Company number 03345303
Status Active
Incorporation Date 4 April 1997
Company Type Private Limited Company
Address UNDERBEECHES, UNDERHILL PARK ROAD, REIGATE, SURREY, RH2 9LX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
GBP 171,496
; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of FAIRHALL ASSET MANAGEMENT LIMITED are www.fairhallassetmanagement.co.uk, and www.fairhall-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Fairhall Asset Management Limited is a Private Limited Company.
The company registration number is 03345303. Fairhall Asset Management Limited has been working since 04 April 1997.
The present status of the company is Active. The registered address of Fairhall Asset Management Limited is Underbeeches Underhill Park Road Reigate Surrey Rh2 9lx. . SHAW, Lance Glenn Bridgman is a Secretary of the company. SHAW, Lance Glenn Bridgman is a Director of the company. WESTON, Christopher Damian is a Director of the company. Secretary HALCO SECRETARIES LIMITED has been resigned. Director GOULD, Alistair Thomas Frederick has been resigned. Director MCMEEKIN, Colin James Thomson has been resigned. Nominee Director HALCO MANAGEMENT LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Secretary
HALCO SECRETARIES LIMITED
Resigned: 09 October 1997
Appointed Date: 04 April 1997
Nominee Director
HALCO MANAGEMENT LIMITED
Resigned: 09 October 1997
Appointed Date: 04 April 1997
FAIRHALL ASSET MANAGEMENT LIMITED Events
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
13 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
12 Aug 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 53 more events
10 Nov 1997
New director appointed
26 Oct 1997
Memorandum and Articles of Association
26 Oct 1997
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
26 Oct 1997
£ nc 100/255000 09/10/97
04 Apr 1997
Incorporation
21 April 2005
Deed of charge over credit balances
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 80585033. the charge creates a fixed charge over all the…
6 July 2004
Deposit agreement to secure own liabilities
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
26 January 1998
Deed of charge over credit balances
Delivered: 4 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re charco 682 limited gts bib deposit bid…
14 November 1997
Deed of charge over credit balances
Delivered: 20 November 1997
Status: Satisfied
on 7 November 1998
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re charco 682 limited business premium…