FAIRALLS OF GODSTONE,LIMITED
SURREY

Hellopages » Surrey » Tandridge » RH9 8LW
Company number 00478126
Status Active
Incorporation Date 8 February 1950
Company Type Private Limited Company
Address 44-46 HIGH STREET, GODSTONE, SURREY, RH9 8LW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 14,359 . The most likely internet sites of FAIRALLS OF GODSTONE,LIMITED are www.fairallsof.co.uk, and www.fairalls-of.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and twelve months. Fairalls of Godstone Limited is a Private Limited Company. The company registration number is 00478126. Fairalls of Godstone Limited has been working since 08 February 1950. The present status of the company is Active. The registered address of Fairalls of Godstone Limited is 44 46 High Street Godstone Surrey Rh9 8lw. . FAIRALL, Linda Ann is a Secretary of the company. FAIRALL, Jennifer Louise is a Director of the company. FAIRALL, Karen Theresa is a Director of the company. FAIRALL, Richard Michael Andrew is a Director of the company. FAIRALL, Robert George is a Director of the company. Secretary MUSGROVE, George Anthony has been resigned. Director DAVIE, Jack A has been resigned. Director MUSGROVE, George Anthony has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
FAIRALL, Linda Ann
Appointed Date: 23 May 2001

Director
FAIRALL, Jennifer Louise
Appointed Date: 01 October 2010
43 years old

Director
FAIRALL, Karen Theresa
Appointed Date: 01 October 2010
46 years old

Director
FAIRALL, Richard Michael Andrew
Appointed Date: 01 October 2010
32 years old

Director

Resigned Directors

Secretary
MUSGROVE, George Anthony
Resigned: 23 May 2001

Director
DAVIE, Jack A
Resigned: 08 November 1992
96 years old

Director
MUSGROVE, George Anthony
Resigned: 23 May 2001
89 years old

Persons With Significant Control

Mr Robert George Fairall
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAIRALLS OF GODSTONE,LIMITED Events

02 Nov 2016
Confirmation statement made on 30 October 2016 with updates
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 14,359

12 Oct 2015
Group of companies' accounts made up to 31 December 2014
12 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 14,359

...
... and 84 more events
17 Nov 1987
Full accounts made up to 31 December 1986

17 Nov 1987
Return made up to 12/11/87; full list of members

25 Oct 1986
Full accounts made up to 31 December 1985

25 Oct 1986
Return made up to 14/10/86; full list of members

23 Feb 1977
New secretary appointed

FAIRALLS OF GODSTONE,LIMITED Charges

14 August 2012
Legal mortgage
Delivered: 16 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 44-46 high street godstone t/no SY620353 with…
14 August 2012
Legal mortgage
Delivered: 16 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a sidlow garage reigate road hookwood t/no…
14 August 2012
Legal mortgage
Delivered: 16 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a taylors hill sand pits eastbourne road…
13 August 2012
Debenture
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 July 2009
Mortgage
Delivered: 28 July 2009
Status: Satisfied on 9 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Taylors hill sand pits eastbourne road godstone surrey…
8 May 2009
Mortgage deed
Delivered: 16 May 2009
Status: Satisfied on 9 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 44-46 high street godstone surrey t/n SY620353 together…
29 April 2009
Debenture
Delivered: 1 May 2009
Status: Satisfied on 9 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 March 1972
Mortgage
Delivered: 8 March 1972
Status: Satisfied on 9 October 2012
Persons entitled: Lloyds Bank PLC
Description: Premises in high st godstone surrey.
29 July 1965
Memo of deposit
Delivered: 11 August 1965
Status: Satisfied on 9 October 2012
Persons entitled: Bowmaker LTD
Description: Premises in high st. Godstone surrey.
31 March 1952
Mortgage
Delivered: 4 April 1952
Status: Satisfied on 28 February 2012
Persons entitled: Lloyds Bank PLC
Description: Red fire brickworks, holland road, oxted, surrey.