FAIRFIELD PARK (HALTWHISTLE) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 2ER

Company number 04540838
Status Active
Incorporation Date 20 September 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHEVIOT HOUSE, BEAMINSTER WAY EAST, NEWCASTLE UPON TYNE, NE3 2ER
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 September 2015 no member list. The most likely internet sites of FAIRFIELD PARK (HALTWHISTLE) LIMITED are www.fairfieldparkhaltwhistle.co.uk, and www.fairfield-park-haltwhistle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Fairfield Park Haltwhistle Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04540838. Fairfield Park Haltwhistle Limited has been working since 20 September 2002. The present status of the company is Active. The registered address of Fairfield Park Haltwhistle Limited is Cheviot House Beaminster Way East Newcastle Upon Tyne Ne3 2er. . KINGSTON PROPERTY SERVICES LIMITED is a Secretary of the company. IRWIN, Judith is a Director of the company. MCCULLAGH, Jean Helen is a Director of the company. SEAGER, Ruth Ellen is a Director of the company. SPOUR, Brenda is a Director of the company. WEST, Robert William is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CROSS, Rachel Shirley Isabel has been resigned. Director DENT, John Kenneth has been resigned. Director EDEN IRVING, Maurice has been resigned. Director IRVINE, Maurice Eden has been resigned. Director KERSHAW, Brian has been resigned. Director KERSHAW, Brian has been resigned. Director KERSHAW, Christine has been resigned. Director ROUND, Jonathon Charles has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KINGSTON PROPERTY SERVICES LIMITED
Appointed Date: 20 September 2002

Director
IRWIN, Judith
Appointed Date: 12 March 2008
88 years old

Director
MCCULLAGH, Jean Helen
Appointed Date: 20 September 2002
95 years old

Director
SEAGER, Ruth Ellen
Appointed Date: 26 March 2014
72 years old

Director
SPOUR, Brenda
Appointed Date: 12 March 2008
91 years old

Director
WEST, Robert William
Appointed Date: 20 September 2002
91 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Director
CROSS, Rachel Shirley Isabel
Resigned: 27 December 2008
Appointed Date: 20 September 2002
94 years old

Director
DENT, John Kenneth
Resigned: 16 February 2012
Appointed Date: 08 April 2010
80 years old

Director
EDEN IRVING, Maurice
Resigned: 21 May 2004
Appointed Date: 08 April 2003
99 years old

Director
IRVINE, Maurice Eden
Resigned: 21 May 2004
Appointed Date: 20 November 2003
99 years old

Director
KERSHAW, Brian
Resigned: 08 June 2006
Appointed Date: 03 March 2005
81 years old

Director
KERSHAW, Brian
Resigned: 08 April 2003
Appointed Date: 20 September 2002
81 years old

Director
KERSHAW, Christine
Resigned: 03 March 2005
Appointed Date: 08 April 2003
78 years old

Director
ROUND, Jonathon Charles
Resigned: 20 September 2002
Appointed Date: 20 September 2002
66 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 April 2003
Appointed Date: 20 September 2002

FAIRFIELD PARK (HALTWHISTLE) LIMITED Events

26 Sep 2016
Confirmation statement made on 9 September 2016 with updates
24 Aug 2016
Accounts for a dormant company made up to 31 December 2015
14 Sep 2015
Annual return made up to 9 September 2015 no member list
30 Jun 2015
Accounts for a dormant company made up to 31 December 2014
27 Oct 2014
Appointment of Ruth Ellen Seager as a director on 26 March 2014
...
... and 55 more events
17 Dec 2002
New director appointed
17 Dec 2002
New director appointed
17 Dec 2002
New director appointed
17 Dec 2002
Registered office changed on 17/12/02 from: 12 york place leeds west yorkshire LS1 2DS
20 Sep 2002
Incorporation