FAIRFAX GERRARD INTERNATIONAL LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3EB

Company number 02963504
Status In Administration
Incorporation Date 31 August 1994
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-five 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 INTERNATIONAL LIMITED are www.fairfaxgerrardinternational.co.uk, and www.fairfax-gerrard-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two 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 International Limited is a Private Limited Company. The company registration number is 02963504. Fairfax Gerrard International Limited has been working since 31 August 1994. The present status of the company is In Administration. The registered address of Fairfax Gerrard International 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 BLOOMQUEST, Russell Murray has been resigned. Secretary HAKEEM, Khalid Bin has been resigned. Secretary LACY, Nigel John has been resigned. Secretary MARTIN, David has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SCOTT, Robert Alan has been resigned. Director AMIN, Amir Kahn has been resigned. Director BLOOMQUEST, Russell Murray has been resigned. Director HAKEEM, Khalid Bin has been resigned. Director LYONS, Robert Joseph has been resigned. Nominee Director RM NOMINEES LIMITED 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: 20 March 1995
79 years old

Resigned Directors

Secretary
BLOOMQUEST, Russell Murray
Resigned: 20 March 1995
Appointed Date: 14 March 1995

Secretary
HAKEEM, Khalid Bin
Resigned: 18 February 1995
Appointed Date: 15 December 1994

Secretary
LACY, Nigel John
Resigned: 30 December 1999
Appointed Date: 25 May 1995

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

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 15 December 1994
Appointed Date: 31 August 1994

Secretary
SCOTT, Robert Alan
Resigned: 14 March 1995
Appointed Date: 18 February 1995

Director
AMIN, Amir Kahn
Resigned: 20 March 1995
Appointed Date: 15 December 1994
60 years old

Director
BLOOMQUEST, Russell Murray
Resigned: 20 March 1995
Appointed Date: 14 March 1995
57 years old

Director
HAKEEM, Khalid Bin
Resigned: 18 February 1995
Appointed Date: 15 December 1994
65 years old

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

Nominee Director
RM NOMINEES LIMITED
Resigned: 15 December 1994
Appointed Date: 31 August 1994

FAIRFAX GERRARD INTERNATIONAL 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
11 Sep 2015
Notice of extension of period of Administration
...
... and 85 more events
18 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

18 Jan 1995
Director resigned;new director appointed

18 Jan 1995
Registered office changed on 18/01/95 from: 124-130 tabernacle street 3RD floor london EC2A 4SD

22 Dec 1994
Company name changed rimerpoint LIMITED\certificate issued on 23/12/94
31 Aug 1994
Incorporation

FAIRFAX GERRARD INTERNATIONAL LIMITED Charges

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…