Company number 04465204
Status Active
Incorporation Date 20 June 2002
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 21 July 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of FAIRFIELD BETULA LIMITED are www.fairfieldbetula.co.uk, and www.fairfield-betula.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairfield Betula Limited is a Private Limited Company.
The company registration number is 04465204. Fairfield Betula Limited has been working since 20 June 2002.
The present status of the company is Active. The registered address of Fairfield Betula Limited is Cannon Place 78 Cannon Street London England Ec4n 6af. . CRIGHTON, Calum George is a Secretary of the company. HOCKEY, Andrew Raymond is a Director of the company. SHARP, Ian Alexander is a Director of the company. WISEMAN, John is a Director of the company. Secretary BARR, John Patrick has been resigned. Secretary CRAW, Jacquelynn Forsyth has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary FERGUSSON, Graeme Kenneth has been resigned. Secretary STEIN, Gordon Bowman has been resigned. Director ARKLEY, Paul has been resigned. Director BARR, John Patrick has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director GLUYAS, Jonathan Gordon, Professor has been resigned. Director KIMBER, Terence Frank has been resigned. Director MACDONALD, Iain Fraser has been resigned. Director MACDONALD, Iain Fraser has been resigned. Director MCALLISTER, Mark Francis has been resigned. Director STEIN, Gordon Bowman has been resigned. The company operates in "Extraction of crude petroleum".
Current Directors
Resigned Directors
Director
ARKLEY, Paul
Resigned: 07 December 2009
Appointed Date: 22 July 2002
68 years old
Persons With Significant Control
Fairfield Energy Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FAIRFIELD BETULA LIMITED Events
20 Mar 2017
Full accounts made up to 30 June 2016
27 Jul 2016
Confirmation statement made on 21 July 2016 with updates
24 Mar 2016
Full accounts made up to 30 June 2015
17 Feb 2016
Appointment of Mr Calum George Crighton as a secretary on 28 January 2016
19 Jan 2016
Appointment of Mr John Wiseman as a director on 1 January 2016
...
... and 73 more events
06 Jul 2002
Director resigned
06 Jul 2002
New secretary appointed;new director appointed
06 Jul 2002
New director appointed
06 Jul 2002
Registered office changed on 06/07/02 from: 312B high street orpington kent BR6 0NG
20 Jun 2002
Incorporation
13 January 2016
Charge code 0446 5204 0007
Delivered: 18 January 2016
Status: Outstanding
Persons entitled: Mcx Dunlin (UK) Limited
Description: Contains fixed charge…
29 August 2015
Charge code 0446 5204 0006
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Mcx Dunlin (UK) Limited
Description: Contains fixed charge…
13 March 2015
Charge code 0446 5204 0005
Delivered: 20 March 2015
Status: Satisfied
on 19 January 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj,LTD
Description: Contains fixed charge…
14 November 2008
Supplemental mc security agreement
Delivered: 26 November 2008
Status: Satisfied
on 19 January 2016
Persons entitled: Financial Services N0RTH Sea Limited (The Security Agent)
Description: First fixed charge all of its rights in respect of the syke…
7 April 2008
A security agreement
Delivered: 15 April 2008
Status: Satisfied
on 19 January 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD
Description: All its rights title and interest in to and under the…
7 April 2008
A security agreement
Delivered: 15 April 2008
Status: Satisfied
on 19 January 2016
Persons entitled: Financial Services North Sea Limited (The Security Agent)
Description: All the security created under the security agreement all…
7 March 2008
Charge of deposit
Delivered: 13 March 2008
Status: Satisfied
on 3 February 2012
Persons entitled: Royal Bank of Scotland PLC
Description: The deposit initially of £1,621,979 credited to account…