FAIRFIELD LODGE MANAGEMENT COMPANY LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M6 7GY

Company number 02971940
Status Active
Incorporation Date 28 September 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BARLOW MOOR PROPERTIES LTD, HAMILTON HOUSE KING STREET, IRLAMS O' TH' HEIGHT, SALFORD, LANCASHIRE, M6 7GY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 28 September 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of FAIRFIELD LODGE MANAGEMENT COMPANY LIMITED are www.fairfieldlodgemanagementcompany.co.uk, and www.fairfield-lodge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Belle Vue Rail Station is 5.9 miles; to Burnage Rail Station is 6.6 miles; to Bolton Rail Station is 7 miles; to Ashley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairfield Lodge Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02971940. Fairfield Lodge Management Company Limited has been working since 28 September 1994. The present status of the company is Active. The registered address of Fairfield Lodge Management Company Limited is Barlow Moor Properties Ltd Hamilton House King Street Irlams O Th Height Salford Lancashire M6 7gy. The company`s financial liabilities are £6.16k. It is £0.17k against last year. . COSTELLO, Martin John is a Secretary of the company. HODGKINSON, Ernest is a Director of the company. HODGKINSON, Nira Hadfield is a Director of the company. SALZGEBER, Melanie Anne is a Director of the company. Secretary BRUCE, Richard John has been resigned. Secretary DAVIS, Marilyn has been resigned. Secretary GREWER, Geoffrey has been resigned. Secretary SANKEY, Patricia Valerie has been resigned. Secretary SHAW, Christopher Derek has been resigned. Director BELL, Paul has been resigned. Director BURR, Pamela Mary has been resigned. Director DAVIS, Marilyn has been resigned. Director DEAN, Geoffrey Alan has been resigned. Director DEWAR, Karen Jane has been resigned. Director FRYER, Shirley Ruth has been resigned. Director HARDY, Gabriel Guy has been resigned. Director HINDSON, Geoffrey Roy has been resigned. Director HOLBURN, Gary has been resigned. Director KINNEAR, Douglas Mackie has been resigned. Director MARLOW, Stanley has been resigned. Director RAINFORD, Stephen Thomas has been resigned. Director SHAW, Christopher Derek has been resigned. Director SIDDALL, Margaret Angela has been resigned. Director WATERS, Kenneth Lewis has been resigned. Director YATES, Michael Ian has been resigned. The company operates in "Management of real estate on a fee or contract basis".


fairfield lodge management company Key Finiance

LIABILITIES £6.16k
+2%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COSTELLO, Martin John
Appointed Date: 04 April 2014

Director
HODGKINSON, Ernest
Appointed Date: 01 February 2012
83 years old

Director
HODGKINSON, Nira Hadfield
Appointed Date: 01 February 2012
76 years old

Director
SALZGEBER, Melanie Anne
Appointed Date: 07 February 2000
71 years old

Resigned Directors

Secretary
BRUCE, Richard John
Resigned: 04 April 2014
Appointed Date: 19 October 2007

Secretary
DAVIS, Marilyn
Resigned: 19 October 2007
Appointed Date: 29 May 1998

Secretary
GREWER, Geoffrey
Resigned: 25 November 1996
Appointed Date: 31 May 1996

Secretary
SANKEY, Patricia Valerie
Resigned: 31 May 1996
Appointed Date: 28 September 1994

Secretary
SHAW, Christopher Derek
Resigned: 29 May 1998
Appointed Date: 25 November 1996

Director
BELL, Paul
Resigned: 25 November 1996
Appointed Date: 29 March 1996
69 years old

Director
BURR, Pamela Mary
Resigned: 27 March 2009
Appointed Date: 22 January 2008
76 years old

Director
DAVIS, Marilyn
Resigned: 01 September 2011
Appointed Date: 25 November 1996
89 years old

Director
DEAN, Geoffrey Alan
Resigned: 25 November 1996
Appointed Date: 29 March 1996
75 years old

Director
DEWAR, Karen Jane
Resigned: 14 January 2010
Appointed Date: 04 June 2001
53 years old

Director
FRYER, Shirley Ruth
Resigned: 02 April 1996
Appointed Date: 28 September 1994
68 years old

Director
HARDY, Gabriel Guy
Resigned: 02 February 1998
Appointed Date: 25 November 1996
59 years old

Director
HINDSON, Geoffrey Roy
Resigned: 14 October 2004
Appointed Date: 07 February 2000
75 years old

Director
HOLBURN, Gary
Resigned: 01 June 2000
Appointed Date: 01 September 1998
54 years old

Director
KINNEAR, Douglas Mackie
Resigned: 01 February 2001
Appointed Date: 18 September 2000
55 years old

Director
MARLOW, Stanley
Resigned: 29 February 1996
Appointed Date: 28 September 1994
81 years old

Director
RAINFORD, Stephen Thomas
Resigned: 19 December 1994
Appointed Date: 28 September 1994
71 years old

Director
SHAW, Christopher Derek
Resigned: 29 May 1998
Appointed Date: 25 November 1996
61 years old

Director
SIDDALL, Margaret Angela
Resigned: 26 February 2007
Appointed Date: 19 August 2003
73 years old

Director
WATERS, Kenneth Lewis
Resigned: 01 June 2000
Appointed Date: 10 August 1998
79 years old

Director
YATES, Michael Ian
Resigned: 28 October 1998
Appointed Date: 25 November 1996
68 years old

Persons With Significant Control

Mrs Nira Hadfield Hodgkinson
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Ernest Hodgkinson
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mrs Melanie Anne Salzgeber
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

FAIRFIELD LODGE MANAGEMENT COMPANY LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 31 October 2016
05 Oct 2016
Confirmation statement made on 28 September 2016 with updates
17 Mar 2016
Accounts for a dormant company made up to 31 October 2015
27 Oct 2015
Annual return made up to 28 September 2015 no member list
06 Mar 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 88 more events
02 Oct 1995
Annual return made up to 28/09/95
17 Jul 1995
Director's particulars changed
06 Jan 1995
Director resigned

10 Oct 1994
Accounting reference date notified as 30/09

28 Sep 1994
Incorporation