This company is commonly known as Fair Salinia Limited. The company was founded 37 years ago and was given the registration number 02057176. The firm's registered office is in NEWBURY. You can find them at 2 Communications Road, Greenham Business Park, Newbury, Berkshire. This company's SIC code is 01500 - Mixed farming.
Name | : | FAIR SALINIA LIMITED |
---|---|---|
Company Number | : | 02057176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England, RG19 6AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Corporate Secretary | 27 May 2014 | Active |
Chaussee De Charleoi 137, Bruxelles, Belgium, | Director | 20 March 2006 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 03 June 2016 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 29 October 2014 | Active |
10 Norwich Street, London, EC4A 1BD | Secretary | - | Active |
158 Butlers Walk, Quayside Village, Bristol, BS5 8DA | Secretary | 24 November 2000 | Active |
One, Redcliff Street, Bristol, England, BS1 6TP | Corporate Secretary | 17 August 2001 | Active |
Olov Persv 5b, Saro, Sweden, | Director | 24 November 2000 | Active |
Chaussee De Charleoi 137, Bruxelles, Belgium, | Director | - | Active |
Kullagatan 38, Helsingborg 25220, Sweden, | Director | 15 November 2001 | Active |
Laubanerstr. 27, 81929, Munchen, | Director | 01 May 2009 | Active |
Flat D, 3 Pembridge Square, London, W2 4EW | Director | 17 February 1993 | Active |
Ballymacoll Stud, Dunboyne, Ireland, IRISH | Director | 24 November 2000 | Active |
Tokyo Pollards Hill East, London, SW16 4UU | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Officers | Change person director company with change date. | Download |
2021-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Address | Change registered office address company with date old address new address. | Download |
2020-01-08 | Officers | Change corporate secretary company with change date. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Officers | Change corporate secretary company with change date. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-08-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2016-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.