This company is commonly known as Fairchild Fasteners (uk) Limited. The company was founded 50 years ago and was given the registration number 01118517. The firm's registered office is in BIRMINGHAM. You can find them at 170 Kitts Green Road, Kitts Green, Birmingham, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | FAIRCHILD FASTENERS (UK) LIMITED |
---|---|---|
Company Number | : | 01118517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1973 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 170 Kitts Green Road, Kitts Green, Birmingham, England, B33 9QR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
170, Kitts Green Road, Kitts Green, Birmingham, England, B33 9QR | Director | 30 July 2019 | Active |
Alcoa Europe, Ave Giuseppe Motta 31-33, Geneva, Switzerland, CH1202 | Secretary | 03 December 2002 | Active |
9607 Tackroom Lane, Great Falls 20166-2010, Virginia Usa, FOREIGN | Secretary | 03 September 1999 | Active |
49 Windrush Drive, Hinckley, LE10 0NY | Secretary | 03 May 1995 | Active |
Princess House, Princess Way, Swansea, United Kingdom, SA1 3LW | Secretary | 01 March 2014 | Active |
80 Rivergreen Crescent, Bramcote, Nottingham, NG9 3ET | Secretary | 02 January 1996 | Active |
170, Kitts Green Road, Kitts Green, Birmingham, England, B33 9QR | Secretary | 06 May 2016 | Active |
Applegarth Main Street, Normanton Bottesford, Nottingham, NG13 0EP | Secretary | - | Active |
23 Hawkstone Close, Duston, Northampton, NN5 6RZ | Secretary | 01 March 2000 | Active |
54, Portland Place, London, England, W1B 1DY | Corporate Secretary | 30 November 2020 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 27 May 2003 | Active |
5 Northumberland Avenue, Market Bosworth, Nuneaton, CV13 0RJ | Director | 06 March 1992 | Active |
1729 34th Street Nw, Washington Dc 20007, Usa, | Director | 04 November 2002 | Active |
Alcoa Europe, Ave Giuseppe Motta 31-33, Geneva, Switzerland, CH1202 | Director | 03 December 2002 | Active |
42 Sanders Road, Quorn, Loughborough, LE12 8JN | Director | 01 July 1995 | Active |
Alcoa Europe, Ave Giuseppe Motta 31-33, Geneva, Switzerland, CH1202 | Director | 03 December 2002 | Active |
9607 Tackroom Lane, Great Falls 20166-2010, Virginia Usa, FOREIGN | Director | 03 September 1999 | Active |
4142 Mariposa Drive, Santa Barbara, Usa, FOREIGN | Director | - | Active |
Princess House, Princess Way, Swansea, United Kingdom, SA1 3LW | Director | 01 March 2014 | Active |
Alcoa Europe, Ave Giuseppe Motta 31-33, Geneva, Switzerland, CH1202 | Director | 08 July 2011 | Active |
1542 Hampton Hill Circle, Mclean, Virginia, Usa, 22101 | Director | 06 May 1995 | Active |
1981 Logan Manor Drive, Reston, Virginia 20191, Usa, IRISH | Director | 01 July 1998 | Active |
34 The Ridings, Rothley, Leicester, LE7 7LP | Director | - | Active |
Alcoa Fastening Systems Limited, Stafford Park 7, Telford, TF3 3BQ | Director | 19 June 2008 | Active |
32 Knob Hill Drive, Summit, Usa, FOREIGN | Director | 03 December 2002 | Active |
10704 Riverwood Drive, Potomac, Usa, 20854 | Director | 06 May 1995 | Active |
22 Weir Road, Kibworth Beauchamp, LE8 0LP | Director | - | Active |
30020 Dia Victoria, Rancho Palos Verdes California 90274, Usa, FOREIGN | Director | - | Active |
Applegarth Main Street, Normanton Bottesford, Nottingham, NG13 0EP | Director | 06 March 1992 | Active |
4 Kings Walk, Kings Bromley, Lichfield, DE13 7JU | Director | 01 February 2008 | Active |
Brunhildensteg 32, 61389 Schmitten, Schmitten, Germany, 61389 | Director | 06 May 1995 | Active |
121c, Route De Foncenex, Veigy-Foncenex, France, 74140 | Director | 09 June 2009 | Active |
Alumax U.K. Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 170, Kitts Green Road, Birmingham, England, B33 9QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-09-30 | Dissolution | Dissolution application strike off company. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-09-24 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-24 | Capital | Legacy. | Download |
2021-09-24 | Insolvency | Legacy. | Download |
2021-09-24 | Resolution | Resolution. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-10 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Officers | Termination secretary company with name termination date. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Officers | Appoint corporate secretary company with name date. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-02-29 | Officers | Termination secretary company with name termination date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Change of constitution | Statement of companys objects. | Download |
2020-01-23 | Resolution | Resolution. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.