FAIRVIEW NEW HOMES (WESTMINSTER DRIVE) LIMITED
MIDDX

Hellopages » Greater London » Enfield » EN2 0BY

Company number 03390185
Status Active
Incorporation Date 17 June 1997
Company Type Private Limited Company
Address 50 LANCASTER ROAD, ENFIELD, MIDDX, EN2 0BY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Michael Blakey on 7 July 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 . The most likely internet sites of FAIRVIEW NEW HOMES (WESTMINSTER DRIVE) LIMITED are www.fairviewnewhomeswestminsterdrive.co.uk, and www.fairview-new-homes-westminster-drive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Fairview New Homes Westminster Drive Limited is a Private Limited Company. The company registration number is 03390185. Fairview New Homes Westminster Drive Limited has been working since 17 June 1997. The present status of the company is Active. The registered address of Fairview New Homes Westminster Drive Limited is 50 Lancaster Road Enfield Middx En2 0by. . HIDE, Susan Gaynor is a Secretary of the company. BLAKEY, Michael is a Director of the company. MALTON, Gerald Anthony 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 BLINCOE, William Frederick has been resigned. Director CASEY, Stephen Charles has been resigned. Director COUSINS, John Bryan has been resigned. Director DULCKEN, Nicholas Martin has been resigned. Director GOUGH, Steven James 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 SMITH, Martin Richard 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 "Dormant Company".


Current Directors

Secretary
HIDE, Susan Gaynor
Appointed Date: 24 July 2015

Director
BLAKEY, Michael
Appointed Date: 24 July 2015
62 years old

Director
MALTON, Gerald Anthony
Appointed Date: 15 January 2001
64 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: 17 June 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: 17 June 1997
Appointed Date: 17 June 1997

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: 17 June 1997
76 years old

Director
COUSINS, John Bryan
Resigned: 31 December 2010
Appointed Date: 17 June 1997
93 years old

Director
DULCKEN, Nicholas Martin
Resigned: 28 January 2013
Appointed Date: 15 August 2001
58 years old

Director
GOUGH, Steven James
Resigned: 09 August 2007
Appointed Date: 30 July 2002
62 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
SMITH, Martin Richard
Resigned: 28 January 2013
Appointed Date: 16 April 2007
69 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: 17 June 1997
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 June 1997
Appointed Date: 17 June 1997

FAIRVIEW NEW HOMES (WESTMINSTER DRIVE) LIMITED Events

01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Jul 2016
Director's details changed for Mr Michael Blakey on 7 July 2016
22 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

05 Apr 2016
Statement of company's objects
05 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 105 more events
29 Jun 1997
New director appointed
29 Jun 1997
New secretary appointed
29 Jun 1997
Director resigned
29 Jun 1997
Secretary resigned
17 Jun 1997
Incorporation

FAIRVIEW NEW HOMES (WESTMINSTER DRIVE) LIMITED Charges

14 April 2009
Fixed and floating security document
Delivered: 16 April 2009
Status: Satisfied on 12 February 2013
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…
23 December 2008
Legal charge
Delivered: 3 January 2009
Status: Satisfied on 14 August 2010
Persons entitled: Freehold (Managers) Nominee Limited
Description: Block a (25-42) ashbourne gardens hertford part of t/no…
15 October 2003
Target supplemental deed
Delivered: 22 October 2003
Status: Satisfied on 23 June 2005
Persons entitled: The Royal Bank of Scotland PLC on Behalf of Itself and the Banks and Institutions from Time Totime Parties to the Secured Documents
Description: All that f/h land t/n HD421232 (the further property)…
4 March 2002
Target supplemental deed
Delivered: 20 March 2002
Status: Satisfied on 23 June 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at station close potters bar t/n…
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…