FAIRFAX GROUP LIMITED
EPPING

Hellopages » Essex » Epping Forest » CM16 7LU

Company number 05480749
Status Active
Incorporation Date 14 June 2005
Company Type Private Limited Company
Address 30 BLACKACRE ROAD, THEYDON BOIS, EPPING, ESSEX, CM16 7LU
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-30 GBP 1,846,850.4 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 14 June 2015 with full list of shareholders Statement of capital on 2015-06-28 GBP 1,846,850.4 . The most likely internet sites of FAIRFAX GROUP LIMITED are www.fairfaxgroup.co.uk, and www.fairfax-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Goodmayes Rail Station is 7.1 miles; to Gidea Park Rail Station is 7.6 miles; to Blackhorse Road Rail Station is 8.2 miles; to Barking Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairfax Group Limited is a Private Limited Company. The company registration number is 05480749. Fairfax Group Limited has been working since 14 June 2005. The present status of the company is Active. The registered address of Fairfax Group Limited is 30 Blackacre Road Theydon Bois Epping Essex Cm16 7lu. The company`s financial liabilities are £374.22k. It is £0.75k against last year. . MCCOMB, Darren Anthony is a Director of the company. Secretary ALEXANDROU, Andrew has been resigned. Secretary MORSE, Christopher Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALEXANDROU, Andrew has been resigned. Director ALLESCH TAYLOR, Stefan Paul has been resigned. Director CRAWFORD, Roderick Bruce has been resigned. Director GILL, Matthew Danby has been resigned. Director HUGHES, William Young has been resigned. Director MORSE, Christopher Charles has been resigned. Director RICHARDS, Andrew Paul has been resigned. Director THOMAS, Glyn Collen has been resigned. The company operates in "Activities of financial services holding companies".


fairfax group Key Finiance

LIABILITIES £374.22k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MCCOMB, Darren Anthony
Appointed Date: 13 March 2013
52 years old

Resigned Directors

Secretary
ALEXANDROU, Andrew
Resigned: 12 December 2012
Appointed Date: 07 March 2012

Secretary
MORSE, Christopher Charles
Resigned: 23 February 2012
Appointed Date: 14 June 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 June 2005
Appointed Date: 14 June 2005

Director
ALEXANDROU, Andrew
Resigned: 12 December 2012
Appointed Date: 12 July 2007
61 years old

Director
ALLESCH TAYLOR, Stefan Paul
Resigned: 13 December 2012
Appointed Date: 21 September 2005
56 years old

Director
CRAWFORD, Roderick Bruce
Resigned: 11 August 2014
Appointed Date: 27 July 2012
67 years old

Director
GILL, Matthew Danby
Resigned: 13 December 2012
Appointed Date: 14 June 2005
53 years old

Director
HUGHES, William Young
Resigned: 05 December 2012
Appointed Date: 27 July 2012
85 years old

Director
MORSE, Christopher Charles
Resigned: 21 September 2005
Appointed Date: 14 June 2005
74 years old

Director
RICHARDS, Andrew Paul
Resigned: 27 November 2008
Appointed Date: 15 November 2006
62 years old

Director
THOMAS, Glyn Collen
Resigned: 12 July 2007
Appointed Date: 01 March 2006
74 years old

FAIRFAX GROUP LIMITED Events

30 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-30
  • GBP 1,846,850.4

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1,846,850.4

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
14 Sep 2014
Annual return made up to 14 June 2014 with full list of shareholders
...
... and 66 more events
10 Oct 2005
Director resigned
10 Oct 2005
New director appointed
29 Jun 2005
Ad 14/06/05--------- £ si 1@1=1 £ ic 1/2
14 Jun 2005
Secretary resigned
14 Jun 2005
Incorporation