This company is commonly known as Alexander Faulkner Partnership Limited. The company was founded 18 years ago and was given the registration number 05574453. The firm's registered office is in FAREHAM. You can find them at 11 Little Park Farm Road, , Fareham, Hampshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | ALEXANDER FAULKNER PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 05574453 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2005 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Little Park Farm Road, Fareham, Hampshire, England, PO15 5SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 06 March 2023 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 06 March 2023 | Active |
5, Stanbridge Lakes, Romsey, England, SO51 0GY | Secretary | 11 December 2010 | Active |
8 Redcar Avenue, Portsmouth, PO3 6LE | Secretary | 10 November 2006 | Active |
Sandpits House, High Street, Shirrell Heath, SO32 2JN | Secretary | 26 September 2005 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 09 March 2020 | Active |
11, Chilberton Drive, Merstham, Redhill, RH1 3HL | Director | 08 May 2019 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 26 September 2005 | Active |
8 Redcar Avenue, Portsmouth, PO3 6LE | Director | 06 March 2007 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 31 December 2022 | Active |
Firstport Group Limited | ||
Notified on | : | 06 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Queensway House, 11 Queensway, New Milton, England, BH25 5NR |
Nature of control | : |
|
Mr Nicholas Alexander Faulkner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Little Park Farm Road, Fareham, England, PO15 5SN |
Nature of control | : |
|
Mrs Gloria Anne Faulkner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Little Park Farm Road, Fareham, England, PO15 5SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Accounts | Change account reference date company current shortened. | Download |
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-14 | Address | Change registered office address company with date old address new address. | Download |
2023-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Officers | Termination secretary company with name termination date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-10 | Officers | Change person director company with change date. | Download |
2022-01-10 | Officers | Change person director company with change date. | Download |
2021-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.