FAIRFIELD HOLDINGS LIMITED
CHELMSFORD TRIM-TECH (UK) LIMITED

Hellopages » Essex » Chelmsford » CM2 9AE

Company number 09334098
Status Active
Incorporation Date 1 December 2014
Company Type Private Limited Company
Address 218 NEW LONDON ROAD, CHELMSFORD, CM2 9AE
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 nine events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Confirmation statement made on 30 November 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-13 . The most likely internet sites of FAIRFIELD HOLDINGS LIMITED are www.fairfieldholdings.co.uk, and www.fairfield-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. Fairfield Holdings Limited is a Private Limited Company. The company registration number is 09334098. Fairfield Holdings Limited has been working since 01 December 2014. The present status of the company is Active. The registered address of Fairfield Holdings Limited is 218 New London Road Chelmsford Cm2 9ae. . BRADBURN, Michael Tyrone is a Director of the company. HUTCHINSON, Iain Peter is a Director of the company. Director ROBINSON, Mark David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BRADBURN, Michael Tyrone
Appointed Date: 30 November 2015
59 years old

Director
HUTCHINSON, Iain Peter
Appointed Date: 30 November 2015
60 years old

Resigned Directors

Director
ROBINSON, Mark David
Resigned: 30 November 2015
Appointed Date: 01 December 2014
62 years old

Persons With Significant Control

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

FAIRFIELD HOLDINGS LIMITED Events

12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
14 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-13

27 Apr 2016
Accounts for a dormant company made up to 31 December 2015
07 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

07 Dec 2015
Termination of appointment of Mark David Robinson as a director on 30 November 2015
07 Dec 2015
Appointment of Mr Iain Peter Hutchinson as a director on 30 November 2015
07 Dec 2015
Appointment of Mr Michael Tyrone Bradburn as a director on 30 November 2015
01 Dec 2014
Incorporation
Statement of capital on 2014-12-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)