This company is commonly known as Farebrother Services Limited. The company was founded 24 years ago and was given the registration number 03905446. The firm's registered office is in LONDON. You can find them at 27 Bream's Buildings, Fetter Lane, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | FAREBROTHER SERVICES LIMITED |
---|---|---|
Company Number | : | 03905446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2000 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Bream's Buildings, Fetter Lane, London, EC4A 1DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Farebrother 5, Chancery Lane, London, United Kingdom, EC4A 1BL | Secretary | 20 December 2004 | Active |
Farebrother 5, Chancery Lane, London, United Kingdom, EC4A 1BL | Director | 20 December 2004 | Active |
Farebrother 5, Chancery Lane, London, United Kingdom, EC4A 1BL | Director | 20 December 2004 | Active |
Farebrother 5, Chancery Lane, London, United Kingdom, EC4A 1BL | Director | 12 January 2000 | Active |
50 Swan Court, Chelsea Manor Street, London, SW3 5RT | Secretary | 12 January 2000 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 12 January 2000 | Active |
Flat 356 Ben Johnson House, The Barbican, London, EC2Y 8NH | Director | 12 January 2000 | Active |
East Wing, Lavendon Grange, Olney, MK46 | Director | 12 January 2000 | Active |
The Stables, 4 Home Farm, Hawstead Lane Chelsfield Village, Orpington, BR6 7GJ | Director | 01 June 2006 | Active |
50 Swan Court, Chelsea Manor Street, London, SW3 5RT | Director | 12 January 2000 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 12 January 2000 | Active |
Mr Malcolm Michael Brackley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Bream's Buildings, London, United Kingdom, EC4A 1DZ |
Nature of control | : |
|
Mr Alistair Patrick Subba Row | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Bream's Buildings, London, United Kingdom, EC4A 1DZ |
Nature of control | : |
|
Mr Julian John Hind | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Bream's Buildings, London, United Kingdom, EC4A 1DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-15 | Gazette | Gazette dissolved compulsory. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-04-26 | Address | Change registered office address company with date old address new address. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Address | Change registered office address company with date old address new address. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Officers | Change person director company with change date. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-14 | Officers | Change person director company with change date. | Download |
2015-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-16 | Officers | Change person director company with change date. | Download |
2015-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.