FAIRFAX GERRARD HOLDINGS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3EB

Company number 03198916
Status In Administration
Incorporation Date 15 May 1996
Company Type Private Limited Company
Address C/O GRANT THORNTON UK LLP, 4 HARDMAN SQUARE, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 6523 - Other financial intermediation
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Administrator's progress report to 18 November 2016; Notice of extension of period of Administration; Administrator's progress report to 18 May 2016. The most likely internet sites of FAIRFAX GERRARD HOLDINGS LIMITED are www.fairfaxgerrardholdings.co.uk, and www.fairfax-gerrard-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairfax Gerrard Holdings Limited is a Private Limited Company. The company registration number is 03198916. Fairfax Gerrard Holdings Limited has been working since 15 May 1996. The present status of the company is In Administration. The registered address of Fairfax Gerrard Holdings Limited is C O Grant Thornton Uk Llp 4 Hardman Square Manchester M3 3eb. . ALI, Syed Umor is a Secretary of the company. ASH, Christopher Martin is a Director of the company. ROSS, David is a Director of the company. Secretary LACY, Nigel John has been resigned. Secretary MARTIN, David has been resigned. Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director LYONS, Robert Joseph has been resigned. Director STENNING, Christopher John William has been resigned. The company operates in "Other financial intermediation".


Current Directors

Secretary
ALI, Syed Umor
Appointed Date: 30 January 2003

Director
ASH, Christopher Martin
Appointed Date: 15 February 2005
58 years old

Director
ROSS, David
Appointed Date: 15 May 1996
79 years old

Resigned Directors

Secretary
LACY, Nigel John
Resigned: 30 December 1999
Appointed Date: 15 May 1996

Secretary
MARTIN, David
Resigned: 03 January 2003
Appointed Date: 30 December 1999

Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 15 May 1996
Appointed Date: 15 May 1996

Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 15 May 1996
Appointed Date: 15 May 1996
32 years old

Director
LYONS, Robert Joseph
Resigned: 04 December 2003
Appointed Date: 19 September 1996
77 years old

Director
STENNING, Christopher John William
Resigned: 27 February 2001
Appointed Date: 19 September 1996
75 years old

FAIRFAX GERRARD HOLDINGS LIMITED Events

04 Jan 2017
Administrator's progress report to 18 November 2016
11 Aug 2016
Notice of extension of period of Administration
20 Jun 2016
Administrator's progress report to 18 May 2016
09 Dec 2015
Administrator's progress report to 18 November 2015
29 Oct 2015
Notice of extension of period of Administration
...
... and 87 more events
09 Jun 1996
New secretary appointed
09 Jun 1996
New director appointed
03 Jun 1996
Secretary resigned
03 Jun 1996
Director resigned
15 May 1996
Incorporation

FAIRFAX GERRARD HOLDINGS LIMITED Charges

4 July 2008
All asset debenture
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: David & Marilyn Ross
Description: Fixed & floating charge.
18 November 1996
Mortgage
Delivered: 6 December 1996
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Nm life assurance limited policy over david ross policy…
18 November 1996
Debenture
Delivered: 6 December 1996
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: .. fixed and floating charges over the undertaking and all…