FALLON & SAYERS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1TG

Company number 03288345
Status Active
Incorporation Date 5 December 1996
Company Type Private Limited Company
Address 9 SHEPCOTE OFFICE VILLAGE, SHEPCOTE LANE, SHEFFIELD, SOUTH YORKSHIRE, S9 1TG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 December 2016 with updates; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 111 . The most likely internet sites of FALLON & SAYERS LIMITED are www.fallonsayers.co.uk, and www.fallon-sayers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Rotherham Central Rail Station is 3 miles; to Kiveton Bridge Rail Station is 7.1 miles; to Swinton (South Yorks) Rail Station is 7.4 miles; to Mexborough Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fallon Sayers Limited is a Private Limited Company. The company registration number is 03288345. Fallon Sayers Limited has been working since 05 December 1996. The present status of the company is Active. The registered address of Fallon Sayers Limited is 9 Shepcote Office Village Shepcote Lane Sheffield South Yorkshire S9 1tg. The company`s financial liabilities are £17.56k. It is £-27.98k against last year. The cash in hand is £29.94k. It is £-30.74k against last year. And the total assets are £32.04k, which is £-34.01k against last year. GARNER, Philip David is a Secretary of the company. CUNNINGHAM, Leslie is a Director of the company. GARNER, Philip David is a Director of the company. Secretary FALLON, Christopher Nigel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FALLON, Christopher Nigel has been resigned. Director HEMINGWAY, Jonathan Mark has been resigned. Director TAYLOR, Martin Lawrence has been resigned. Director WOODTHORPE, David has been resigned. The company operates in "Financial intermediation not elsewhere classified".


fallon & sayers Key Finiance

LIABILITIES £17.56k
-62%
CASH £29.94k
-51%
TOTAL ASSETS £32.04k
-52%
All Financial Figures

Current Directors

Secretary
GARNER, Philip David
Appointed Date: 06 May 2012

Director
CUNNINGHAM, Leslie
Appointed Date: 01 February 2003
74 years old

Director
GARNER, Philip David
Appointed Date: 14 August 2000
61 years old

Resigned Directors

Secretary
FALLON, Christopher Nigel
Resigned: 06 May 2012
Appointed Date: 05 December 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 December 1996
Appointed Date: 05 December 1996

Director
FALLON, Christopher Nigel
Resigned: 06 May 2012
Appointed Date: 05 December 1996
59 years old

Director
HEMINGWAY, Jonathan Mark
Resigned: 04 February 2005
Appointed Date: 01 May 1997
59 years old

Director
TAYLOR, Martin Lawrence
Resigned: 11 December 2007
Appointed Date: 16 September 2004
71 years old

Director
WOODTHORPE, David
Resigned: 31 March 2001
Appointed Date: 05 December 1996
88 years old

Persons With Significant Control

Fallon & Sayers (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

FALLON & SAYERS LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 5 December 2016 with updates
07 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 111

03 Oct 2015
Total exemption small company accounts made up to 31 March 2015
08 Jan 2015
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 111

...
... and 56 more events
03 Jun 1997
Particulars of mortgage/charge
29 May 1997
New director appointed
18 Mar 1997
Ad 17/02/97--------- £ si 98@1=98 £ ic 2/100
12 Dec 1996
Secretary resigned
05 Dec 1996
Incorporation

FALLON & SAYERS LIMITED Charges

20 November 1998
Commercial property security deed
Delivered: 8 December 1998
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: 66 carlyle street mexborough south yorkshire. .. floating…
16 May 1997
Mortgage debenture
Delivered: 3 June 1997
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…