FAIRBRIDGE PROPERTIES LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 5TG

Company number 03769041
Status Liquidation
Incorporation Date 12 May 1999
Company Type Private Limited Company
Address 14 -18 HERALDS WAY, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5TG
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Order of court to wind up; Total exemption full accounts made up to 31 May 2001; Particulars of mortgage/charge. The most likely internet sites of FAIRBRIDGE PROPERTIES LIMITED are www.fairbridgeproperties.co.uk, and www.fairbridge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Fairbridge Properties Limited is a Private Limited Company. The company registration number is 03769041. Fairbridge Properties Limited has been working since 12 May 1999. The present status of the company is Liquidation. The registered address of Fairbridge Properties Limited is 14 18 Heralds Way South Woodham Ferrers Chelmsford Essex Cm3 5tg. . CATLENDER, Joanne is a Secretary of the company. FARIA SAMPAIA, Fernando is a Director of the company. Secretary BARNETT, Peter has been resigned. Secretary HEWITT, Jane Elizabeth has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director HEWITT, Ian Arthur has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
CATLENDER, Joanne
Appointed Date: 03 April 2001

Director
FARIA SAMPAIA, Fernando
Appointed Date: 03 January 2001
59 years old

Resigned Directors

Secretary
BARNETT, Peter
Resigned: 30 June 2000
Appointed Date: 29 September 1999

Secretary
HEWITT, Jane Elizabeth
Resigned: 03 January 2001
Appointed Date: 11 June 1999

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 11 June 1999
Appointed Date: 12 May 1999

Director
HEWITT, Ian Arthur
Resigned: 04 January 2001
Appointed Date: 11 June 1999
69 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 11 June 1999
Appointed Date: 12 May 1999

FAIRBRIDGE PROPERTIES LIMITED Events

15 Jan 2004
Order of court to wind up
13 May 2002
Total exemption full accounts made up to 31 May 2001
20 Jun 2001
Particulars of mortgage/charge
19 Apr 2001
New secretary appointed
19 Apr 2001
Registered office changed on 19/04/01 from: 51 castle street high wycombe buckinghamshire HP13 6RN
...
... and 9 more events
24 Jun 1999
Secretary resigned
24 Jun 1999
New secretary appointed
24 Jun 1999
Director resigned
24 Jun 1999
Registered office changed on 24/06/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
12 May 1999
Incorporation

FAIRBRIDGE PROPERTIES LIMITED Charges

11 June 2001
Legal charge
Delivered: 20 June 2001
Status: Outstanding
Persons entitled: Khan Thornton Limited and Abbeyfield Services Limited
Description: 4 orchard close south ockendon essex.