FAIRWATER LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 1HT

Company number 03438934
Status Active
Incorporation Date 24 September 1997
Company Type Private Limited Company
Address GROUND FLOOR, 1/7 STATION ROAD, CRAWLEY, WEST SUSSEX, RH10 1HT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 11 October 2016 GBP 100 ; Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of FAIRWATER LIMITED are www.fairwater.co.uk, and www.fairwater.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Balcombe Rail Station is 4.6 miles; to Littlehaven Rail Station is 5.6 miles; to Salfords (Surrey) Rail Station is 6.2 miles; to Redhill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairwater Limited is a Private Limited Company. The company registration number is 03438934. Fairwater Limited has been working since 24 September 1997. The present status of the company is Active. The registered address of Fairwater Limited is Ground Floor 1 7 Station Road Crawley West Sussex Rh10 1ht. . GRIGOR, Paula Ann Mackenzie is a Secretary of the company. KELLEY, Martin William is a Director of the company. Secretary GRIGOR, Paula Ann Mackenzie has been resigned. Secretary KELLEY, Jane Elizabeth has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director KELLEY, Jane Elizabeth has been resigned. Director SCOTT, James Milton has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRIGOR, Paula Ann Mackenzie
Appointed Date: 25 July 2014

Director
KELLEY, Martin William
Appointed Date: 15 October 1997
58 years old

Resigned Directors

Secretary
GRIGOR, Paula Ann Mackenzie
Resigned: 01 April 2007
Appointed Date: 15 October 1997

Secretary
KELLEY, Jane Elizabeth
Resigned: 25 July 2014
Appointed Date: 01 April 2007

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 15 October 1997
Appointed Date: 24 September 1997

Director
KELLEY, Jane Elizabeth
Resigned: 25 July 2014
Appointed Date: 04 January 2010
61 years old

Director
SCOTT, James Milton
Resigned: 23 January 2013
Appointed Date: 12 October 2010
48 years old

Nominee Director
BUYVIEW LTD
Resigned: 15 October 1997
Appointed Date: 24 September 1997

Persons With Significant Control

Mr Martin William Kelley
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

FAIRWATER LIMITED Events

18 Nov 2016
Statement of capital following an allotment of shares on 11 October 2016
  • GBP 100

14 Oct 2016
Confirmation statement made on 24 September 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2

26 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 58 more events
27 Oct 1997
Director resigned
27 Oct 1997
Secretary resigned
27 Oct 1997
New director appointed
27 Oct 1997
New secretary appointed
24 Sep 1997
Incorporation

FAIRWATER LIMITED Charges

16 December 2013
Charge code 0343 8934 0004
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
30 September 2011
Chattel mortgage
Delivered: 1 October 2011
Status: Satisfied on 9 December 2014
Persons entitled: Rowanmoor Trustees Limited and Martin William Kelley and Jane Elizabeth Kelley
Description: Ford focus cc-2 convertible first fixed charge all rights…
14 December 2007
Chattels mortgage
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Martin William Kelley and Jane Elizabeth Kelley and Rowanmoor Trustees Limited as Trustees Ofthe Fairwater Pension Scheme
Description: Saab 9-3 vecta sport dth car reg no GY56 wzb (formerly K9…
29 March 2004
Debenture
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…