This company is commonly known as Fairstead Consulting International Limited. The company was founded 12 years ago and was given the registration number 07709517. The firm's registered office is in WALLINGTON. You can find them at Parker House, 44 Stafford Road, Wallington, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | FAIRSTEAD CONSULTING INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 07709517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parker House, 44 Stafford Road, Wallington, Surrey, England, SM6 9AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parker House, 44 Stafford Road, Wallington, England, SM6 9AA | Director | 06 May 2020 | Active |
11 Boundary Business Park, Wheatley Road, Garsington, Oxford, England, OX44 9EJ | Director | 27 December 2013 | Active |
11, Boundary Business Park, Wheatley Road Garsington, Oxford, England, OX44 9EJ | Director | 19 July 2011 | Active |
10, Boundary Business Park, Wheatley Road Garsington, Oxford, United Kingdom, OX44 9DY | Director | 19 July 2011 | Active |
3, Fairstead Walk, Popham Street Islington, London, United Kingdom, N1 8QU | Director | 19 July 2011 | Active |
Mr Jonathan Charles Cooper | ||
Notified on | : | 06 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Parker House, 44 Stafford Road, Wallington, England, SM6 9AA |
Nature of control | : |
|
Ms Natalie Alice Lane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Boundary Business Park, Wheatley Road, Oxford, England, OX44 9EJ |
Nature of control | : |
|
Mr Nicholas Christopher George Lane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Boundary Business Park, Wheatley Road, Oxford, England, OX44 9EJ |
Nature of control | : |
|
Mr Christopher George Lane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Boundary Business Park, Wheatley Road, Oxford, England, OX44 9EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Change of name | Certificate change of name company. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Accounts | Change account reference date company current extended. | Download |
2020-06-01 | Address | Change registered office address company with date old address new address. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.