FAIRBRIDGE DEVELOPMENTS LIMITED
HAYWARDS HEATH

Hellopages » West Sussex » Mid Sussex » RH16 4NG
Company number 04317983
Status Active
Incorporation Date 6 November 2001
Company Type Private Limited Company
Address ABERDEEN HOUSE, SOUTH ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 4NG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Director's details changed for Christopher Adrian White on 9 March 2017; Appointment of Mr John Lee Mcguffog as a director on 16 February 2017; Termination of appointment of John Lee Mcguffog as a director on 12 February 2017. The most likely internet sites of FAIRBRIDGE DEVELOPMENTS LIMITED are www.fairbridgedevelopments.co.uk, and www.fairbridge-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Balcombe Rail Station is 4.1 miles; to Three Bridges Rail Station is 8.5 miles; to Crawley Rail Station is 8.6 miles; to Falmer Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairbridge Developments Limited is a Private Limited Company. The company registration number is 04317983. Fairbridge Developments Limited has been working since 06 November 2001. The present status of the company is Active. The registered address of Fairbridge Developments Limited is Aberdeen House South Road Haywards Heath West Sussex Rh16 4ng. . BOSTOCK, Julie Rebecca is a Director of the company. CROXTON, Kathryn Anne is a Director of the company. MCGUFFOG, John Lee is a Director of the company. ROSS, Catherine Ann is a Director of the company. SHAW, Mark Glenn Bridgman is a Director of the company. WHELAN, Colin James is a Director of the company. WHITE, Adrian Edwin is a Director of the company. WHITE, Christopher Adrian is a Director of the company. Secretary BOSTOCK, Richard David Swinford has been resigned. Secretary WATERMAN, Peter has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Director BOSTOCK, Richard David Swinford has been resigned. Director MCGUFFOG, John Lee has been resigned. Director WATERMAN, Peter has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BOSTOCK, Julie Rebecca
Appointed Date: 04 September 2010
70 years old

Director
CROXTON, Kathryn Anne
Appointed Date: 04 September 2010
40 years old

Director
MCGUFFOG, John Lee
Appointed Date: 16 February 2017
79 years old

Director
ROSS, Catherine Ann
Appointed Date: 04 September 2010
76 years old

Director
SHAW, Mark Glenn Bridgman
Appointed Date: 04 September 2010
79 years old

Director
WHELAN, Colin James
Appointed Date: 29 August 2007
58 years old

Director
WHITE, Adrian Edwin
Appointed Date: 06 September 2010
83 years old

Director
WHITE, Christopher Adrian
Appointed Date: 07 November 2007
49 years old

Resigned Directors

Secretary
BOSTOCK, Richard David Swinford
Resigned: 07 August 2007
Appointed Date: 06 November 2001

Secretary
WATERMAN, Peter
Resigned: 21 November 2012
Appointed Date: 07 November 2007

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 06 November 2001
Appointed Date: 06 November 2001

Director
BOSTOCK, Richard David Swinford
Resigned: 07 August 2007
Appointed Date: 06 November 2001
73 years old

Director
MCGUFFOG, John Lee
Resigned: 12 February 2017
Appointed Date: 07 November 2007
79 years old

Director
WATERMAN, Peter
Resigned: 21 November 2012
Appointed Date: 06 November 2001
69 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 06 November 2001
Appointed Date: 06 November 2001

Persons With Significant Control

Mr Adrian Edwin White Cbe Dl
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FAIRBRIDGE DEVELOPMENTS LIMITED Events

09 Mar 2017
Director's details changed for Christopher Adrian White on 9 March 2017
01 Mar 2017
Appointment of Mr John Lee Mcguffog as a director on 16 February 2017
13 Feb 2017
Termination of appointment of John Lee Mcguffog as a director on 12 February 2017
01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 66 more events
17 Dec 2001
Secretary resigned
17 Dec 2001
Director resigned
17 Dec 2001
New secretary appointed;new director appointed
17 Dec 2001
New director appointed
06 Nov 2001
Incorporation

FAIRBRIDGE DEVELOPMENTS LIMITED Charges

16 March 2015
Charge code 0431 7983 0007
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: West Sussex County Council
Description: F/H gypsy site at land adjoining the former burgess hill…
13 September 2013
Charge code 0431 7983 0006
Delivered: 21 September 2013
Status: Outstanding
Persons entitled: West Sussex Couny Council
Description: Land at fairbridge way burges hill west sussex t/no's…
9 November 2007
Legal charge
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a london road and fairbridge way burgess…
10 July 2002
Legal mortgage
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: Richard David Swinford Bostock Mrs Julie Rebecca Bostock Nicholas Richard Swinford Bostockrichard David Swinford Bostock as Trustee for Miss Kathryn Anne Bostock (A Minor) Ian Alexanderross Mrs Catherine Ann Ross Mark Glenn Bridgmanshaw Adrian Edwin White
Description: Fairbridge way burgess hill west sussex title numbers…
2 April 2002
Debenture
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H and l/h property (including registered under t/no's…
2 April 2002
Mortgage of agreements
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rights benefit and interest in and under each of the…
2 April 2002
Legal charge
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land at fairbridge way burgess hill west…