FAIRFAX COURT (NANTWICH) LIMITED
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 6PQ

Company number 06645550
Status Active
Incorporation Date 14 July 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O BARRINGTONS CHARLES HOUSE, BEAM HEATH WAY, NANTWICH, ENGLAND, CW5 6PQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of FAIRFAX COURT (NANTWICH) LIMITED are www.fairfaxcourtnantwich.co.uk, and www.fairfax-court-nantwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Fairfax Court Nantwich Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06645550. Fairfax Court Nantwich Limited has been working since 14 July 2008. The present status of the company is Active. The registered address of Fairfax Court Nantwich Limited is C O Barringtons Charles House Beam Heath Way Nantwich England Cw5 6pq. . JAMES, Patricia Ann is a Director of the company. SPENCER, Rosemarie is a Director of the company. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director DONEGAN, Fiona Jane has been resigned. Director HILTON, Claire Louise has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
JAMES, Patricia Ann
Appointed Date: 14 July 2008
76 years old

Director
SPENCER, Rosemarie
Appointed Date: 01 July 2014
64 years old

Resigned Directors

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 July 2008
Appointed Date: 14 July 2008

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 29 June 2009
Appointed Date: 14 July 2008

Director
DONEGAN, Fiona Jane
Resigned: 01 February 2009
Appointed Date: 14 July 2008
56 years old

Director
HILTON, Claire Louise
Resigned: 30 June 2014
Appointed Date: 14 July 2008
52 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 14 July 2008
Appointed Date: 14 July 2008

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 14 July 2008
Appointed Date: 14 July 2008

Persons With Significant Control

Mrs Patricia Ann James
Notified on: 14 July 2016
76 years old
Nature of control: Has significant influence or control

Ms Rosemarie Spencer
Notified on: 14 July 2016
64 years old
Nature of control: Has significant influence or control

FAIRFAX COURT (NANTWICH) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 July 2016
28 Jul 2016
Confirmation statement made on 14 July 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 31 July 2015
20 Jul 2015
Annual return made up to 14 July 2015 no member list
10 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 24 more events
17 Sep 2008
Director appointed patricia ann james
17 Sep 2008
Secretary appointed jordan company secretaries LIMITED
16 Sep 2008
Appointment terminated director instant companies LIMITED
16 Sep 2008
Director appointed fiona jane donegan
14 Jul 2008
Incorporation