FAIRACRE ZEBRA 1 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 3AE

Company number 06244415
Status Active
Incorporation Date 11 May 2007
Company Type Private Limited Company
Address CLEARWATER HOUSE, 4-7 MANCHESTER STREET, LONDON, W1U 3AE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Director's details changed for Mr Stuart Howard Russell on 1 August 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 750 ; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of FAIRACRE ZEBRA 1 LIMITED are www.fairacrezebra1.co.uk, and www.fairacre-zebra-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Fairacre Zebra 1 Limited is a Private Limited Company. The company registration number is 06244415. Fairacre Zebra 1 Limited has been working since 11 May 2007. The present status of the company is Active. The registered address of Fairacre Zebra 1 Limited is Clearwater House 4 7 Manchester Street London W1u 3ae. . RUSSELL, Stuart Howard is a Secretary of the company. CASH, Perry Leslie is a Director of the company. PERL, Leigh Harvey is a Director of the company. RUSSELL, Stuart Howard is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RUSSELL, Stuart Howard
Appointed Date: 22 May 2007

Director
CASH, Perry Leslie
Appointed Date: 22 May 2007
82 years old

Director
PERL, Leigh Harvey
Appointed Date: 22 May 2007
62 years old

Director
RUSSELL, Stuart Howard
Appointed Date: 22 May 2007
69 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 22 May 2007
Appointed Date: 11 May 2007

Director
HUNTSMOOR LIMITED
Resigned: 22 May 2007
Appointed Date: 11 May 2007

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 22 May 2007
Appointed Date: 11 May 2007

FAIRACRE ZEBRA 1 LIMITED Events

23 Feb 2017
Director's details changed for Mr Stuart Howard Russell on 1 August 2015
12 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 750

09 May 2016
Total exemption small company accounts made up to 31 January 2016
12 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 750

10 Jun 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 33 more events
08 Jun 2007
New secretary appointed;new director appointed
08 Jun 2007
Director resigned
08 Jun 2007
Director resigned
08 Jun 2007
Secretary resigned
11 May 2007
Incorporation