FAIRVIEW HOMES LIMITED
FAIRVIEW NEW HOMES (CLIFTON SLIPWAYS) LIMITED FAIRVIEW NEW HOMES (HIGH WYCOMBE) LIMITED

Hellopages » Greater London » Enfield » EN2 0BY

Company number 03360803
Status Active
Incorporation Date 22 April 1997
Company Type Private Limited Company
Address 50 LANCASTER ROAD ENFIELD, MIDDLESEX, EN2 0BY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017; Registration of charge 033608030011, created on 20 January 2017; Director's details changed for Mr Michael Blakey on 7 July 2016. The most likely internet sites of FAIRVIEW HOMES LIMITED are www.fairviewhomes.co.uk, and www.fairview-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Fairview Homes Limited is a Private Limited Company. The company registration number is 03360803. Fairview Homes Limited has been working since 22 April 1997. The present status of the company is Active. The registered address of Fairview Homes Limited is 50 Lancaster Road Enfield Middlesex En2 0by. . HIDE, Susan Gaynor is a Secretary of the company. BLAKEY, Michael is a Director of the company. DULCKEN, Nicholas Martin is a Director of the company. GEE, Jeremy Simon is a Director of the company. HOLLIDAY, James Thomas is a Director of the company. MALTON, Gerald Anthony is a Director of the company. PATERSON, Richard James is a Director of the company. SMITH, Martin Richard is a Director of the company. WALKER, Michael Raymond is a Director of the company. WILLIAMS, Robert Kenneth is a Director of the company. Secretary SIDDERS, Martin John has been resigned. Secretary TAYLOR, Anthony Charles has been resigned. Secretary TIPPING, David Keith has been resigned. Secretary VICKERS, Jeremy Philip Hilton has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BENTON, Alexander Reginald has been resigned. Director BLINCOE, William Frederick has been resigned. Director CASEY, Stephen Charles has been resigned. Director CLOSIER, Ian Timothy has been resigned. Director COBB, Charles Peter has been resigned. Director COUSINS, John Bryan has been resigned. Director GOUGH, Steven James has been resigned. Director JEWELL, Martin Frank has been resigned. Director JONES, David Graham has been resigned. Director LOTHERINGTON, Richard John has been resigned. Director SIDDERS, Martin John has been resigned. Director VICKERS, Jeremy Philip Hilton has been resigned. Director WESTCOTT, Richard Henry has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HIDE, Susan Gaynor
Appointed Date: 24 July 2015

Director
BLAKEY, Michael
Appointed Date: 29 November 2010
62 years old

Director
DULCKEN, Nicholas Martin
Appointed Date: 15 March 2004
58 years old

Director
GEE, Jeremy Simon
Appointed Date: 15 March 2017
58 years old

Director
HOLLIDAY, James Thomas
Appointed Date: 01 November 2011
70 years old

Director
MALTON, Gerald Anthony
Appointed Date: 15 January 2001
64 years old

Director
PATERSON, Richard James
Appointed Date: 29 November 2010
67 years old

Director
SMITH, Martin Richard
Appointed Date: 16 April 2007
69 years old

Director
WALKER, Michael Raymond
Appointed Date: 15 March 2016
67 years old

Director
WILLIAMS, Robert Kenneth
Appointed Date: 19 August 2015
60 years old

Resigned Directors

Secretary
SIDDERS, Martin John
Resigned: 19 June 2014
Appointed Date: 11 April 2012

Secretary
TAYLOR, Anthony Charles
Resigned: 30 June 1998
Appointed Date: 22 April 1997

Secretary
TIPPING, David Keith
Resigned: 10 April 2012
Appointed Date: 30 June 1998

Secretary
VICKERS, Jeremy Philip Hilton
Resigned: 24 July 2015
Appointed Date: 19 June 2014

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 April 1997
Appointed Date: 22 April 1997

Director
BENTON, Alexander Reginald
Resigned: 15 May 2013
Appointed Date: 29 November 2010
74 years old

Director
BLINCOE, William Frederick
Resigned: 18 December 2009
Appointed Date: 16 April 2007
71 years old

Director
CASEY, Stephen Charles
Resigned: 31 March 2010
Appointed Date: 22 April 1997
76 years old

Director
CLOSIER, Ian Timothy
Resigned: 31 May 2006
Appointed Date: 16 November 2001
70 years old

