HOWARD FAIRBAIRN PROJECT SERVICES LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 5PL

Company number 03129969
Status Active
Incorporation Date 23 November 1995
Company Type Private Limited Company
Address 52 BRIGHTON ROAD, SURBITON, SURREY, UNITED KINGDOM, KT6 5PL
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from 439 London Road Croydon Surrey CR0 3PF to 52 Brighton Road Surbiton Surrey KT6 5PL on 17 January 2017; Confirmation statement made on 23 November 2016 with updates. The most likely internet sites of HOWARD FAIRBAIRN PROJECT SERVICES LIMITED are www.howardfairbairnprojectservices.co.uk, and www.howard-fairbairn-project-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Howard Fairbairn Project Services Limited is a Private Limited Company. The company registration number is 03129969. Howard Fairbairn Project Services Limited has been working since 23 November 1995. The present status of the company is Active. The registered address of Howard Fairbairn Project Services Limited is 52 Brighton Road Surbiton Surrey United Kingdom Kt6 5pl. . KENT, Susan Jane is a Director of the company. TERRY, Ronald Kerr is a Director of the company. Secretary LONGHURST, Alan James has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LONGHURST, Alan James has been resigned. Director RICHMAN, Howard has been resigned. The company operates in "Architectural activities".


Current Directors

Director
KENT, Susan Jane
Appointed Date: 30 July 2009
69 years old

Director
TERRY, Ronald Kerr
Appointed Date: 30 July 2009
62 years old

Resigned Directors

Secretary
LONGHURST, Alan James
Resigned: 22 October 2013
Appointed Date: 23 November 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 November 1995
Appointed Date: 23 November 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 November 1995
Appointed Date: 23 November 1995

Director
LONGHURST, Alan James
Resigned: 22 October 2013
Appointed Date: 23 November 1995
70 years old

Director
RICHMAN, Howard
Resigned: 22 October 2013
Appointed Date: 23 November 1995
77 years old

Persons With Significant Control

Mrs Susan Jane Kent Riba
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ronald Kerr Terry Bsc Arch
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOWARD FAIRBAIRN PROJECT SERVICES LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 31 May 2016
17 Jan 2017
Registered office address changed from 439 London Road Croydon Surrey CR0 3PF to 52 Brighton Road Surbiton Surrey KT6 5PL on 17 January 2017
28 Nov 2016
Confirmation statement made on 23 November 2016 with updates
19 Jan 2016
Total exemption small company accounts made up to 31 May 2015
08 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2

...
... and 53 more events
29 Jan 1997
Return made up to 23/11/96; full list of members
07 Dec 1995
New director appointed
07 Dec 1995
Secretary resigned;new secretary appointed
07 Dec 1995
Director resigned;new director appointed
23 Nov 1995
Incorporation

HOWARD FAIRBAIRN PROJECT SERVICES LIMITED Charges

1 June 2009
Deposit deed
Delivered: 17 June 2009
Status: Outstanding
Persons entitled: Alan James Longhurst and Howard Jeremy Richmond
Description: The deposit of £18,000.00 paid under the deposit deed.