FARESHARE
LONDON

Hellopages » Greater London » Lewisham » SE8 5HY

Company number 04837373
Status Active
Incorporation Date 18 July 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 7 DEPTFORD INDUSTRIAL ESTATE, BLACKHORSE ROAD, LONDON, SE8 5HY
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates; Termination of appointment of Athena Lamnisos as a director on 26 November 2015. The most likely internet sites of FARESHARE are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Fareshare is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04837373. Fareshare has been working since 18 July 2003. The present status of the company is Active. The registered address of Fareshare is Unit 7 Deptford Industrial Estate Blackhorse Road London Se8 5hy. . HUXTABLE, Ian Richard is a Secretary of the company. BASON, John George is a Director of the company. BROYD, Paola Bergamaschi is a Director of the company. CRAIG, Vincent is a Director of the company. DANGER, Lucy Jane is a Director of the company. EDMONDSON, Edith Maureen Sarah, Professor is a Director of the company. FREEDMAN, Peter Malcolm is a Director of the company. GARNETT, William Michael Maxwell is a Director of the company. ROBINSON, Stephen Allan is a Director of the company. SOWERBY, Kathryn Ann is a Director of the company. Secretary BOSWELL, Crawford Lindsay Simpson has been resigned. Secretary PATERSON, Mark has been resigned. Secretary YOUNG, Fiona Denise has been resigned. Director CHOWDHURY, Atiqur has been resigned. Director COATES, Alan John has been resigned. Director CRANMER, Eleanor has been resigned. Director DORIN, Sarah Jane Noel has been resigned. Director HASLAM, Paul has been resigned. Director HUDSON, Suzanne Leigh has been resigned. Director HUNT, Julian Charles has been resigned. Director LAIDLAW, Simon has been resigned. Director LAMNISOS, Athena has been resigned. Director NAGMOTI, Adarsh has been resigned. Director PATERSON, Mark has been resigned. Director PICKERING, Caroline Barbara Nelson has been resigned. Director SADLER, Jane Miriam has been resigned. Director SAMPSON, Adam has been resigned. Director SAMUEL, Michael Ian has been resigned. Director SLEE, Colin Bruce, The Very Revd has been resigned. Director SMITH, Elizabeth has been resigned. Director STREET, Andrew has been resigned. Director WRIGHT, Simon Jeremy Charles has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
HUXTABLE, Ian Richard
Appointed Date: 11 September 2014

Director
BASON, John George
Appointed Date: 25 May 2010
68 years old

Director
BROYD, Paola Bergamaschi
Appointed Date: 11 September 2014
64 years old

Director
CRAIG, Vincent
Appointed Date: 11 September 2014
75 years old

Director
DANGER, Lucy Jane
Appointed Date: 11 September 2014
56 years old

Director
EDMONDSON, Edith Maureen Sarah, Professor
Appointed Date: 27 November 2012
75 years old

Director
FREEDMAN, Peter Malcolm
Appointed Date: 14 September 2013
69 years old

Director
GARNETT, William Michael Maxwell
Appointed Date: 17 April 2012
65 years old

Director
ROBINSON, Stephen Allan
Appointed Date: 21 November 2006
62 years old

Director
SOWERBY, Kathryn Ann
Appointed Date: 08 October 2012
54 years old

Resigned Directors

Secretary
BOSWELL, Crawford Lindsay Simpson
Resigned: 11 September 2014
Appointed Date: 17 April 2012

Secretary
PATERSON, Mark
Resigned: 17 April 2012
Appointed Date: 02 December 2004

Secretary
YOUNG, Fiona Denise
Resigned: 02 December 2004
Appointed Date: 18 July 2003

Director
CHOWDHURY, Atiqur
Resigned: 01 October 2010
Appointed Date: 21 November 2006
50 years old

Director
COATES, Alan John
Resigned: 09 April 2013
Appointed Date: 21 June 2004
77 years old

Director
CRANMER, Eleanor
Resigned: 09 April 2013
Appointed Date: 27 March 2007
65 years old

Director
DORIN, Sarah Jane Noel
Resigned: 29 July 2008
Appointed Date: 18 July 2003
71 years old

Director
HASLAM, Paul
Resigned: 01 October 2010
Appointed Date: 21 November 2006
58 years old

Director
HUDSON, Suzanne Leigh
Resigned: 30 June 2004
Appointed Date: 21 July 2003
60 years old

Director
HUNT, Julian Charles
Resigned: 04 September 2012
Appointed Date: 06 April 2009
57 years old

Director
LAIDLAW, Simon
Resigned: 09 April 2013
Appointed Date: 29 July 2004
60 years old

Director
LAMNISOS, Athena
Resigned: 26 November 2015
Appointed Date: 18 June 2013
60 years old

Director
NAGMOTI, Adarsh
Resigned: 09 October 2012
Appointed Date: 23 March 2010
41 years old

Director
PATERSON, Mark
Resigned: 17 April 2012
Appointed Date: 21 June 2004
65 years old

Director
PICKERING, Caroline Barbara Nelson
Resigned: 23 March 2010
Appointed Date: 18 July 2003
90 years old

Director
SADLER, Jane Miriam
Resigned: 04 April 2010
Appointed Date: 18 July 2003
67 years old

Director
SAMPSON, Adam
Resigned: 18 June 2015
Appointed Date: 23 February 2010
65 years old

Director
SAMUEL, Michael Ian
Resigned: 29 July 2008
Appointed Date: 21 November 2006
80 years old

Director
SLEE, Colin Bruce, The Very Revd
Resigned: 30 June 2004
Appointed Date: 21 July 2003
79 years old

Director
SMITH, Elizabeth
Resigned: 07 April 2009
Appointed Date: 30 June 2004
71 years old

Director
STREET, Andrew
Resigned: 02 October 2006
Appointed Date: 14 February 2005
69 years old

Director
WRIGHT, Simon Jeremy Charles
Resigned: 19 September 2005
Appointed Date: 29 July 2004
67 years old

FARESHARE Events

05 Sep 2016
Group of companies' accounts made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 18 July 2016 with updates
22 Dec 2015
Termination of appointment of Athena Lamnisos as a director on 26 November 2015
12 Nov 2015
Group of companies' accounts made up to 31 March 2015
22 Jul 2015
Annual return made up to 18 July 2015 no member list
...
... and 90 more events
17 Oct 2003
Memorandum and Articles of Association
17 Oct 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Jul 2003
New director appointed
27 Jul 2003
New director appointed
18 Jul 2003
Incorporation

FARESHARE Charges

21 November 2012
Rent deposit deed
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Brixton Limited
Description: Its interest in the account and the deposit balance see…
5 August 2011
Rent deposit deed
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Ryon Investments Limited
Description: £6,060.00.
19 October 2010
Rent deposit deed
Delivered: 22 October 2010
Status: Satisfied on 14 January 2015
Persons entitled: Premier Greenford Gp Limited
Description: Interest in the amount from time to time standing to the…