FAIRMILE ASSOCIATES LLP
SOLIHULL

Hellopages » West Midlands » Solihull » B91 3DA

Company number OC319178
Status Active
Incorporation Date 19 April 2006
Company Type Limited Liability Partnership
Address THE COURTYARD UNIT 2, LEVEL 2, 707 WARWICK ROAD, SOLIHULL, ENGLAND, B91 3DA
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Registered office address changed from 1 Caxton Street London SW1H 0QS England to 12 Caxton Street 6th Floor 12 Caxton Street London SW1H 0QS on 17 August 2016; Annual return made up to 19 April 2016. The most likely internet sites of FAIRMILE ASSOCIATES LLP are www.fairmileassociates.co.uk, and www.fairmile-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Fairmile Associates Llp is a Limited Liability Partnership. The company registration number is OC319178. Fairmile Associates Llp has been working since 19 April 2006. The present status of the company is Active. The registered address of Fairmile Associates Llp is The Courtyard Unit 2 Level 2 707 Warwick Road Solihull England B91 3da. . IYAVOO, Dillen is a LLP Designated Member of the company. VINDALON, Champa is a LLP Designated Member of the company. VINDALON, Sunmoogun is a LLP Designated Member of the company. LLP Designated Member THROGMORTON DIRECTORS LLP has been resigned. LLP Designated Member THROGMORTON NOMINEES LLP has been resigned.


Current Directors

LLP Designated Member
IYAVOO, Dillen
Appointed Date: 14 July 2006
52 years old

LLP Designated Member
VINDALON, Champa
Appointed Date: 26 May 2006
78 years old

LLP Designated Member
VINDALON, Sunmoogun
Appointed Date: 26 May 2006
78 years old

Resigned Directors

LLP Designated Member
THROGMORTON DIRECTORS LLP
Resigned: 26 May 2006
Appointed Date: 19 April 2006

LLP Designated Member
THROGMORTON NOMINEES LLP
Resigned: 26 May 2006
Appointed Date: 19 April 2006

FAIRMILE ASSOCIATES LLP Events

13 Dec 2016
Full accounts made up to 31 March 2016
17 Aug 2016
Registered office address changed from 1 Caxton Street London SW1H 0QS England to 12 Caxton Street 6th Floor 12 Caxton Street London SW1H 0QS on 17 August 2016
08 Jun 2016
Annual return made up to 19 April 2016
08 Jun 2016
Member's details changed for Sunmoogun Vindalon on 1 July 2015
08 Jun 2016
Member's details changed for Mr Dillen Iyavoo on 1 July 2015
...
... and 35 more events
05 Jun 2006
New member appointed
05 Jun 2006
New member appointed
05 Jun 2006
Member resigned
05 Jun 2006
Member resigned
19 Apr 2006
Incorporation

FAIRMILE ASSOCIATES LLP Charges

22 February 2007
Legal charge
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land being 4/5 st catherine's road littlehampton t/no's…
14 December 2006
Legal charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H churchview 57 high street, bideford t/n DN312626. And…
14 December 2006
Legal charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Woodtown house, alverdiscott road, bideford, devon t/n…
27 November 2006
Debenture
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
27 November 2006
Legal charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 45 and 47 gleneagle road streatham…
27 November 2006
Legal charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 2 st catherine's road and 3 st…
27 November 2006
Legal charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 55 and 57 stanthorpe road, streatham…