This company is commonly known as Fairview Industrial Estate Management Co Limited. The company was founded 23 years ago and was given the registration number 04110769. The firm's registered office is in ASHFORD. You can find them at Henwood House, Henwood, Ashford, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | FAIRVIEW INDUSTRIAL ESTATE MANAGEMENT CO LIMITED |
---|---|---|
Company Number | : | 04110769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Henwood House, Henwood, Ashford, Kent, England, TN24 8DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Fairview Industrial Park Hamstreet Rd Ruckinge, Hamstreet Road, Ruckinge, Ashford, England, TN26 2PL | Director | 09 August 2019 | Active |
Unit 2, Fairview Industrial Park, Hamstreet Road, Ruckinge, Ashford, England, TN26 2PL | Director | 01 June 2018 | Active |
Unit 1, Fairview Industrial Park, Hamstreet Road, Ruckinge, Ashford, England, TN26 2PL | Director | 01 June 2018 | Active |
Ladswood Farm, Poundhurst Road, Ruckinge, TN26 2PH | Secretary | 23 January 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 20 November 2000 | Active |
Unit4, The Eurogate Business Park, Ashford, England, TN24 8XU | Director | 23 January 2001 | Active |
Unit 6, Fairview Industrial Estate, Hamstreet Road, Ruckinge, Ashford, England, TN26 2PL | Director | 01 June 2018 | Active |
Unit 5/6 Fairview Industrial Park, Hamstreet Road, Ruckinge, Ashford, England, TN26 2PL | Director | 01 June 2018 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 20 November 2000 | Active |
1, Walden Road, Hornchurch, England, RM11 2JT | Director | 22 June 2016 | Active |
Hengistbury, Steeds Lane, Kingsnorth, Ashford, England, TN26 1NQ | Director | 22 June 2016 | Active |
Mr Adrian Michael Dixon | ||
Notified on | : | 30 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Fairview Industrial Park, Hamstreet Road, Ashford, England, TN26 2PL |
Nature of control | : |
|
Equip247uk Limited | ||
Notified on | : | 30 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Fairview Industrial Park Hamstreet Rd Ruckinge, Hamstreet Road, Ashford, England, TN26 2PL |
Nature of control | : |
|
Mr Dane William Taylor Henderson | ||
Notified on | : | 23 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Court Lodge Farmhouse, Church Lane, Canterbury, England, CT4 5RD |
Nature of control | : |
|
Mrs Mary Elizabeth Henderson | ||
Notified on | : | 23 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Court Lodge Farmhouse, Church Lane, Petham, Church Lane, Canterbury, England, CT4 5RD |
Nature of control | : |
|
Mrs Frosina O'Connell | ||
Notified on | : | 21 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | Albanian |
Country of residence | : | England |
Address | : | Unit 1 Fairview Industrial Park, Hamstreet Road, Ashford, England, TN26 2PL |
Nature of control | : |
|
Mr Anthony David Saunders | ||
Notified on | : | 22 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hengistbury, Steeds Lane, Ashford, England, TN26 1NQ |
Nature of control | : |
|
Mr Trevor Markham | ||
Notified on | : | 22 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, Fairview Industrial Park, Hamstreet Road, Ashford, England, TN26 2PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-12 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.