THE FAILAND LAND CO. LIMITED
FAILAND

Hellopages » Somerset » North Somerset » BS8 3TH

Company number 00388255
Status Active
Incorporation Date 17 June 1944
Company Type Private Limited Company
Address BRISTOL & CLIFTON GOLF CLUB, BEGGAR BUSH LANE, FAILAND, BRISTOL, BS8 3TH
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Appointment of Mr Neil Charles Newman as a secretary on 6 February 2017; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Mark Betteridge as a secretary on 26 October 2016. The most likely internet sites of THE FAILAND LAND CO. LIMITED are www.thefailandlandco.co.uk, and www.the-failand-land-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and four months. The Failand Land Co Limited is a Private Limited Company. The company registration number is 00388255. The Failand Land Co Limited has been working since 17 June 1944. The present status of the company is Active. The registered address of The Failand Land Co Limited is Bristol Clifton Golf Club Beggar Bush Lane Failand Bristol Bs8 3th. The company`s financial liabilities are £38.41k. It is £0.13k against last year. . NEWMAN, Neil Charles is a Secretary of the company. JACKSON, Marion Joan is a Director of the company. SKINNER, Robert Paul is a Director of the company. Secretary AITKEN, Donald Eric has been resigned. Secretary BENNETT, Robert Charles has been resigned. Secretary BETTERIDGE, Mark has been resigned. Secretary KIRKWOOD, Ian has been resigned. Secretary LAFFORD, Jack Richard has been resigned. Secretary MACPHERSON, James Stewart has been resigned. Secretary VANE PERCY, Charles Richard has been resigned. Secretary WOOLLINGS, Peter Ashburton, Commander has been resigned. Director CRYER, David John has been resigned. Director GARRETT, Richard Anthony has been resigned. Director JACKSON, Edward Tunnard has been resigned. Director MCELWAIN, Walter Fred has been resigned. The company operates in "Activities of sport clubs".


the failand land co. Key Finiance

LIABILITIES £38.41k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NEWMAN, Neil Charles
Appointed Date: 06 February 2017

Director
JACKSON, Marion Joan
Appointed Date: 06 July 2015
83 years old

Director
SKINNER, Robert Paul
Appointed Date: 14 February 2014
79 years old

Resigned Directors

Secretary
AITKEN, Donald Eric
Resigned: 31 December 1993
Appointed Date: 06 April 1993

Secretary
BENNETT, Robert Charles
Resigned: 01 March 1999
Appointed Date: 01 July 1996

Secretary
BETTERIDGE, Mark
Resigned: 26 October 2016
Appointed Date: 14 February 2014

Secretary
KIRKWOOD, Ian
Resigned: 30 June 1996
Appointed Date: 01 September 1995

Secretary
LAFFORD, Jack Richard
Resigned: 01 September 1995
Appointed Date: 03 May 1994

Secretary
MACPHERSON, James Stewart
Resigned: 31 October 2013
Appointed Date: 01 February 2009

Secretary
VANE PERCY, Charles Richard
Resigned: 01 February 2009
Appointed Date: 01 March 1999

Secretary

Director
CRYER, David John
Resigned: 15 February 2014
Appointed Date: 30 June 2001
89 years old

Director
GARRETT, Richard Anthony
Resigned: 30 March 2001
107 years old

Director
JACKSON, Edward Tunnard
Resigned: 06 July 2015
89 years old

Director
MCELWAIN, Walter Fred
Resigned: 01 February 1994
104 years old

THE FAILAND LAND CO. LIMITED Events

08 Feb 2017
Appointment of Mr Neil Charles Newman as a secretary on 6 February 2017
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Termination of appointment of Mark Betteridge as a secretary on 26 October 2016
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
14 Nov 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 76 more events
16 Nov 1987
Return made up to 28/09/87; full list of members

06 Nov 1987
Accounting reference date shortened from 25/03 to 31/12

28 Mar 1987
Full accounts made up to 25 March 1986

28 Mar 1987
Return made up to 19/12/86; full list of members

17 Jun 1944
Incorporation

THE FAILAND LAND CO. LIMITED Charges

29 August 1985
Legal mortgage
Delivered: 5 September 1985
Status: Outstanding
Persons entitled: Halls Oxford & West Brewery Company Limited.
Description: Firstly all that f/h property k/a part of the failand golf…
28 October 1960
Mortgage
Delivered: 28 October 1960
Status: Outstanding
Persons entitled: Bristol and West B.S.
Description: Land fronting private roadway leading from beggars bush…