About

Registered Number: 02963387
Date of Incorporation: 31/08/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Chitterne Lodge, J C B Major Esq, Chitterne Lodge, Chitterne, Warminster, Wiltshire, BA12 0LQ

 

Having been setup in 1994, 59/61 Fairholme Road Ltd have registered office in Warminster, Wiltshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 10 directors listed as Akbar, Sameena, Dawson, Emma Victoria, Barker, Richard George, Boden, Conor Peter, De Poumeyrol, Julia Moira, De Zedtwitz, Francois, Eddleston, John David Ritzema, Franklyn, Francesca, Tuckwell, Zachary, Withers, Malcolm Robert Crawford for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKBAR, Sameena 09 September 2014 - 1
DAWSON, Emma Victoria 01 June 2006 - 1
BARKER, Richard George 31 August 1994 16 September 1994 1
BODEN, Conor Peter 16 September 1994 04 March 1997 1
DE POUMEYROL, Julia Moira 01 June 2006 31 August 2014 1
DE ZEDTWITZ, Francois 31 August 1994 01 July 1998 1
EDDLESTON, John David Ritzema 31 August 1994 08 October 1996 1
FRANKLYN, Francesca 01 September 1998 30 August 2002 1
TUCKWELL, Zachary 04 March 1997 04 June 1999 1
WITHERS, Malcolm Robert Crawford 31 August 1994 01 June 2006 1

Filing History

Document Type Date
CS01 - N/A 31 August 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 02 September 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 07 August 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 31 August 2015
AP01 - Appointment of director 09 September 2014
AR01 - Annual Return 06 September 2014
TM01 - Termination of appointment of director 06 September 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AP01 - Appointment of director 24 August 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 06 October 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 17 September 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
363a - Annual Return 07 September 2005
287 - Change in situation or address of Registered Office 06 September 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 21 September 2003
288a - Notice of appointment of directors or secretaries 14 October 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 19 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
363s - Annual Return 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 22 August 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 21 September 1999
363s - Annual Return 21 September 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 16 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
AA - Annual Accounts 03 June 1998
AA - Annual Accounts 17 February 1998
288b - Notice of resignation of directors or secretaries 30 January 1998
363a - Annual Return 13 October 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
363a - Annual Return 20 November 1996
AA - Annual Accounts 26 June 1996
288 - N/A 01 November 1995
363x - Annual Return 01 November 1995
288 - N/A 23 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 October 1994
288 - N/A 03 October 1994
287 - Change in situation or address of Registered Office 13 September 1994
288 - N/A 13 September 1994
288 - N/A 13 September 1994
288 - N/A 13 September 1994
288 - N/A 13 September 1994
288 - N/A 13 September 1994
NEWINC - New incorporation documents 31 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.