FAREBROTHER SERVICES LIMITED
LONDON GLADECOMBE LIMITED

Hellopages » City of London » City of London » EC4A 1DZ

Company number 03905446
Status Active
Incorporation Date 12 January 2000
Company Type Private Limited Company
Address 27 BREAM'S BUILDINGS, FETTER LANE, LONDON, EC4A 1DZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Director's details changed for Mr Julian John Hind on 1 July 2015; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FAREBROTHER SERVICES LIMITED are www.farebrotherservices.co.uk, and www.farebrother-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farebrother Services Limited is a Private Limited Company. The company registration number is 03905446. Farebrother Services Limited has been working since 12 January 2000. The present status of the company is Active. The registered address of Farebrother Services Limited is 27 Bream S Buildings Fetter Lane London Ec4a 1dz. . BRACKLEY, Malcolm Michael is a Secretary of the company. BRACKLEY, Malcolm Michael is a Director of the company. HIND, Julian John is a Director of the company. SUBBA ROW, Alistair Patrick is a Director of the company. Secretary WOODBRIDGE, Christopher John Walter has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BRIDGES, Myles has been resigned. Director COLWYN FOULKES, Huw Allan has been resigned. Director GALLAGHER, Niall has been resigned. Director WOODBRIDGE, Christopher John Walter has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BRACKLEY, Malcolm Michael
Appointed Date: 20 December 2004

Director
BRACKLEY, Malcolm Michael
Appointed Date: 20 December 2004
56 years old

Director
HIND, Julian John
Appointed Date: 20 December 2004
57 years old

Director
SUBBA ROW, Alistair Patrick
Appointed Date: 12 January 2000
60 years old

Resigned Directors

Secretary
WOODBRIDGE, Christopher John Walter
Resigned: 20 December 2004
Appointed Date: 12 January 2000

Nominee Secretary
JPCORS LIMITED
Resigned: 28 January 2000
Appointed Date: 12 January 2000

Director
BRIDGES, Myles
Resigned: 28 October 2005
Appointed Date: 12 January 2000
61 years old

Director
COLWYN FOULKES, Huw Allan
Resigned: 16 July 2009
Appointed Date: 12 January 2000
67 years old

Director
GALLAGHER, Niall
Resigned: 16 July 2009
Appointed Date: 01 June 2006
54 years old

Director
WOODBRIDGE, Christopher John Walter
Resigned: 20 December 2004
Appointed Date: 12 January 2000
85 years old

Nominee Director
JPCORD LIMITED
Resigned: 28 January 2000
Appointed Date: 12 January 2000

Persons With Significant Control

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

Mr Julian John Hind
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alistair Patrick Subba Row
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAREBROTHER SERVICES LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
30 Jun 2016
Director's details changed for Mr Julian John Hind on 1 July 2015
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 5

14 Jan 2016
Director's details changed for Mr Julian John Hind on 8 January 2016
...
... and 56 more events
22 Jun 2000
Ad 12/01/00--------- £ si 3@1=3 £ ic 1/4
08 Feb 2000
Registered office changed on 08/02/00 from: suite 17 city business centre lower road london SE16 2XB
08 Feb 2000
Secretary resigned
08 Feb 2000
Director resigned
12 Jan 2000
Incorporation