FAIRWAY FORKLIFT LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G69 6GA

Company number SC131743
Status Active
Incorporation Date 9 May 1991
Company Type Private Limited Company
Address TOYOTA MATERIAL HANDLING UK LIMITED, UNIT O, GLASGOW TRADE PARK GLASGOW BUSINESS PARK, BAILLIESTON, GLASGOW, G69 6GA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 80,000 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of FAIRWAY FORKLIFT LIMITED are www.fairwayforklift.co.uk, and www.fairway-forklift.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Fairway Forklift Limited is a Private Limited Company. The company registration number is SC131743. Fairway Forklift Limited has been working since 09 May 1991. The present status of the company is Active. The registered address of Fairway Forklift Limited is Toyota Material Handling Uk Limited Unit O Glasgow Trade Park Glasgow Business Park Baillieston Glasgow G69 6ga. . SPENCER, Liam Gerald is a Secretary of the company. SPENCER, Liam Gerald is a Director of the company. WALLIS, Anthony is a Director of the company. Secretary BROWN, Alice Helen has been resigned. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary NEWTON, David Iain has been resigned. Director BROWN, Frank A has been resigned. Director BRUCE, Robert has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director FURUKAWA, Shinya has been resigned. Director HODKINSON, Stephen Richard has been resigned. Director ISHIHARA, Toshiro has been resigned. Director MIURA, Osamu has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SPENCER, Liam Gerald
Appointed Date: 16 December 2010

Director
SPENCER, Liam Gerald
Appointed Date: 16 December 2010
56 years old

Director
WALLIS, Anthony
Appointed Date: 12 October 2009
70 years old

Resigned Directors

Secretary
BROWN, Alice Helen
Resigned: 01 October 2006
Appointed Date: 09 May 1991

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 09 May 1991
Appointed Date: 09 May 1991

Secretary
NEWTON, David Iain
Resigned: 16 December 2010
Appointed Date: 01 October 2006

Director
BROWN, Frank A
Resigned: 01 October 2006
Appointed Date: 09 May 1991
77 years old

Director
BRUCE, Robert
Resigned: 09 July 1997
Appointed Date: 22 May 1991
83 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 09 May 1991
Appointed Date: 09 May 1991

Director
FURUKAWA, Shinya
Resigned: 31 December 2006
Appointed Date: 01 October 2006
72 years old

Director
HODKINSON, Stephen Richard
Resigned: 26 February 2010
Appointed Date: 01 October 2006
66 years old

Director
ISHIHARA, Toshiro
Resigned: 01 December 2008
Appointed Date: 01 October 2006
68 years old

Director
MIURA, Osamu
Resigned: 12 October 2009
Appointed Date: 01 January 2007
70 years old

FAIRWAY FORKLIFT LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
26 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 80,000

04 Jun 2015
Accounts for a dormant company made up to 31 March 2015
28 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 80,000

27 Oct 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 89 more events
23 May 1991
New secretary appointed
23 May 1991
New director appointed

17 May 1991
Director resigned
17 May 1991
Secretary resigned

09 May 1991
Incorporation

FAIRWAY FORKLIFT LIMITED Charges

25 April 2002
Bond & floating charge
Delivered: 30 April 2002
Status: Satisfied on 21 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 June 1996
Floating charge
Delivered: 2 July 1996
Status: Satisfied on 15 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
29 July 1991
Bond & floating charge
Delivered: 1 August 1991
Status: Satisfied on 15 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…