About

Registered Number: 03036823
Date of Incorporation: 23/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 60 Harbour Hill Road, Poole, Devon, BH15 3PZ,

 

Having been setup in 1995, 55/57 Fairholme Road (Management) Ltd have registered office in Poole in Devon, it has a status of "Active". There are 12 directors listed for the organisation. Currently we aren't aware of the number of employees at the 55/57 Fairholme Road (Management) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, Mark, Dr 22 November 2010 - 1
O'GARA, Patrick John 22 February 2011 - 1
VIRDEE, Harinder Kaur 03 December 2010 - 1
CARLE, Gregor 14 March 1999 05 September 1999 1
KING, Alan Walter 31 March 1995 14 March 1999 1
MCCULLOGH, Theresa 05 September 1999 27 February 2015 1
MORTON, Juliet Clare 14 March 1999 01 November 2001 1
SHAW-HAMILTON, James 31 March 1995 01 November 2001 1
VAREY, Neil, Dr 01 May 2006 25 October 2010 1
WELLS-THORPE, Chamila Kumari 04 May 2006 22 February 2011 1
Secretary Name Appointed Resigned Total Appointments
JENNINGS, Mark, Dr 17 June 2011 - 1
LUBIKOWSKI, George 31 March 1995 17 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 13 September 2020
AD01 - Change of registered office address 08 September 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 31 March 2019
AA - Annual Accounts 01 September 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 16 July 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 29 March 2015
TM01 - Termination of appointment of director 29 March 2015
AA - Annual Accounts 16 November 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 09 December 2011
TM02 - Termination of appointment of secretary 01 July 2011
AP03 - Appointment of secretary 01 July 2011
AD01 - Change of registered office address 22 June 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AP01 - Appointment of director 22 March 2011
TM01 - Termination of appointment of director 01 March 2011
AP01 - Appointment of director 06 December 2010
CH01 - Change of particulars for director 24 November 2010
AP01 - Appointment of director 24 November 2010
TM01 - Termination of appointment of director 28 October 2010
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 13 November 2008
363s - Annual Return 05 August 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
288b - Notice of resignation of directors or secretaries 01 November 2006
AA - Annual Accounts 06 July 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
363s - Annual Return 26 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 29 April 2003
287 - Change in situation or address of Registered Office 08 March 2003
AA - Annual Accounts 24 December 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
363s - Annual Return 15 April 2002
288c - Notice of change of directors or secretaries or in their particulars 15 April 2002
288c - Notice of change of directors or secretaries or in their particulars 15 April 2002
AA - Annual Accounts 13 February 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
287 - Change in situation or address of Registered Office 15 November 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 14 January 2000
287 - Change in situation or address of Registered Office 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
363s - Annual Return 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 22 April 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 23 April 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 14 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1995
287 - Change in situation or address of Registered Office 20 April 1995
288 - N/A 10 April 1995
288 - N/A 10 April 1995
288 - N/A 10 April 1995
NEWINC - New incorporation documents 23 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.