FAIR OAK PROPERTY LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO50 6LA

Company number 02785987
Status Active
Incorporation Date 2 February 1993
Company Type Private Limited Company
Address 49 BISHOPSTOKE ROAD, BISHOPSTOKE, EASTLEIGH, SO50 6LA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 2 . The most likely internet sites of FAIR OAK PROPERTY LIMITED are www.fairoakproperty.co.uk, and www.fair-oak-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to St Denys Rail Station is 3.9 miles; to Redbridge Rail Station is 6.6 miles; to Swanwick Rail Station is 7.4 miles; to Fareham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fair Oak Property Limited is a Private Limited Company. The company registration number is 02785987. Fair Oak Property Limited has been working since 02 February 1993. The present status of the company is Active. The registered address of Fair Oak Property Limited is 49 Bishopstoke Road Bishopstoke Eastleigh So50 6la. . BRAY, Janet Sherian is a Secretary of the company. BRAY, Janet Sherian is a Director of the company. HOPKINS, Gillian Christine is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary JONES, David Caine has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRAY, Janet Sherian
Appointed Date: 02 February 1993

Director
BRAY, Janet Sherian
Appointed Date: 02 February 1993
75 years old

Director
HOPKINS, Gillian Christine
Appointed Date: 02 February 1993
76 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 02 February 1993
Appointed Date: 02 February 1993

Secretary
JONES, David Caine
Resigned: 24 January 1995
Appointed Date: 02 February 1993

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 02 February 1993
Appointed Date: 02 February 1993

Persons With Significant Control

Ms Janet Sherian Bray
Notified on: 2 February 2017
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAIR OAK PROPERTY LIMITED Events

18 Feb 2017
Confirmation statement made on 2 February 2017 with updates
02 Nov 2016
Total exemption small company accounts made up to 28 February 2016
16 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

14 Nov 2015
Total exemption small company accounts made up to 28 February 2015
04 Mar 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2

...
... and 52 more events
31 Mar 1993
Particulars of mortgage/charge

18 Feb 1993
Director resigned;new director appointed

18 Feb 1993
Secretary resigned;new secretary appointed;new director appointed

18 Feb 1993
Registered office changed on 18/02/93 from: crown house 64 whitchurch rd cardiff CF4 3LX

02 Feb 1993
Incorporation

FAIR OAK PROPERTY LIMITED Charges

17 March 1993
Legal charge
Delivered: 31 March 1993
Status: Outstanding
Persons entitled: Mrs Gillian Christine Hopkins Ms Janet Sherian Bray
Description: F/H property of 10.35 acres approx at scotland copse fair…