FAIRHEART LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 4DH

Company number 02885267
Status Active
Incorporation Date 6 January 1994
Company Type Private Limited Company
Address THE OLD CHURCH, 48 VERULAM ROAD, ST. ALBANS, HERTFORDSHIRE, AL3 4DH
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Satisfaction of charge 4 in full; Satisfaction of charge 3 in full. The most likely internet sites of FAIRHEART LIMITED are www.fairheart.co.uk, and www.fairheart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Fairheart Limited is a Private Limited Company. The company registration number is 02885267. Fairheart Limited has been working since 06 January 1994. The present status of the company is Active. The registered address of Fairheart Limited is The Old Church 48 Verulam Road St Albans Hertfordshire Al3 4dh. . MILLS, Alastair Ian is a Secretary of the company. MILLS, Alastair Ian is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director MILLS, Sarah Elizabeth has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
MILLS, Alastair Ian
Appointed Date: 11 January 1994

Director
MILLS, Alastair Ian
Appointed Date: 11 January 1994
77 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 11 January 1994
Appointed Date: 06 January 1994

Director
MILLS, Sarah Elizabeth
Resigned: 27 September 2012
Appointed Date: 11 January 1994
62 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 11 January 1994
Appointed Date: 06 January 1994

Persons With Significant Control

Mr Alastair Ian Mills
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

FAIRHEART LIMITED Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
07 Jul 2016
Satisfaction of charge 4 in full
07 Jul 2016
Satisfaction of charge 3 in full
07 Jul 2016
Satisfaction of charge 2 in full
07 Jul 2016
All of the property or undertaking has been released from charge 2
...
... and 70 more events
26 Jan 1994
New director appointed

26 Jan 1994
Secretary resigned;new secretary appointed;director resigned

26 Jan 1994
Registered office changed on 26/01/94 from: 31 corsham street london N1 6DR

18 Jan 1994
Company name changed fairhart LIMITED\certificate issued on 19/01/94

06 Jan 1994
Incorporation

FAIRHEART LIMITED Charges

27 February 1998
Legal mortgage
Delivered: 28 February 1998
Status: Satisfied on 7 July 2016
Persons entitled: Midland Bank PLC
Description: The f/h property 12 and 12A clarence road harpenden…
21 February 1998
Debenture
Delivered: 25 February 1998
Status: Satisfied on 7 July 2016
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
9 April 1994
Legal charge
Delivered: 14 April 1994
Status: Satisfied on 7 July 2016
Persons entitled: Midland Bank PLC
Description: F/H property k/a rosebery house 1 rosebery avenue harpenden…
9 April 1994
Fixed and floating charge
Delivered: 14 April 1994
Status: Satisfied on 18 January 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…