
4 October 2012
A charge over account
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Canada Life Limited
Description: First fixed charge all monies from time to time standing to…
19 July 2000
Floating charge
Delivered: 27 July 2000
Status: Satisfied on 8 October 2012
Persons entitled: Woolwich PLC
Description: Floating charge over the. Undertaking and all property and…
20 October 1989
Subordinated deed
Delivered: 2 November 1989
Status: Satisfied on 27 July 2000
Persons entitled: Bankers Trust Company
Description: The company agrees and declares (1) receipt of sums in…