Company number 00479918
Status Active
Incorporation Date 22 March 1950
Company Type Private Limited Company
Address QUORN MILLS, QUORN, LOUGHBOROUGH, LEICESTERSHIRE, LE12 8FZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Accounts for a small company made up to 30 November 2015; Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
GBP 532,176
. The most likely internet sites of FAIR RESERVE LIMITED are www.fairreserve.co.uk, and www.fair-reserve.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and eleven months. The distance to to Sileby Rail Station is 2.5 miles; to Syston Rail Station is 4.9 miles; to Leicester Rail Station is 7.9 miles; to East Midlands Parkway Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fair Reserve Limited is a Private Limited Company.
The company registration number is 00479918. Fair Reserve Limited has been working since 22 March 1950.
The present status of the company is Active. The registered address of Fair Reserve Limited is Quorn Mills Quorn Loughborough Leicestershire Le12 8fz. . CARVER, Marie Elizabeth is a Secretary of the company. CARVER, Marie Elizabeth is a Director of the company. FISHER, Graham Leslie is a Director of the company. MALTBY, Charles Goodson is a Director of the company. MALTBY, Georgina Joan Wilmer is a Director of the company. WRIGHT, George Michael Fergus is a Director of the company. WRIGHT, Michael Pochin Marius is a Director of the company. Secretary BUCKLEY, Michael John has been resigned. Director BUCKINGHAM, Anthony Dallas has been resigned. Director BUCKLEY, Michael John has been resigned. Director BUCKLEY, Michael John has been resigned. Director DAWSON, Stewart William has been resigned. Director DUMMER, Christopher George has been resigned. Director FREER, Eric has been resigned. Director GRIFFITHS, Paul Philip has been resigned. Director MABBOTT, Colin Quibell has been resigned. Director SMITH, Alan Frederick has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Fair Reserve Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FAIR RESERVE LIMITED Events
19 Aug 2016
Confirmation statement made on 6 August 2016 with updates
13 Jul 2016
Accounts for a small company made up to 30 November 2015
01 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
01 Sep 2015
Director's details changed for Mr Michael Pochin Marius Wright on 4 March 2014
29 Jun 2015
Accounts for a small company made up to 30 November 2014
...
... and 113 more events
20 Aug 1987
Return made up to 24/06/87; full list of members
28 Apr 1987
Particulars of mortgage/charge
24 Jul 1986
Accounts for a medium company made up to 31 December 1985
24 Jul 1986
Return made up to 25/06/86; full list of members
22 Mar 1950
Incorporation
7 January 1992
A credit agreement entitled "prompt credit application"
Delivered: 22 January 1992
Status: Satisfied
on 18 December 1992
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
23 July 1991
Debenture
Delivered: 26 July 1991
Status: Satisfied
on 17 May 2001
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1987
Deed of substitution
Delivered: 28 April 1987
Status: Satisfied
on 12 July 2005
Persons entitled: Yorkshire Bank PLC
Description: All that piece of land at market st., Loughborough…
6 May 1986
Legal charge
Delivered: 13 May 1986
Status: Satisfied
on 12 July 2005
Persons entitled: Yorkshire Bank PLC.
Description: Approx: 2366 sq yds. Of land situate between market street…
24 May 1985
Charge
Delivered: 29 May 1985
Status: Satisfied
on 10 October 1991
Persons entitled: Lloyds Bowmarker Limited
Lloyds Bowmaker Leasing Limited
Lloyds Bowmaker Equipment Leasing Limited
Description: Ten jakol muller high speed needle looms article no. Nf…