This company is commonly known as Fairfield Decom Limited. The company was founded 5 years ago and was given the registration number 11502425. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | FAIRFIELD DECOM LIMITED |
---|---|---|
Company Number | : | 11502425 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2018 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 06 August 2018 | Active |
19 Abercrombie Court, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FE | Secretary | 06 June 2019 | Active |
Af Offshore As, Innspurten 15, 0663 Oslo, Norway, | Director | 06 June 2019 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 06 August 2018 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 06 August 2018 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 20 December 2019 | Active |
Heerema Marine Contractors Holding Internationalbv, Vondellaan 47, 2332 Aa, Leiden, Netherlands, | Director | 06 June 2019 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 06 August 2018 | Active |
Af Gruppen Asa | ||
Notified on | : | 06 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Norway |
Address | : | 15, Innspurten, Oslo, Norway, |
Nature of control | : |
|
Mr Pieter Hugo Heerema | ||
Notified on | : | 06 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | Dutch |
Country of residence | : | Netherlands |
Address | : | 47 Vondellaan, 2332 Aa, Leiden, Netherlands, |
Nature of control | : |
|
Decom Energy (No.1) Limited | ||
Notified on | : | 13 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cms Cameron Mckenna Nabarro Olswang Llp, Cannon Place, 78 Cannon Street, London, England, EC4N 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-09 | Gazette | Gazette notice voluntary. | Download |
2021-11-01 | Dissolution | Dissolution application strike off company. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Termination secretary company with name termination date. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type full. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Resolution | Resolution. | Download |
2019-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-13 | Accounts | Change account reference date company current extended. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Resolution | Resolution. | Download |
2019-06-24 | Capital | Capital name of class of shares. | Download |
2019-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-10 | Officers | Appoint person secretary company with name date. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.