59/61 FAIRHOLME ROAD LIMITED
WARMINSTER

Hellopages » Wiltshire » Wiltshire » BA12 0LQ
Company number 02963387
Status Active
Incorporation Date 31 August 1994
Company Type Private Limited Company
Address CHITTERNE LODGE, J C B MAJOR ESQ, CHITTERNE LODGE, CHITTERNE, WARMINSTER, WILTSHIRE, BA12 0LQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of 59/61 FAIRHOLME ROAD LIMITED are www.5961fairholmeroad.co.uk, and www.59-61-fairholme-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. 59 61 Fairholme Road Limited is a Private Limited Company. The company registration number is 02963387. 59 61 Fairholme Road Limited has been working since 31 August 1994. The present status of the company is Active. The registered address of 59 61 Fairholme Road Limited is Chitterne Lodge J C B Major Esq Chitterne Lodge Chitterne Warminster Wiltshire Ba12 0lq. The company`s financial liabilities are £0.15k. It is £0k against last year. The cash in hand is £0.98k. It is £0.52k against last year. And the total assets are £0.98k, which is £0.52k against last year. MAJOR, Jeremy Charles Bryant is a Secretary of the company. AKBAR, Sameena is a Director of the company. DAWSON, Emma Victoria is a Director of the company. HEXTALL, Anna is a Director of the company. MAJOR, Jeremy Charles Bryant is a Director of the company. MEREDITH, Caroline Elizabeth is a Director of the company. Secretary EL SERVICES LTD has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Director BARKER, Richard George has been resigned. Director BODEN, Conor Peter has been resigned. Director DAWSON, Peter John has been resigned. Director DE POUMEYROL, Julia Moira has been resigned. Director DE ZEDTWITZ, Francois has been resigned. Director EDDLESTON, John David Ritzema has been resigned. Director FRANKLYN, Francesca has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director TUCKWELL, Zachary has been resigned. Director WITHERS, Malcolm Robert Crawford has been resigned. The company operates in "Other letting and operating of own or leased real estate".


59/61 fairholme road Key Finiance

LIABILITIES £0.15k
CASH £0.98k
+111%
TOTAL ASSETS £0.98k
+111%
All Financial Figures

Current Directors

Secretary
MAJOR, Jeremy Charles Bryant
Appointed Date: 16 September 2001

Director
AKBAR, Sameena
Appointed Date: 09 September 2014
50 years old

Director
DAWSON, Emma Victoria
Appointed Date: 01 June 2006
49 years old

Director
HEXTALL, Anna
Appointed Date: 18 July 2010
37 years old

Director
MAJOR, Jeremy Charles Bryant
Appointed Date: 01 July 1999
74 years old

Director
MEREDITH, Caroline Elizabeth
Appointed Date: 25 September 2002
60 years old

Resigned Directors

Secretary
EL SERVICES LTD
Resigned: 08 May 2000
Appointed Date: 31 August 1995

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 31 August 1994
Appointed Date: 31 August 1994

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 31 August 1995
Appointed Date: 31 August 1994

Director
BARKER, Richard George
Resigned: 16 September 1994
Appointed Date: 31 August 1994
58 years old

Director
BODEN, Conor Peter
Resigned: 04 March 1997
Appointed Date: 16 September 1994
64 years old

Director
DAWSON, Peter John
Resigned: 26 January 1998
Appointed Date: 31 August 1994
98 years old

Director
DE POUMEYROL, Julia Moira
Resigned: 31 August 2014
Appointed Date: 01 June 2006
50 years old

Director
DE ZEDTWITZ, Francois
Resigned: 01 July 1998
Appointed Date: 31 August 1994
67 years old

Director
EDDLESTON, John David Ritzema
Resigned: 08 October 1996
Appointed Date: 31 August 1994
94 years old

Director
FRANKLYN, Francesca
Resigned: 30 August 2002
Appointed Date: 01 September 1998
56 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 31 August 1994
Appointed Date: 31 August 1994
34 years old

Director
TUCKWELL, Zachary
Resigned: 04 June 1999
Appointed Date: 04 March 1997
60 years old

Director
WITHERS, Malcolm Robert Crawford
Resigned: 01 June 2006
Appointed Date: 31 August 1994
89 years old

59/61 FAIRHOLME ROAD LIMITED Events

13 Apr 2017
Total exemption small company accounts made up to 30 November 2016
01 Sep 2016
Confirmation statement made on 31 August 2016 with updates
07 Aug 2016
Total exemption small company accounts made up to 30 November 2015
01 Sep 2015
Total exemption small company accounts made up to 30 November 2014
31 Aug 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 5

...
... and 67 more events
13 Sep 1994
New director appointed

13 Sep 1994
Director resigned;new director appointed

13 Sep 1994
Secretary resigned;new secretary appointed

13 Sep 1994
New director appointed

31 Aug 1994
Incorporation