This company is commonly known as Fairview [strategic Land] Limited. The company was founded 28 years ago and was given the registration number 03163889. The firm's registered office is in LONDON. You can find them at 4th Floor Imperial House, 8 Kean Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | FAIRVIEW [STRATEGIC LAND] LIMITED |
---|---|---|
Company Number | : | 03163889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1996 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor The Annexe, New Barnes Mill, Cotton Mill Lane, St. Albans, AL1 2HA | Director | 03 August 2017 | Active |
First Floor The Annexe, New Barnes Mill, Cotton Mill Lane, St. Albans, AL1 2HA | Director | 03 August 2017 | Active |
First Floor The Annexe, New Barnes Mill, Cotton Mill Lane, St. Albans, AL1 2HA | Director | 28 June 2019 | Active |
First Floor The Annexe, New Barnes Mill, Cotton Mill Lane, St. Albans, AL1 2HA | Director | 25 January 2019 | Active |
First Floor The Annexe, New Barnes Mill, Cotton Mill Lane, St. Albans, AL1 2HA | Director | 28 June 2019 | Active |
4th Floor, Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN | Secretary | 02 December 2010 | Active |
5 Ford End, Woodford Green, IG8 0EG | Secretary | 01 March 1996 | Active |
2 Sycamore Way, Chelmsford, CM2 9LZ | Secretary | 20 March 1997 | Active |
Chells Manor House, Chells Lane, Stevenage, SG2 7AA | Secretary | 30 June 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 23 February 1996 | Active |
4th Floor, Imperial House, 15 Kingsway, London, WC2B 6UN | Director | 03 August 2017 | Active |
50 Lancaster Road, Enfield, Middlesex, EN2 0BY | Director | 15 January 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 23 February 1996 | Active |
105 London Road, Knebworth, SG3 6HG | Director | 15 January 1997 | Active |
4th Floor, Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN | Director | 14 July 2011 | Active |
4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS | Director | 22 March 2019 | Active |
4th Floor, Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN | Director | 07 August 2013 | Active |
4th Floor, Imperial House, 15 Kingsway, London, WC2B 6UN | Director | 03 August 2017 | Active |
4th Floor, Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN | Director | 02 December 2010 | Active |
4th Floor, Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN | Director | 02 December 2010 | Active |
5 Ford End, Woodford Green, IG8 0EG | Director | 01 March 1996 | Active |
4th Floor, Imperial House, 15 Kingsway, London, WC2B 6UN | Director | 03 August 2017 | Active |
Chells Manor House, Chells Lane, Stevenage, SG2 7AA | Director | 15 January 2001 | Active |
4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS | Director | 30 August 2018 | Active |
4th Floor, Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN | Director | 07 August 2013 | Active |
4th Floor, Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN | Director | 15 July 2013 | Active |
4th Floor, Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN | Director | 02 December 2010 | Active |
Chells Manor House, Chells Lane, Stevenage, SG2 7AA | Director | 22 March 2010 | Active |
118 Somerset Road, Wimbledon, London, SW19 5LA | Director | 01 March 1996 | Active |
Siege Social, 2 Avenue Charles De Gaulle, Luxembourg, Luxembourg, L-1653 | Corporate Director | 07 August 2013 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 23 February 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-05 | Resolution | Resolution. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2023-01-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type small. | Download |
2021-07-03 | Accounts | Accounts with accounts type small. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type small. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-05-20 | Address | Change registered office address company with date old address new address. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-02-21 | Accounts | Accounts with accounts type small. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Officers | Appoint person director company with name date. | Download |
2018-09-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.