CARFAX DEVELOPMENTS LTD
HORSHAM FORSTERS SHELFCO 86 LIMITED

Hellopages » West Sussex » Horsham » RH12 1AN
Company number 04145698
Status Active
Incorporation Date 23 January 2001
Company Type Private Limited Company
Address 61 LONDON ROAD, HORSHAM, WEST SUSSEX, RH12 1AN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 100 . The most likely internet sites of CARFAX DEVELOPMENTS LTD are www.carfaxdevelopments.co.uk, and www.carfax-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Christs Hospital Rail Station is 1.8 miles; to Warnham Rail Station is 1.9 miles; to Ifield Rail Station is 6.1 miles; to Crawley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carfax Developments Ltd is a Private Limited Company. The company registration number is 04145698. Carfax Developments Ltd has been working since 23 January 2001. The present status of the company is Active. The registered address of Carfax Developments Ltd is 61 London Road Horsham West Sussex Rh12 1an. . STREETER, Andrew Martin is a Secretary of the company. STREETER, Andrew Martin is a Director of the company. Secretary FORSTERS SECRETARIES LIMITED has been resigned. Director ALLEN-VERCOE, Leslie Charles has been resigned. Director BECKHAM, Peter Leslie has been resigned. Director FAGAN, Paul William has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STREETER, Andrew Martin
Appointed Date: 07 May 2002

Director
STREETER, Andrew Martin
Appointed Date: 07 May 2002
59 years old

Resigned Directors

Secretary
FORSTERS SECRETARIES LIMITED
Resigned: 07 May 2002
Appointed Date: 23 January 2001

Director
ALLEN-VERCOE, Leslie Charles
Resigned: 31 July 2003
Appointed Date: 21 February 2001
82 years old

Director
BECKHAM, Peter Leslie
Resigned: 01 December 2014
Appointed Date: 21 February 2001
78 years old

Director
FAGAN, Paul William
Resigned: 21 February 2001
Appointed Date: 23 January 2001
54 years old

Persons With Significant Control

Mr Ralph Streeter
Notified on: 30 June 2016
88 years old
Nature of control: Has significant influence or control

CARFAX DEVELOPMENTS LTD Events

03 Feb 2017
Confirmation statement made on 23 January 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 50 more events
07 Mar 2001
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

07 Mar 2001
Director resigned
07 Mar 2001
New director appointed
01 Mar 2001
Particulars of mortgage/charge
23 Jan 2001
Incorporation

CARFAX DEVELOPMENTS LTD Charges

9 March 2005
Legal charge
Delivered: 11 March 2005
Status: Satisfied on 10 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Belle vue garage, jenkins hill, surrey heath t/no…
22 February 2001
All assets debenture
Delivered: 1 March 2001
Status: Satisfied on 22 June 2005
Persons entitled: Streeter Group Holdings Limited
Description: Fixed and floating charge over all present and future…