This company is commonly known as Fairclough Homes Group Limited. The company was founded 31 years ago and was given the registration number 02804113. The firm's registered office is in DERBY. You can find them at 2 Centro Place, Pride Park, Derby, Derbyshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | FAIRCLOUGH HOMES GROUP LIMITED |
---|---|---|
Company Number | : | 02804113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Centro Place, Pride Park, Derby, Derbyshire, DE24 8RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Centro Place, Pride Park, Derby, United Kingdom, DE24 8RF | Director | 14 September 2009 | Active |
2, Centro Place, Pride Park, Derby, United Kingdom, DE24 8RF | Director | 29 March 2011 | Active |
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF | Secretary | 26 March 1994 | Active |
5135 Royal Lane, Dallas, Usa, 75229 | Secretary | 22 November 2001 | Active |
6060 Knights Court, Solihull, Parkway, Birmingham Business, Park, Solihull, B37 7WY | Secretary | 16 September 2005 | Active |
3821 Colgate, Dallas, Texas, Usa, | Secretary | 01 January 2005 | Active |
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS | Corporate Nominee Secretary | 26 March 1993 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 15 April 1999 | Active |
6060 Knights Court, Solihull, Parkway, Birmingham Business, Park, Solihull, B37 7WY | Director | 16 September 2005 | Active |
Greenacres August Lane, Farley Green, Guildford, GU5 9DP | Director | 15 April 1999 | Active |
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS | Nominee Director | 26 March 1993 | Active |
Low Wood, Westwood Road, Windlesham, GU20 6LX | Director | 15 April 1999 | Active |
Copsley, Dalefords Lane Whitegate, Northwich, CW8 2BW | Director | 29 January 1998 | Active |
1 Pinetops, Forest Road, Horsham, RH12 4HU | Director | 10 July 1999 | Active |
Castle Hill, Waste Lane Kelsall, Tarporley, CW6 0PE | Director | 08 July 1994 | Active |
4 Fernbank, Finchampstead, Wokingham, RG11 4XB | Director | 17 February 1995 | Active |
Flat 510 Middle Warehouse, Castle Quay Chester Road, Manchester, M15 4NT | Director | 17 February 1995 | Active |
Rydencroft, Preston New Road, Newton With Scales, PR4 3RE | Director | 02 July 1999 | Active |
Meadowgarth Bowbridge Lane, Prestbury, Cheltenham, GL52 3BJ | Director | 29 January 1998 | Active |
3517 Princeton, Dallas, United States, | Director | 28 May 1999 | Active |
6060 Knights Court, Solihull, Parkway, Birmingham Business, Park, Solihull, B37 7WY | Director | 16 September 2005 | Active |
74 Olivers Battery Road North, Winchester, SO22 4JB | Director | 01 October 2002 | Active |
45, Graham Terrace, London, SW1W 8HN | Director | 29 January 1998 | Active |
2, Centro Place, Pride Park, Derby, United Kingdom, DE24 8RF | Director | 16 September 2005 | Active |
Whitegates, Wixford, North Alcester, B49 6DA | Director | 16 September 2005 | Active |
Bank Top Farm Springside Road, Walmersley, Bury, BL9 5QU | Director | 17 February 1995 | Active |
2 Glenchester Court, Dallas, Texas 75225, America, | Director | 28 May 1999 | Active |
2, Centro Place, Pride Park, Derby, United Kingdom, DE24 8RF | Director | 16 September 2005 | Active |
Bramber House, 59 Lakewood Road, Chandlers Ford, Eastleigh, SO53 1EU | Director | 01 October 2002 | Active |
Sandiway House, Hartford, Northwich, CW8 2YA | Corporate Director | 08 July 1994 | Active |
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS | Corporate Nominee Director | 26 March 1993 | Active |
Miller Fairclough Uk Limited | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Centro Place, Derby, United Kingdom, DE24 8RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-28 | Gazette | Gazette notice voluntary. | Download |
2023-11-15 | Dissolution | Dissolution application strike off company. | Download |
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-03 | Officers | Change person director company with change date. | Download |
2015-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Officers | Termination director company with name termination date. | Download |
2014-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.