FLAIRFAX LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M7 4NA

Company number 01717546
Status Active
Incorporation Date 22 April 1983
Company Type Private Limited Company
Address 43 SINGLETON ROAD, SALFORD, M7 4NA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Registration of charge 017175460017, created on 18 January 2017; Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FLAIRFAX LIMITED are www.flairfax.co.uk, and www.flairfax.co.uk. The predicted number of employees is 340 to 350. The company’s age is forty-two years and six months. The distance to to Belle Vue Rail Station is 5.1 miles; to Chassen Road Rail Station is 6.5 miles; to Burnage Rail Station is 6.9 miles; to Flixton Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flairfax Limited is a Private Limited Company. The company registration number is 01717546. Flairfax Limited has been working since 22 April 1983. The present status of the company is Active. The registered address of Flairfax Limited is 43 Singleton Road Salford M7 4na. The company`s financial liabilities are £8245.92k. It is £-2014.6k against last year. The cash in hand is £2254.17k. It is £-2185.08k against last year. And the total assets are £10410.84k, which is £10410.84k against last year. HODARI, Antony Victor is a Secretary of the company. HODARI, Antony Victor is a Director of the company. Secretary HODARI, Emmanuella Joy has been resigned. Director BREARLEY, Jeffrey Gordon has been resigned. Director HODARI, Emmanuella Joy has been resigned. Director HODARI, Katie Anne has been resigned. The company operates in "Buying and selling of own real estate".


flairfax Key Finiance

LIABILITIES £8245.92k
-20%
CASH £2254.17k
-50%
TOTAL ASSETS £10410.84k
All Financial Figures

Current Directors

Secretary
HODARI, Antony Victor
Appointed Date: 20 June 2008

Director

Resigned Directors

Secretary
HODARI, Emmanuella Joy
Resigned: 20 June 2008

Director
BREARLEY, Jeffrey Gordon
Resigned: 06 January 2011
Appointed Date: 26 June 2007
69 years old

Director
HODARI, Emmanuella Joy
Resigned: 22 December 2009
64 years old

Director
HODARI, Katie Anne
Resigned: 21 June 2011
Appointed Date: 31 March 2006
39 years old

Persons With Significant Control

Mr Antony Victor Hodari
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

FLAIRFAX LIMITED Events

23 Jan 2017
Registration of charge 017175460017, created on 18 January 2017
03 Jan 2017
Confirmation statement made on 20 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Registration of charge 017175460016, created on 22 December 2016
01 Feb 2016
Satisfaction of charge 017175460014 in full
...
... and 117 more events
06 Jun 1986
Return made up to 09/12/85; full list of members

06 Jun 1986
Return made up to 09/12/85; full list of members

06 Jun 1986
Return made up to 31/12/84; full list of members

06 Jun 1986
Return made up to 31/12/84; full list of members

22 Apr 1983
Incorporation

FLAIRFAX LIMITED Charges

18 January 2017
Charge code 0171 7546 0017
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Part of 1 deansgate manchester M3 1AZ and registered at the…
22 December 2016
Charge code 0171 7546 0016
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 89 fountain street manchester t/no GM412539 please see…
13 January 2016
Charge code 0171 7546 0015
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 2 lee mills st george road scholes holmfirth…
8 April 2013
Charge code 0171 7546 0014
Delivered: 20 April 2013
Status: Satisfied on 1 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Commercial buildings 11-15 cross street, 8 new market and…
18 July 2012
Deed of legal mortgage
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 50-56 high street manchester (ground floor…
18 July 2012
Deed of legal mortgage
Delivered: 24 July 2012
Status: Satisfied on 1 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 87 high street runcorn cheshire t/no CH536289…
18 July 2012
Deed of legal mortgage
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Propety k/a land and buildings on the north side of tib…
18 July 2012
Mortgage debenture
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
18 July 2012
Deed of legal mortgage
Delivered: 24 July 2012
Status: Satisfied on 1 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as land at hall moss lane, bramhall t/no…
12 September 2006
Legal mortgage
Delivered: 19 September 2006
Status: Satisfied on 27 July 2012
Persons entitled: Hsbc Bank PLC
Description: F/H halley house 33-37 hounds gate nottingham. With the…
4 September 2006
Legal mortgage
Delivered: 8 September 2006
Status: Satisfied on 27 July 2012
Persons entitled: Hsbc Bank PLC
Description: 50-56 high street, manchester. With the benefit of all…
30 June 2006
Legal mortgage
Delivered: 18 July 2006
Status: Satisfied on 9 March 2011
Persons entitled: Hsbc Bank PLC
Description: F/H 39 tib street manchester. With the benefit of all…
25 May 2005
Legal mortgage
Delivered: 10 June 2005
Status: Satisfied on 9 March 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 20-22 high street manchester. With the…
18 December 2002
Legal charge
Delivered: 20 December 2002
Status: Satisfied on 9 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Mss house rochdale road oldham greater manchester. By way…
18 June 1998
Legal charge
Delivered: 1 July 1998
Status: Satisfied on 9 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 401/405 nether street finchley london t/n NGL385319…
18 October 1988
Legal charge
Delivered: 25 October 1988
Status: Satisfied on 24 July 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land together with the buildings erected thereon k/a 30…
22 July 1985
Agreement and legal mortgage
Delivered: 2 August 1985
Status: Satisfied on 3 November 1988
Persons entitled: Manson Construction Company Limited
Description: Legal charge over f/h property situtate at the broadway…