FAIRWATER GARAGES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF5 3AT

Company number 02110095
Status Active
Incorporation Date 13 March 1987
Company Type Private Limited Company
Address FAIRWATER GARAGE NORBURY ROAD, FAIRWATER, CARDIFF, CF5 3AT
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 September 2016 with updates; Termination of appointment of Elizabeth Cuddihee as a director on 5 January 2016. The most likely internet sites of FAIRWATER GARAGES LIMITED are www.fairwatergarages.co.uk, and www.fairwater-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Fairwater Garages Limited is a Private Limited Company. The company registration number is 02110095. Fairwater Garages Limited has been working since 13 March 1987. The present status of the company is Active. The registered address of Fairwater Garages Limited is Fairwater Garage Norbury Road Fairwater Cardiff Cf5 3at. . HESELTON, Emma Jayne is a Secretary of the company. HESELTON, Emma Jayne is a Director of the company. HESELTON, Simon Michael is a Director of the company. NICHOLSON, Rhys Hywel is a Director of the company. Secretary PETERSON, Kathryn Vanda has been resigned. Secretary POWELL, Stephen Christopher has been resigned. Director CUDDIHEE, Elizabeth has been resigned. Director FORD, James has been resigned. Director JOHNS, David Michael has been resigned. Director JOHNS, David Michael has been resigned. Director POWELL, Stephen Christopher has been resigned. Director POWELL, Stephen Christopher has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
HESELTON, Emma Jayne
Appointed Date: 29 October 1999

Director
HESELTON, Emma Jayne
Appointed Date: 31 January 2004
50 years old

Director
HESELTON, Simon Michael
Appointed Date: 31 January 2004
50 years old

Director
NICHOLSON, Rhys Hywel
Appointed Date: 23 September 2014
44 years old

Resigned Directors

Secretary
PETERSON, Kathryn Vanda
Resigned: 29 October 1999
Appointed Date: 16 September 1997

Secretary
POWELL, Stephen Christopher
Resigned: 16 September 1997

Director
CUDDIHEE, Elizabeth
Resigned: 05 January 2016
Appointed Date: 05 January 2015
58 years old

Director
FORD, James
Resigned: 14 June 2000
75 years old

Director
JOHNS, David Michael
Resigned: 05 April 2014
Appointed Date: 01 June 2012
77 years old

Director
JOHNS, David Michael
Resigned: 28 September 2011
Appointed Date: 19 October 2009
77 years old

Director
POWELL, Stephen Christopher
Resigned: 01 October 2011
Appointed Date: 19 December 2008
77 years old

Director
POWELL, Stephen Christopher
Resigned: 31 January 2004
77 years old

Persons With Significant Control

Mrs Emma Jayne Heselton
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Simon Michael Heselton
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAIRWATER GARAGES LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
27 Jan 2016
Termination of appointment of Elizabeth Cuddihee as a director on 5 January 2016
21 Nov 2015
Total exemption small company accounts made up to 30 April 2015
19 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000

...
... and 87 more events
26 Jun 1987
Director resigned;new director appointed

26 Jun 1987
Secretary resigned;new secretary appointed

26 Jun 1987
Registered office changed on 26/06/87 from: 2 baches street london N1 6EE

10 Jun 1987
Company name changed truceloud LIMITED\certificate issued on 10/06/87

13 Mar 1987
Certificate of Incorporation

FAIRWATER GARAGES LIMITED Charges

28 January 2004
Debenture
Delivered: 30 January 2004
Status: Satisfied on 20 December 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 1989
Debenture
Delivered: 1 February 1989
Status: Satisfied on 9 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…