FAIRFIELD NOMINEES LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 8QJ

Company number 01044479
Status Active
Incorporation Date 1 March 1972
Company Type Private Limited Company
Address THE DELL, HURST LANE, EGHAM, SURREY, TW20 8QJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of FAIRFIELD NOMINEES LIMITED are www.fairfieldnominees.co.uk, and www.fairfield-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to Feltham Rail Station is 6.6 miles; to Bagshot Rail Station is 6.7 miles; to Slough Rail Station is 7.3 miles; to Burnham (Berks) Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairfield Nominees Limited is a Private Limited Company. The company registration number is 01044479. Fairfield Nominees Limited has been working since 01 March 1972. The present status of the company is Active. The registered address of Fairfield Nominees Limited is The Dell Hurst Lane Egham Surrey Tw20 8qj. . MALCOURONNE, Keith Robert is a Secretary of the company. MALCOURONNE, Keith Robert is a Director of the company. MORGAN, Kenneth Frank is a Director of the company. Secretary BOWLER, Murray Douglas has been resigned. Secretary MORGAN, Kenneth Frank has been resigned. Secretary FAIRFIELD SECRETARIES LIMITED has been resigned. Director BOWLER, Murray Douglas has been resigned. Director COLBY, Dennis has been resigned. Director EMMETT, Richard Alan has been resigned. Director FLEWITT, John Allan has been resigned. Director LUCAS, Malcolm Ian has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MALCOURONNE, Keith Robert
Appointed Date: 19 March 2004

Director
MALCOURONNE, Keith Robert
Appointed Date: 01 January 1992
66 years old

Director

Resigned Directors

Secretary
BOWLER, Murray Douglas
Resigned: 19 October 1993
Appointed Date: 18 October 1991

Secretary
MORGAN, Kenneth Frank
Resigned: 19 March 2004
Appointed Date: 19 October 1993

Secretary
FAIRFIELD SECRETARIES LIMITED
Resigned: 18 October 1991

Director
BOWLER, Murray Douglas
Resigned: 19 October 1993
86 years old

Director
COLBY, Dennis
Resigned: 31 December 1991
98 years old

Director
EMMETT, Richard Alan
Resigned: 11 September 2009
Appointed Date: 15 March 2004
66 years old

Director
FLEWITT, John Allan
Resigned: 11 September 2009
Appointed Date: 15 March 2004
71 years old

Director
LUCAS, Malcolm Ian
Resigned: 31 January 2008
Appointed Date: 03 April 2000
68 years old

Persons With Significant Control

Mr Kenneth Frank Morgan
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Robert Malcouronne
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAIRFIELD NOMINEES LIMITED Events

09 Aug 2016
Accounts for a dormant company made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 28 July 2016 with updates
31 Jul 2015
Accounts for a dormant company made up to 31 December 2014
31 Jul 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3

06 Aug 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 90 more events
24 May 1988
Return made up to 27/05/88; full list of members

21 May 1987
Return made up to 15/05/87; full list of members

21 May 1987
Full accounts made up to 31 December 1986

24 Nov 1986
Full accounts made up to 31 December 1985

24 Nov 1986
Return made up to 08/08/86; full list of members

FAIRFIELD NOMINEES LIMITED Charges

4 April 2006
Deed of guarantee and security deposit
Delivered: 11 April 2006
Status: Satisfied on 7 September 2010
Persons entitled: Rbsi Custody Bank Limited and Rbsi Trust Company Limited as Trustees for Threadneedle Propertyunit Trust
Description: All monies standing to the credit of the account. See the…
31 March 2004
Legal mortgage
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property clarke house 64 high street egham surrey. With…
31 March 2004
Debenture
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 2000
Legal mortgage
Delivered: 15 March 2000
Status: Satisfied on 22 August 2006
Persons entitled: Hsbc Bank PLC
Description: F/H 5A fairfield avenue staines middlesex. With the benefit…
24 June 1996
Legal mortgage
Delivered: 4 July 1996
Status: Satisfied on 22 August 2006
Persons entitled: Midland Bank PLC
Description: F/H property k/a 5A fairfield avenue staines middlesex. See…