FAIRLIGHT (1994) LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ1 3JT
Company number 02900095
Status Active
Incorporation Date 18 February 1994
Company Type Private Limited Company
Address FLAT 5 BISHOPS COURT, 180 ST. MARYCHURCH ROAD, TORQUAY, DEVON, TQ1 3JT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Termination of appointment of Dilys Elaine Blackmore as a director on 27 October 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of FAIRLIGHT (1994) LIMITED are www.fairlight1994.co.uk, and www.fairlight-1994.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Fairlight 1994 Limited is a Private Limited Company. The company registration number is 02900095. Fairlight 1994 Limited has been working since 18 February 1994. The present status of the company is Active. The registered address of Fairlight 1994 Limited is Flat 5 Bishops Court 180 St Marychurch Road Torquay Devon Tq1 3jt. . VAUGHAN, Joan Marion is a Secretary of the company. COGAN, Shirley Margaret is a Director of the company. OWEN, Susan Elisabeth is a Director of the company. Secretary SCOTT, Irene has been resigned. Secretary SUFF, Mary Patricia has been resigned. Secretary VAUGHAN, Joan Marion has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BLACKMORE, Dilys Elaine has been resigned. Director HUTCHESON, Thomas has been resigned. Director JONES, Dorothy Lorita has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MILLINGTON, James Stanley has been resigned. Director MILLINGTON, James Stanley has been resigned. Director SCOTT, Irene has been resigned. Director SCOTT, Irene has been resigned. Director SUFF, Mary Patricia has been resigned. Director VAUGHAN, Leonard Thomas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
VAUGHAN, Joan Marion
Appointed Date: 27 February 2003

Director
COGAN, Shirley Margaret
Appointed Date: 16 March 2011
88 years old

Director
OWEN, Susan Elisabeth
Appointed Date: 02 March 2006
76 years old

Resigned Directors

Secretary
SCOTT, Irene
Resigned: 27 February 2003
Appointed Date: 17 February 1999

Secretary
SUFF, Mary Patricia
Resigned: 27 February 2003
Appointed Date: 12 March 2001

Secretary
VAUGHAN, Joan Marion
Resigned: 17 February 1999
Appointed Date: 18 February 1994

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 18 February 1994
Appointed Date: 18 February 1994

Director
BLACKMORE, Dilys Elaine
Resigned: 27 October 2016
Appointed Date: 16 March 2011
78 years old

Director
HUTCHESON, Thomas
Resigned: 17 February 1999
Appointed Date: 03 May 1995
72 years old

Director
JONES, Dorothy Lorita
Resigned: 12 March 2001
Appointed Date: 17 February 1999
91 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 18 February 1994
Appointed Date: 18 February 1994

Director
MILLINGTON, James Stanley
Resigned: 16 February 2009
Appointed Date: 28 February 2007
65 years old

Director
MILLINGTON, James Stanley
Resigned: 27 April 2004
Appointed Date: 27 February 2003
65 years old

Director
SCOTT, Irene
Resigned: 16 March 2011
Appointed Date: 26 February 2008
104 years old

Director
SCOTT, Irene
Resigned: 27 February 2003
Appointed Date: 12 March 2001
104 years old

Director
SUFF, Mary Patricia
Resigned: 02 March 2006
Appointed Date: 27 April 2004
96 years old

Director
VAUGHAN, Leonard Thomas
Resigned: 27 April 1995
Appointed Date: 18 February 1994
106 years old

FAIRLIGHT (1994) LIMITED Events

20 Feb 2017
Confirmation statement made on 17 February 2017 with updates
19 Feb 2017
Termination of appointment of Dilys Elaine Blackmore as a director on 27 October 2016
09 Aug 2016
Total exemption small company accounts made up to 29 February 2016
19 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 12

29 May 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 65 more events
22 Jun 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

17 Jun 1994
Ad 17/05/94--------- £ si 10@1=10 £ ic 2/12

13 Apr 1994
Secretary resigned;new director appointed

13 Apr 1994
New secretary appointed;director resigned

18 Feb 1994
Incorporation