FAIRMEAD COMMUNICATIONS LIMITED
SOUTHAMPTON SEAHORSE PUBLICATIONS LIMITED FAIRMEAD COMMUNICATIONS LIMITED

Hellopages » Hampshire » Southampton » SO17 1XS

Company number 02879797
Status Active
Incorporation Date 10 December 1993
Company Type Private Limited Company
Address STAG GATES HOUSE, 63-64 THE AVENUE, SOUTHAMPTON, HAMPSHIRE, SO17 1XS
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of FAIRMEAD COMMUNICATIONS LIMITED are www.fairmeadcommunications.co.uk, and www.fairmead-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Redbridge Rail Station is 2.9 miles; to Romsey Rail Station is 6.4 miles; to Swanwick Rail Station is 6.7 miles; to Shawford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairmead Communications Limited is a Private Limited Company. The company registration number is 02879797. Fairmead Communications Limited has been working since 10 December 1993. The present status of the company is Active. The registered address of Fairmead Communications Limited is Stag Gates House 63 64 The Avenue Southampton Hampshire So17 1xs. . LEACH, Susan is a Secretary of the company. HURST, Andrew Charles Simon is a Director of the company. Secretary HURST, Bridget Caroline has been resigned. Secretary HURST, Dorothy has been resigned. Secretary HURST, John has been resigned. Secretary LOWE, Crispin has been resigned. Secretary THOMPSON, Claudine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HURST, Bridget Caroline has been resigned. Director LOWE, Crispin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
LEACH, Susan
Appointed Date: 01 January 2008

Director
HURST, Andrew Charles Simon
Appointed Date: 01 February 1994
69 years old

Resigned Directors

Secretary
HURST, Bridget Caroline
Resigned: 05 September 1994
Appointed Date: 01 February 1994

Secretary
HURST, Dorothy
Resigned: 11 November 2002
Appointed Date: 23 August 2000

Secretary
HURST, John
Resigned: 18 December 1999
Appointed Date: 05 May 1998

Secretary
LOWE, Crispin
Resigned: 05 May 1998
Appointed Date: 05 September 1994

Secretary
THOMPSON, Claudine
Resigned: 01 January 2008
Appointed Date: 20 November 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 February 1994
Appointed Date: 10 December 1993

Director
HURST, Bridget Caroline
Resigned: 05 September 1994
Appointed Date: 01 February 1994
60 years old

Director
LOWE, Crispin
Resigned: 05 May 1998
Appointed Date: 05 September 1994
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 February 1994
Appointed Date: 10 December 1993

Persons With Significant Control

Mr Andrew Charles Simon Hurst
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

FAIRMEAD COMMUNICATIONS LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 31 October 2016
17 Jan 2017
Confirmation statement made on 10 December 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
29 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 62 more events
14 Apr 1994
Particulars of mortgage/charge

22 Feb 1994
Registered office changed on 22/02/94 from: 788-790 finchley road london NW11 7UR

22 Feb 1994
Director resigned;new director appointed

22 Feb 1994
Secretary resigned;new secretary appointed;new director appointed

10 Dec 1993
Incorporation

FAIRMEAD COMMUNICATIONS LIMITED Charges

11 November 2013
Charge code 0287 9797 0002
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
30 March 1994
Debenture
Delivered: 14 April 1994
Status: Satisfied on 9 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…