Company number 04419268
Status Active
Incorporation Date 17 April 2002
Company Type Private Limited Company
Address WOODSIDE HEALTHCARE CENTRE WOODSIDE ROAD, HAYDOCK, ST. HELENS, MERSEYSIDE, ENGLAND, WA11 0NA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
GBP 100
; Director's details changed for Peter Alexander Mcdougall on 16 April 2016. The most likely internet sites of FAIRBREAK LIMITED are www.fairbreak.co.uk, and www.fairbreak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Eccleston Park Rail Station is 5.7 miles; to Gathurst Rail Station is 6.5 miles; to Birchwood Rail Station is 6.6 miles; to Runcorn Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairbreak Limited is a Private Limited Company.
The company registration number is 04419268. Fairbreak Limited has been working since 17 April 2002.
The present status of the company is Active. The registered address of Fairbreak Limited is Woodside Healthcare Centre Woodside Road Haydock St Helens Merseyside England Wa11 0na. . MCDOUGALL, Runhilde is a Secretary of the company. MCDOUGALL, Peter Alexander is a Director of the company. WILLIAMS, Christopher George is a Director of the company. Secretary MCDOUGALL, Runhilde has been resigned. Secretary WILLIAMS, Anthony Edward has been resigned. Secretary WILLIAMS, Christopher George has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director MCDOUGALL, John Christopher has been resigned. Director WILLIAMS, Anthony Edward has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".
Current Directors
Resigned Directors
Nominee Secretary
JPCORS LIMITED
Resigned: 19 April 2002
Appointed Date: 17 April 2002
Nominee Director
JPCORD LIMITED
Resigned: 19 April 2002
Appointed Date: 17 April 2002
FAIRBREAK LIMITED Events
01 Mar 2017
Accounts for a small company made up to 31 May 2016
04 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
03 May 2016
Director's details changed for Peter Alexander Mcdougall on 16 April 2016
26 Feb 2016
Appointment of Mrs Runhilde Mcdougall as a secretary on 20 January 2016
26 Feb 2016
Termination of appointment of Christopher George Williams as a secretary on 20 January 2016
...
... and 56 more events
13 May 2002
New director appointed
02 May 2002
Secretary resigned
02 May 2002
Director resigned
02 May 2002
Registered office changed on 02/05/02 from: suite 17 city business centre, lower road london SE16 2XB
17 Apr 2002
Incorporation
3 May 2011
Legal charge
Delivered: 6 May 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H 155 station road haydock st helens merseyside…
3 May 2011
Legal charge
Delivered: 6 May 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H ground floor shop widnes healthcare resource centre…
3 May 2011
Debenture
Delivered: 6 May 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
3 May 2011
Debenture
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
26 March 2007
Legal charge
Delivered: 7 April 2007
Status: Satisfied
on 6 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land on the south side of oaks place caldwell widnes…
29 December 2006
Legal charge
Delivered: 9 January 2007
Status: Satisfied
on 6 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 155 station road haydock t/no MS82311. By…
29 December 2006
Debenture
Delivered: 3 January 2007
Status: Satisfied
on 6 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…