Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1DN
Director Name | Mr Gerald Anthony Malton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2001(28 years after company formation) |
Appointment Duration | 5 months, 1 week (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | 19 Oldbury Avenue Chelmsford Essex CM2 7ED |
Director Name | David Keith Tipping |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2001(28 years after company formation) |
Appointment Duration | 5 months, 1 week (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | 122 Wolverton Road Stony Stratford Milton Keynes Buckinghamshire MK11 1DN |
Director Name | John Norman Daniel Bickel |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | Blue Hills Windmill Lane Arkley Barnet Hertfordshire EN5 3HX |
Director Name | Dennis John Cope |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 December 2001) |
Role | Company Director |
Correspondence Address | The Roundhouse Bayford Hertfordshire SG13 8PX |
Director Name | John Bryan Cousins |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 London Road Knebworth Hertfordshire SG3 6HG |
Director Name | Mr Steven Edward Porter |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 1993) |
Role | Finance Director |
Correspondence Address | 9 Greenbank Cheshunt Waltham Cross Hertfordshire EN8 0QQ |
Director Name | Mr Christopher Eric Walker |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Prospect Lane Harpenden Hertfordshire AL5 2PL |
Secretary Name | William Derek Roy Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | 4 Brook View Thaxted Dunmow Essex CM6 2LX |
Secretary Name | David Keith Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 November 1995) |
Role | Company Director |
Correspondence Address | 6 Wetherby Road Borehamwood Hertfordshire WD6 4LQ |
Secretary Name | David James Lanchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(22 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 1997) |
Role | Secretary |
Correspondence Address | 5 Ford End Woodford Green Essex IG8 0EG |
Secretary Name | Anthony Charles Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 2 Sycamore Way Chelmsford Essex CM2 9LZ |
Website | https://www.fairview.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 83661271 |
Telephone region | London |
Registered Address | 50 Lancaster Road Enfield Middx EN2 0BY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,649 |
Current Liabilities | £340 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2001 | Application for striking-off (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | New director appointed (3 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | New director appointed (4 pages) |
11 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
19 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
28 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
17 June 1999 | Return made up to 21/06/99; no change of members (7 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
9 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
25 June 1998 | Return made up to 21/06/98; full list of members (9 pages) |
31 March 1998 | Director resigned (1 page) |
20 July 1997 | Return made up to 21/06/97; no change of members (7 pages) |
28 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
10 July 1996 | Return made up to 21/06/96; no change of members (5 pages) |
26 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
29 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 July 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
13 July 1995 | Resolutions
|
5 July 1995 | Return made up to 21/06/95; full list of members
|