Director
COBB, Charles Peter
Resigned: 15 May 2013
Appointed Date: 29 November 2010
71 years old

Director
COUSINS, John Bryan
Resigned: 16 November 2001
Appointed Date: 22 April 1997
93 years old

Director
GOUGH, Steven James
Resigned: 09 August 2007
Appointed Date: 30 July 2002
62 years old

Director
JEWELL, Martin Frank
Resigned: 30 July 2002
Appointed Date: 24 May 1999
81 years old

Director
JONES, David Graham
Resigned: 20 March 2001
Appointed Date: 24 May 1999
74 years old

Director
LOTHERINGTON, Richard John
Resigned: 16 February 2007
Appointed Date: 20 March 2001
65 years old

Director
SIDDERS, Martin John
Resigned: 19 June 2014
Appointed Date: 07 April 2009
67 years old

Director
VICKERS, Jeremy Philip Hilton
Resigned: 24 July 2015
Appointed Date: 23 May 2014
68 years old

Director
WESTCOTT, Richard Henry
Resigned: 30 April 2001
Appointed Date: 22 April 1997
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 April 1997
Appointed Date: 22 April 1997

FAIRVIEW HOMES LIMITED Events

21 Mar 2017
Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017
23 Jan 2017
Registration of charge 033608030011, created on 20 January 2017
12 Jul 2016
Director's details changed for Mr Michael Blakey on 7 July 2016
04 Jul 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Director's details changed for Mr James Thomas Holliday on 1 June 2016
...
... and 125 more events
01 May 1997
New director appointed
01 May 1997
New director appointed
01 May 1997
Secretary resigned
01 May 1997
Director resigned
22 Apr 1997
Incorporation

FAIRVIEW HOMES LIMITED Charges

20 January 2017
Charge code 0336 0803 0011
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on the north west side of broomfield…
1 March 2016
Charge code 0336 0803 0010
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Surrey docks stadium, salter road, rotherhithe, property…
22 July 2015
Charge code 0336 0803 0009
Delivered: 1 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Orchard lodge william booth road london (title no…
22 July 2015
Charge code 0336 0803 0008
Delivered: 29 July 2015
Status: Satisfied on 1 March 2016
Persons entitled: The Mayor and Burgesses of the London Borough of Southwark
Description: All that freehold property known as orchard lodge, william…
12 September 2014
Charge code 0336 0803 0007
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings at the following properties:. - 9…
14 April 2009
Fixed and floating security document
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Benefit of the Finance Parties
Description: All real property fixed and floating charge over the…
3 December 2004
Target supplemental deed
Delivered: 14 December 2004
Status: Satisfied on 23 June 2005
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) on Behalf of Itself and the Banks Andinstitutions from Time to Time Parties to the Secured Documents
Description: Part of land to the south of whitstable road faversham kent…
20 October 2004
Target supplemental deed
Delivered: 5 November 2004
Status: Satisfied on 23 June 2005
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) on Behalf of Itself and the Banks Andinstitutions from Time to Time Parties to the Secured Documents
Description: Land to the south of white hart lane, tottenham t/no…
30 April 2004
Target supplemental deed
Delivered: 12 May 2004
Status: Satisfied on 23 June 2005
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) on Behalf of Itself and the Banks Andinstitutions from Time to Time Parties to the Secured Documents
Description: Part of the land to the south of whitstable road faversham…
2 April 2001
A supplemental debenture made between the company, certain of its subsidiaries and the security trustee supplemental to a composite guarantee and debenture dated 22 february 2001 (as defined) (such composite guarantee and debenture as amended by a supplemental debenture dated 27 march 2001 and made between fairview new homes (camberwell) limited and the security trustee)
Delivered: 19 April 2001
Status: Satisfied on 23 June 2005
Persons entitled: The Royal Bank of Scotland PLC, Security Trustee on Behalf of Itself Andthe Banks and Financial Institutions from Time to Time Parties to the Secured Documents
Description: Under clause 7.6 of the supplemental debenture,the…
22 February 2001
Composite guarantee and debenture made between fairview holdings PLC (the "target"), certain of its subsidiaries (including the company) and the security trustee (the "debenture")
Delivered: 9 March 2001
Status: Satisfied on 23 June 2005
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")on Behalf of Itself and the Banks and Financialinstitutions from Time to Time Parties to the Secured Documents
Description: Fixed and floating charges over the undertaking and all…