FAIRGATE INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 6TE

Company number 02317862
Status Active
Incorporation Date 16 November 1988
Company Type Private Limited Company
Address 22-24 ELY PLACE, LONDON, EC1N 6TE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Auditor's resignation; Auditor's resignation; Confirmation statement made on 5 October 2016 with updates. The most likely internet sites of FAIRGATE INTERNATIONAL LIMITED are www.fairgateinternational.co.uk, and www.fairgate-international.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 International Limited is a Private Limited Company. The company registration number is 02317862. Fairgate International Limited has been working since 16 November 1988. The present status of the company is Active. The registered address of Fairgate International 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. 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 HARTMANN, Alfred, Dr has been resigned. Director KALIN, Urs Peter, Dr has been resigned. Director KOLOWSKI, Rene has been resigned. Director PARKER, Robert Andrew has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director

Director
AKINDELE, Rosaline Atema
Appointed Date: 06 May 2002
72 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
HARTMANN, Alfred, Dr
Resigned: 25 April 1995
102 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
PARKER, Robert Andrew
Resigned: 15 July 1996
Appointed Date: 04 April 1995
86 years old

Persons With Significant Control

Fairgate Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FAIRGATE INTERNATIONAL LIMITED Events

07 Mar 2017
Auditor's resignation
07 Mar 2017
Auditor's resignation
21 Oct 2016
Confirmation statement made on 5 October 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
05 May 2016
Resolutions
  • RES13 ‐ Company business 11/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 131 more events
18 Jan 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 Jan 1989
Registered office changed on 16/01/89 from: 1ST floor offices 8-10 stamford hill london

16 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jan 1989
Accounting reference date notified as 31/10

16 Nov 1988
Incorporation

FAIRGATE INTERNATIONAL LIMITED Charges

12 December 2012
Debenture
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: F/H property k/a land on the north east side of shirley…
28 June 2005
Mortgage
Delivered: 30 June 2005
Status: Satisfied on 20 January 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a land on the north east side of shirley high…
28 June 2005
Deed of rental assignment
Delivered: 30 June 2005
Status: Satisfied on 20 January 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
14 January 2003
Deed of variation
Delivered: 17 January 2003
Status: Satisfied on 2 November 2012
Persons entitled: Orix Ireland Limited
Description: By clause 6 of the deed of variation the definition of…
14 January 2003
Deed
Delivered: 17 January 2003
Status: Satisfied on 2 November 2012
Persons entitled: Orix Ireland Limited
Description: The property k/a 364 and 366 kensington high street and 2…
2 October 2002
Deed of variation
Delivered: 9 October 2002
Status: Satisfied on 2 November 2012
Persons entitled: Orix Ireland Limited
Description: By clause 6 of the deed of variation the definition of…
2 October 2002
Deed
Delivered: 9 October 2002
Status: Satisfied on 2 November 2012
Persons entitled: Orix Ireland Limited
Description: 364 and 366 kensington high street and 2 and 2A holland…
21 December 1994
Mortgage debenture
Delivered: 23 December 1994
Status: Satisfied on 2 November 2012
Persons entitled: Orix Ireland Limited
Description: Fixed and floating charges over the undertaking and all…
21 December 1994
Deed of charge over deposits
Delivered: 23 December 1994
Status: Satisfied on 2 November 2012
Persons entitled: Orix Ireland Limited
Description: All rights title and interest in all monies standing to the…
25 March 1992
Memorandum of deposit
Delivered: 28 March 1992
Status: Satisfied on 2 November 2012
Persons entitled: Swiss Bank Corporation
Description: The balance from time to time to the credit of an account…
15 November 1991
Deed of variation
Delivered: 20 November 1991
Status: Satisfied on 2 November 2012
Persons entitled: Swiss Bank Corporation
Description: By clause 2.2 of the deed of variation the existing clause…
15 August 1989
Debenture
Delivered: 21 August 1989
Status: Satisfied on 2 November 2012
Persons entitled: Swiss Bank Corporation
Description: Fixed and floating charges over the undertaking and all…