P. FAHEY & SONS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M15 4AL

Company number 01434706
Status Active
Incorporation Date 4 July 1979
Company Type Private Limited Company
Address GLOBE BUILDING, 92 CHORLTON ROAD, MANCHESTER, M15 4AL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 014347060004, created on 6 July 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 99 . The most likely internet sites of P. FAHEY & SONS LIMITED are www.pfaheysons.co.uk, and www.p-fahey-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. P Fahey Sons Limited is a Private Limited Company. The company registration number is 01434706. P Fahey Sons Limited has been working since 04 July 1979. The present status of the company is Active. The registered address of P Fahey Sons Limited is Globe Building 92 Chorlton Road Manchester M15 4al. . FAHEY, Peter Joseph is a Secretary of the company. FAHEY, Andrew Peter is a Director of the company. FAHEY, Simon John is a Director of the company. Director FAHEY, James Patrick has been resigned. Director FAHEY, Margaret has been resigned. Director FAHEY, Patrick has been resigned. Director FAHEY, Paul Anthony has been resigned. Director FAHEY, Peter Joseph has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors


Director
FAHEY, Andrew Peter
Appointed Date: 01 March 1995
61 years old

Director
FAHEY, Simon John
Appointed Date: 01 March 1995
57 years old

Resigned Directors

Director
FAHEY, James Patrick
Resigned: 01 March 1995
68 years old

Director
FAHEY, Margaret
Resigned: 12 September 2012
84 years old

Director
FAHEY, Patrick
Resigned: 31 July 1993
114 years old

Director
FAHEY, Paul Anthony
Resigned: 04 July 1994
62 years old

Director
FAHEY, Peter Joseph
Resigned: 12 September 2012
84 years old

P. FAHEY & SONS LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Registration of charge 014347060004, created on 6 July 2016
10 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 99

15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
05 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 99

...
... and 71 more events
26 Jan 1987
Particulars of mortgage/charge

30 Jul 1986
Accounts for a small company made up to 31 July 1985

30 Jul 1986
Return made up to 31/12/85; full list of members

04 Jul 1979
Incorporation
04 Jul 1979
Incorporation

P. FAHEY & SONS LIMITED Charges

6 July 2016
Charge code 0143 4706 0004
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Simon John Fahey Andrew Peter Joseph Fahey Margaret Fahey Peter Joseph Fahey
Description: 37 steel containers…
13 March 2001
Guarantee & debenture
Delivered: 19 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1992
Mortgage debenture
Delivered: 24 April 1992
Status: Outstanding
Persons entitled: Nw
Description: A specific equitable charge over all freehold and leasehold…
12 January 1987
Charge over credit balances
Delivered: 26 January 1987
Status: Satisfied on 9 January 1988
Persons entitled: National Westminster Bank PLC
Description: All monies from time to time held to the credit of the…