FAIRPLAY MANAGEMENT LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 2FW

Company number 03031647
Status Active
Incorporation Date 10 March 1995
Company Type Private Limited Company
Address MONKS BROOK HOUSE, 13-17 HURSLEY RD CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 2FW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 2 . The most likely internet sites of FAIRPLAY MANAGEMENT LIMITED are www.fairplaymanagement.co.uk, and www.fairplay-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to St Denys Rail Station is 4.3 miles; to Romsey Rail Station is 4.8 miles; to Redbridge Rail Station is 5.8 miles; to Swanwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairplay Management Limited is a Private Limited Company. The company registration number is 03031647. Fairplay Management Limited has been working since 10 March 1995. The present status of the company is Active. The registered address of Fairplay Management Limited is Monks Brook House 13 17 Hursley Rd Chandlers Ford Eastleigh Hampshire So53 2fw. . ASHWORTH, Martin is a Director of the company. Secretary ASHWORTH, Rachel Irene has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CHAN, Wing-Nin has been resigned. Secretary SELF, Jane has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ASHWORTH, Martin
Appointed Date: 20 March 1995
68 years old

Resigned Directors

Secretary
ASHWORTH, Rachel Irene
Resigned: 06 April 2008
Appointed Date: 27 February 1999

Nominee Secretary
BREWER, Suzanne
Resigned: 20 March 1995
Appointed Date: 10 March 1995

Secretary
CHAN, Wing-Nin
Resigned: 01 March 1996
Appointed Date: 20 March 1995

Secretary
SELF, Jane
Resigned: 27 February 1999
Appointed Date: 01 March 1996

Nominee Director
BREWER, Kevin, Dr
Resigned: 20 March 1995
Appointed Date: 10 March 1995
73 years old

Persons With Significant Control

Mr Martin Ashworth
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAIRPLAY MANAGEMENT LIMITED Events

09 Mar 2017
Confirmation statement made on 1 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2

...
... and 69 more events
24 Mar 1995
Secretary resigned
24 Mar 1995
Director resigned
24 Mar 1995
Ad 20/03/95--------- £ si 1@1=1 £ ic 1/2
24 Mar 1995
Registered office changed on 24/03/95 from: somerset house temple street birmingham west midlands B2 5DN
10 Mar 1995
Incorporation

FAIRPLAY MANAGEMENT LIMITED Charges

31 October 2003
Legal charge
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 69 marine parade east…
28 October 2003
Legal charge
Delivered: 5 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 102 gosport road lee on the solent gosport t/n HP210956. By…
29 April 2003
Legal charge
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 21-sovereign works deepdale lane dudley west…
9 May 2002
Legal charge
Delivered: 17 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 109 stubbington…
14 March 2001
Legal charge
Delivered: 29 March 2001
Status: Satisfied on 9 August 2001
Persons entitled: John Mervyn Bussell and Jennifer Jane Bussell
Description: All that property situate and known as land on the south…
24 January 2001
Legal mortgage
Delivered: 30 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as bussells transport yard…
25 November 1999
Legal mortgage
Delivered: 7 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Pallet storage site belgrave industrial estate belgrave…
11 October 1999
Legal mortgage
Delivered: 22 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a pallet storage site belgrave industrual…