FAIRWEATHER LAW LIMITED
SUFFOLK FAIRWEATHER STEPHENSON & CO LIMITED

Hellopages » Suffolk » Suffolk Coastal » IP16 4EL

Company number 04439344
Status Active
Incorporation Date 15 May 2002
Company Type Private Limited Company
Address 51 HIGH STREET, LEISTON, SUFFOLK, IP16 4EL
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1,000 ; Appointment of Mr Philip James Mclauchlan as a director on 1 April 2016. The most likely internet sites of FAIRWEATHER LAW LIMITED are www.fairweatherlaw.co.uk, and www.fairweather-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Darsham Rail Station is 5.1 miles; to Halesworth Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairweather Law Limited is a Private Limited Company. The company registration number is 04439344. Fairweather Law Limited has been working since 15 May 2002. The present status of the company is Active. The registered address of Fairweather Law Limited is 51 High Street Leiston Suffolk Ip16 4el. . ARMES, Alison Jane is a Secretary of the company. FAIRWEATHER, Fiona Penelope is a Director of the company. FAIRWEATHER, Jack Edward is a Director of the company. FAIRWEATHER, Mark Percy is a Director of the company. MCLAUCHLAN, Philip James is a Director of the company. Secretary BRIDGES, Lynda Eve has been resigned. Secretary ROSHER, Verity Elizabeth Stanton has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Director ADENIJI, Akintayo Tolulope has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director STEPHENSON, Michael Frazer has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
ARMES, Alison Jane
Appointed Date: 04 November 2013

Director
FAIRWEATHER, Fiona Penelope
Appointed Date: 21 January 2015
70 years old

Director
FAIRWEATHER, Jack Edward
Appointed Date: 21 March 2016
37 years old

Director
FAIRWEATHER, Mark Percy
Appointed Date: 17 February 2003
71 years old

Director
MCLAUCHLAN, Philip James
Appointed Date: 01 April 2016
48 years old

Resigned Directors

Secretary
BRIDGES, Lynda Eve
Resigned: 02 January 2013
Appointed Date: 17 February 2003

Secretary
ROSHER, Verity Elizabeth Stanton
Resigned: 04 November 2013
Appointed Date: 28 November 2012

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 15 May 2002
Appointed Date: 15 May 2002

Director
ADENIJI, Akintayo Tolulope
Resigned: 21 March 2016
Appointed Date: 26 November 2012
46 years old

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 15 May 2002
Appointed Date: 15 May 2002

Director
STEPHENSON, Michael Frazer
Resigned: 01 April 2016
Appointed Date: 01 November 2006
76 years old

FAIRWEATHER LAW LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 31 May 2016
31 May 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000

12 Apr 2016
Appointment of Mr Philip James Mclauchlan as a director on 1 April 2016
01 Apr 2016
Company name changed fairweather stephenson & co LIMITED\certificate issued on 01/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01

01 Apr 2016
Termination of appointment of Michael Frazer Stephenson as a director on 1 April 2016
...
... and 41 more events
24 Feb 2003
New secretary appointed
24 Feb 2003
New director appointed
19 Jun 2002
Director resigned
19 Jun 2002
Secretary resigned
15 May 2002
Incorporation