FAIROAK (BARKINGSIDE) LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 1LA

Company number 04031898
Status Active
Incorporation Date 12 July 2000
Company Type Private Limited Company
Address ENTERPRISE HOUSE, 10 CHURCH HILL, LOUGHTON, ESSEX, IG10 1LA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Appointment of Mr Jeremy Robin as a director on 21 November 2016; Termination of appointment of Danny Cohen as a director on 26 October 2016; Termination of appointment of Gregory John Morris as a director on 26 October 2016. The most likely internet sites of FAIROAK (BARKINGSIDE) LIMITED are www.fairoakbarkingside.co.uk, and www.fairoak-barkingside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Chadwell Heath Rail Station is 6.5 miles; to Barking Rail Station is 7.8 miles; to Clapton Rail Station is 8 miles; to Bethnal Green Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairoak Barkingside Limited is a Private Limited Company. The company registration number is 04031898. Fairoak Barkingside Limited has been working since 12 July 2000. The present status of the company is Active. The registered address of Fairoak Barkingside Limited is Enterprise House 10 Church Hill Loughton Essex Ig10 1la. . TAYLOR, Mark is a Secretary of the company. ROBIN, Jeremy Mark is a Director of the company. SHULTON, Stuart David is a Director of the company. Secretary JONES, Steve Keith has been resigned. Secretary WISEMAN, David William has been resigned. Secretary HAWKSWORTH MANAGEMENT LIMITED has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director COHEN, Danny has been resigned. Director COHEN, Danny has been resigned. Director JONES, Steve Keith has been resigned. Director MORRIS, Gregory John has been resigned. Director PEDLEY, Mark Jonathan has been resigned. Director POTTER, David John has been resigned. Director SANDERS, Stephen Martin has been resigned. Director WISEMAN, David William has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
TAYLOR, Mark
Appointed Date: 31 July 2006

Director
ROBIN, Jeremy Mark
Appointed Date: 21 November 2016
62 years old

Director
SHULTON, Stuart David
Appointed Date: 14 October 2008
59 years old

Resigned Directors

Secretary
JONES, Steve Keith
Resigned: 03 July 2002
Appointed Date: 10 October 2001

Secretary
WISEMAN, David William
Resigned: 10 October 2001
Appointed Date: 13 July 2000

Secretary
HAWKSWORTH MANAGEMENT LIMITED
Resigned: 01 March 2006
Appointed Date: 03 July 2002

Nominee Secretary
JPCORS LIMITED
Resigned: 12 July 2000
Appointed Date: 12 July 2000

Director
COHEN, Danny
Resigned: 26 October 2016
Appointed Date: 14 October 2008
64 years old

Director
COHEN, Danny
Resigned: 14 April 2005
Appointed Date: 03 July 2002
64 years old

Director
JONES, Steve Keith
Resigned: 03 July 2002
Appointed Date: 10 October 2001
66 years old

Director
MORRIS, Gregory John
Resigned: 26 October 2016
Appointed Date: 14 October 2008
55 years old

Director
PEDLEY, Mark Jonathan
Resigned: 09 November 2004
Appointed Date: 13 July 2000
61 years old

Director
POTTER, David John
Resigned: 03 July 2002
Appointed Date: 13 July 2000
64 years old

Director
SANDERS, Stephen Martin
Resigned: 14 October 2008
Appointed Date: 03 July 2002
70 years old

Director
WISEMAN, David William
Resigned: 10 October 2001
Appointed Date: 13 July 2000
70 years old

Nominee Director
JPCORD LIMITED
Resigned: 12 July 2000
Appointed Date: 12 July 2000

FAIROAK (BARKINGSIDE) LIMITED Events

21 Nov 2016
Appointment of Mr Jeremy Robin as a director on 21 November 2016
26 Oct 2016
Termination of appointment of Danny Cohen as a director on 26 October 2016
26 Oct 2016
Termination of appointment of Gregory John Morris as a director on 26 October 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Sep 2016
Confirmation statement made on 12 July 2016 with updates
...
... and 60 more events
29 May 2001
First Gazette notice for compulsory strike-off
17 Jul 2000
Registered office changed on 17/07/00 from: suite 17 city business centre lower road london SE16 2XB
17 Jul 2000
Director resigned
17 Jul 2000
Secretary resigned
12 Jul 2000
Incorporation