FAIROAK COURT MANAGEMENT LIMITED
SOUTH GLAM

Hellopages » Cardiff » Cardiff » CF14 3LX
Company number 01299707
Status Active
Incorporation Date 22 February 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 46 WHITCHURCH ROAD, CARDIFF, SOUTH GLAM, CF14 3LX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 May 2016 no member list; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of FAIROAK COURT MANAGEMENT LIMITED are www.fairoakcourtmanagement.co.uk, and www.fairoak-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to Cardiff Queen Street Rail Station is 1.4 miles; to Cardiff Central Rail Station is 1.7 miles; to Barry Docks Rail Station is 7.5 miles; to Barry Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairoak Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01299707. Fairoak Court Management Limited has been working since 22 February 1977. The present status of the company is Active. The registered address of Fairoak Court Management Limited is 46 Whitchurch Road Cardiff South Glam Cf14 3lx. . GREGORY, Neil Richard is a Secretary of the company. SOLOMAN, Richard John is a Director of the company. Secretary BRIDGEMAN, Kathryn Helen has been resigned. Secretary NOLAN, Florence Enid has been resigned. Secretary THOMAS, Theo John has been resigned. Director BARNARD, Anthony has been resigned. Director BOONE, Isaac Seymour has been resigned. Director BRANCH, Edna has been resigned. Director BRIDGEMAN, Kathryn Helen has been resigned. Director DRINKWATER, Anthony has been resigned. Director ELLIS, Diana has been resigned. Director MCKENZIE, Neil Andrew has been resigned. Director MCLEOD, Joan Patricia has been resigned. Director MILES, Paul has been resigned. Director MILES, Paul has been resigned. Director NOLAN, Florence Enid has been resigned. Director PRICE, Gwynfor Rhys has been resigned. Director PRICE, Jean Kate has been resigned. Director STONE, Gareth has been resigned. Director TIMMINS, Dora has been resigned. Director WAINWRIGHT, Theresa has been resigned. Director WILLIAMS, Linda Marion has been resigned. Director WILLIAMS, Linda Marion has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GREGORY, Neil Richard
Appointed Date: 15 April 2004

Director
SOLOMAN, Richard John
Appointed Date: 19 August 2011
78 years old

Resigned Directors

Secretary
BRIDGEMAN, Kathryn Helen
Resigned: 02 February 1995

Secretary
NOLAN, Florence Enid
Resigned: 08 September 1998
Appointed Date: 07 May 1996

Secretary
THOMAS, Theo John
Resigned: 15 April 2004
Appointed Date: 08 September 1998

Director
BARNARD, Anthony
Resigned: 23 September 2009
Appointed Date: 21 May 2007
51 years old

Director
BOONE, Isaac Seymour
Resigned: 12 November 2001
Appointed Date: 01 June 2001
72 years old

Director
BRANCH, Edna
Resigned: 10 August 2003
Appointed Date: 17 March 1998
101 years old

Director
BRIDGEMAN, Kathryn Helen
Resigned: 02 February 1995
73 years old

Director
DRINKWATER, Anthony
Resigned: 14 August 2015
Appointed Date: 26 January 2010
75 years old

Director
ELLIS, Diana
Resigned: 28 July 2008
85 years old

Director
MCKENZIE, Neil Andrew
Resigned: 16 March 1998
62 years old

Director
MCLEOD, Joan Patricia
Resigned: 16 April 2008
99 years old

Director
MILES, Paul
Resigned: 11 June 2013
Appointed Date: 19 August 2011
54 years old

Director
MILES, Paul
Resigned: 17 December 2009
Appointed Date: 27 May 2002
54 years old

Director
NOLAN, Florence Enid
Resigned: 15 April 2004
Appointed Date: 01 November 1994
87 years old

Director
PRICE, Gwynfor Rhys
Resigned: 03 March 1995
106 years old

Director
PRICE, Jean Kate
Resigned: 16 March 1999
Appointed Date: 12 May 1995
101 years old

Director
STONE, Gareth
Resigned: 15 March 2010
Appointed Date: 21 May 2007
43 years old

Director
TIMMINS, Dora
Resigned: 16 February 1998
104 years old

Director
WAINWRIGHT, Theresa
Resigned: 18 August 2011
Appointed Date: 01 May 1997
69 years old

Director
WILLIAMS, Linda Marion
Resigned: 15 March 2010
Appointed Date: 21 May 2007
77 years old

Director
WILLIAMS, Linda Marion
Resigned: 17 April 2001
Appointed Date: 17 March 1998
77 years old

FAIROAK COURT MANAGEMENT LIMITED Events

31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
18 May 2016
Annual return made up to 16 May 2016 no member list
02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
14 Aug 2015
Termination of appointment of Anthony Drinkwater as a director on 14 August 2015
19 May 2015
Annual return made up to 16 May 2015 no member list
...
... and 115 more events
16 Oct 1986
Full accounts made up to 31 March 1986

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

02 Sep 1986
Full accounts made up to 31 March 1985

27 Jun 1986
Annual return made up to 31/12/85

22 Feb 1977
Incorporation