FAIRMEAD PROPERTY LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2SB

Company number 03606704
Status Active
Incorporation Date 30 July 1998
Company Type Private Limited Company
Address ALEXANDRA HOUSE, ST JOHNS STREET, SALISBURY, WILTSHIRE, SP1 2SB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 30 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of FAIRMEAD PROPERTY LIMITED are www.fairmeadproperty.co.uk, and www.fairmead-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Fairmead Property Limited is a Private Limited Company. The company registration number is 03606704. Fairmead Property Limited has been working since 30 July 1998. The present status of the company is Active. The registered address of Fairmead Property Limited is Alexandra House St Johns Street Salisbury Wiltshire Sp1 2sb. . FIDSEC LIMITED is a Secretary of the company. RUSSELL, Martyn Eric is a Director of the company. ADL ONE LIMITED is a Director of the company. ADL TWO LIMITED is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ARKLIE, James Lushington has been resigned. Director BROWN, Michael James has been resigned. Director FALLA, Rudiger Michael has been resigned. Director PDL LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FIDSEC LIMITED
Appointed Date: 30 July 1998

Director
RUSSELL, Martyn Eric
Appointed Date: 19 September 2008
61 years old

Director
ADL ONE LIMITED
Appointed Date: 01 September 2003

Director
ADL TWO LIMITED
Appointed Date: 17 January 2002

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 30 July 1998
Appointed Date: 30 July 1998

Director
ARKLIE, James Lushington
Resigned: 17 January 2002
Appointed Date: 30 July 1998
70 years old

Director
BROWN, Michael James
Resigned: 02 October 2000
Appointed Date: 30 July 1998
73 years old

Director
FALLA, Rudiger Michael
Resigned: 02 October 2000
Appointed Date: 30 July 1998
70 years old

Director
PDL LIMITED
Resigned: 01 September 2003
Appointed Date: 02 October 2000

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 30 July 1998
Appointed Date: 30 July 1998

Persons With Significant Control

Mrs Eileen Valerie Driver
Notified on: 30 July 2016
78 years old
Nature of control: Ownership of shares – 75% or more

Mr Nigel James Driver
Notified on: 30 July 2016
80 years old
Nature of control: Ownership of shares – 75% or more

Mrs Rebecca Ellen Barr
Notified on: 30 July 2016
49 years old
Nature of control: Ownership of shares – 75% or more

Mrs Amanda Claire Salaam
Notified on: 30 June 2016
52 years old
Nature of control: Ownership of shares – 75% or more

FAIRMEAD PROPERTY LIMITED Events

20 Mar 2017
Accounts for a dormant company made up to 31 December 2016
10 Aug 2016
Confirmation statement made on 30 July 2016 with updates
18 Feb 2016
Accounts for a dormant company made up to 31 December 2015
14 Sep 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2

23 Feb 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 52 more events
10 Sep 1998
New director appointed
10 Sep 1998
New secretary appointed
28 Aug 1998
Registered office changed on 28/08/98 from: 16 churchill way cardiff CF1 4DX
28 Aug 1998
Accounting reference date extended from 31/07/99 to 31/12/99
30 Jul 1998
Incorporation