FAIRBROTHER LENZ ELEY LIMITED
LONDON FAIRBROTHER MEDIA COMPANY LIMITED

Hellopages » City of London » City of London » EC2Y 9AW

Company number 02548073
Status Active
Incorporation Date 12 October 1990
Company Type Private Limited Company
Address CITYPOINT, ONE ROPEMAKER STREET, LONDON, EC2Y 9AW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Termination of appointment of Andrew William Beach as a director on 14 October 2016; Confirmation statement made on 12 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of FAIRBROTHER LENZ ELEY LIMITED are www.fairbrotherlenzeley.co.uk, and www.fairbrother-lenz-eley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairbrother Lenz Eley Limited is a Private Limited Company. The company registration number is 02548073. Fairbrother Lenz Eley Limited has been working since 12 October 1990. The present status of the company is Active. The registered address of Fairbrother Lenz Eley Limited is Citypoint One Ropemaker Street London Ec2y 9aw. . WATKINS, Andrew is a Secretary of the company. MANNING, Nicholas Vincent is a Director of the company. Secretary FAIRBROTHER, Catherine Margaret has been resigned. Secretary WARN FORD, Judith has been resigned. Director BEACH, Andrew William has been resigned. Director CRAWLEY, David Ian has been resigned. Director EDWARDS, Richard has been resigned. Director ELEY, Mike Edward Anthony has been resigned. Director FAIRBROTHER, Ian Peter has been resigned. Director GAY, Mark has been resigned. Director HARRISON, Nene has been resigned. Director HART, Douglas Lloyd has been resigned. Director HORTON, Sarah has been resigned. Director LENZ, Hans Joachim Arno Helmut has been resigned. Director LOUIS, Daniel Gavin has been resigned. Director MEYER, Lutz Tammo has been resigned. Director STOLZ, Katrin has been resigned. Director WARN FORD, Judith has been resigned. Director WELCH, Philip James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WATKINS, Andrew
Appointed Date: 08 March 2012

Director
MANNING, Nicholas Vincent
Appointed Date: 08 March 2012
68 years old

Resigned Directors

Secretary
FAIRBROTHER, Catherine Margaret
Resigned: 06 February 2002

Secretary
WARN FORD, Judith
Resigned: 08 March 2012
Appointed Date: 06 February 2002

Director
BEACH, Andrew William
Resigned: 14 October 2016
Appointed Date: 08 March 2012
49 years old

Director
CRAWLEY, David Ian
Resigned: 31 July 1997
Appointed Date: 01 January 1993
61 years old

Director
EDWARDS, Richard
Resigned: 26 November 2012
Appointed Date: 01 August 2008
49 years old

Director
ELEY, Mike Edward Anthony
Resigned: 26 November 2012
65 years old

Director
FAIRBROTHER, Ian Peter
Resigned: 26 November 2012
73 years old

Director
GAY, Mark
Resigned: 26 November 2012
Appointed Date: 01 January 2006
52 years old

Director
HARRISON, Nene
Resigned: 26 November 2012
Appointed Date: 01 February 2012
45 years old

Director
HART, Douglas Lloyd
Resigned: 05 July 2011
Appointed Date: 01 January 2009
65 years old

Director
HORTON, Sarah
Resigned: 26 November 2012
Appointed Date: 10 August 2011
43 years old

Director
LENZ, Hans Joachim Arno Helmut
Resigned: 01 January 2010
Appointed Date: 01 January 2003
74 years old

Director
LOUIS, Daniel Gavin
Resigned: 26 November 2012
Appointed Date: 01 January 2006
49 years old

Director
MEYER, Lutz Tammo
Resigned: 01 January 2010
Appointed Date: 01 January 2003
61 years old

Director
STOLZ, Katrin
Resigned: 26 November 2012
Appointed Date: 01 January 2006
54 years old

Director
WARN FORD, Judith
Resigned: 26 November 2012
Appointed Date: 01 October 1996
67 years old

Director
WELCH, Philip James
Resigned: 26 November 2012
Appointed Date: 01 April 1999
71 years old

Persons With Significant Control

Fle Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FAIRBROTHER LENZ ELEY LIMITED Events

31 Oct 2016
Termination of appointment of Andrew William Beach as a director on 14 October 2016
24 Oct 2016
Confirmation statement made on 12 October 2016 with updates
12 Aug 2016
Full accounts made up to 31 December 2015
21 Dec 2015
Full accounts made up to 30 April 2015
14 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4,000

...
... and 114 more events
23 Nov 1990
Secretary resigned;new secretary appointed

14 Nov 1990
Registered office changed on 14/11/90 from: 2 baches street london N1 6UB

14 Nov 1990
Memorandum and Articles of Association
14 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Oct 1990
Incorporation

FAIRBROTHER LENZ ELEY LIMITED Charges

7 July 2014
Charge code 0254 8073 0004
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
12 March 2012
Accession deed
Delivered: 23 March 2012
Status: Satisfied on 9 July 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over all assets present and…
15 March 2006
Deed
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: The Trustees of the Wills Trust of the Second Duke of Westminster
Description: The sum of £21,312.50 and any other sums paid into that…
27 May 2004
Debenture
Delivered: 2 June 2004
Status: Satisfied on 16 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…