FAIRFIELD AUCTIONS LIMITED
MIDDLESBROUGH FAIRFIELD INDUSTRIAL RESOURCES LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS4 2AG
Company number 02067701
Status Active
Incorporation Date 27 October 1986
Company Type Private Limited Company
Address THE WORKS, NORTH ORMESBY ROAD, MIDDLESBROUGH, TS4 2AG
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 14 July 2015 Statement of capital on 2015-09-21 GBP 99 . The most likely internet sites of FAIRFIELD AUCTIONS LIMITED are www.fairfieldauctions.co.uk, and www.fairfield-auctions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Fairfield Auctions Limited is a Private Limited Company. The company registration number is 02067701. Fairfield Auctions Limited has been working since 27 October 1986. The present status of the company is Active. The registered address of Fairfield Auctions Limited is The Works North Ormesby Road Middlesbrough Ts4 2ag. . ORD, Bernard John is a Secretary of the company. ORD, Bernard John is a Director of the company. Secretary LAW, John Francis Taylor has been resigned. Director BOULAND, Robert Jan Arjen has been resigned. Director GARLAND, Paul John has been resigned. Director LAW, John Francis Taylor has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
ORD, Bernard John
Appointed Date: 22 January 1998

Director
ORD, Bernard John

90 years old

Resigned Directors

Secretary
LAW, John Francis Taylor
Resigned: 22 January 1998

Director
BOULAND, Robert Jan Arjen
Resigned: 22 December 1998
78 years old

Director
GARLAND, Paul John
Resigned: 01 May 2012
Appointed Date: 01 July 2000
81 years old

Director
LAW, John Francis Taylor
Resigned: 22 January 1998
79 years old

Persons With Significant Control

Fairfield Industries Ltd
Notified on: 21 July 2016
Nature of control: Ownership of shares – 75% or more

FAIRFIELD AUCTIONS LIMITED Events

22 Jul 2016
Confirmation statement made on 14 July 2016 with updates
02 Jun 2016
Total exemption full accounts made up to 31 December 2015
21 Sep 2015
Annual return made up to 14 July 2015
Statement of capital on 2015-09-21
  • GBP 99

01 Jun 2015
Full accounts made up to 31 December 2014
31 Oct 2014
Sec 519
...
... and 73 more events
09 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jan 1987
Particulars of mortgage/charge

28 Jan 1987
Director resigned

22 Jan 1987
New director appointed

27 Oct 1986
Certificate of Incorporation

FAIRFIELD AUCTIONS LIMITED Charges

7 April 1998
Composite debentrure and guarantee
Delivered: 17 April 1998
Status: Outstanding
Persons entitled: Generale Bank N/V Generale De Banque Sa
Description: Fixed and floating charges over the undertaking and all…
26 January 1987
Legal mortgage
Delivered: 12 February 1987
Status: Satisfied on 8 May 1998
Persons entitled: The English Trust Company Limited
Description: F/H land extending to 23.54 acres or thereabouts situate at…
26 January 1987
Debenture
Delivered: 30 January 1987
Status: Satisfied on 8 May 1998
Persons entitled: The English Trust Company Limited
Description: Uncalled capital & goodwill both present & future f/h & l/h…