Having been setup in 1950, Fair Reserve Ltd are based in Leicestershire, it's status is listed as "Active". Fisher, Graham Leslie, Maltby, Charles Goodson, Wright, George Michael Fergus, Buckingham, Anthony Dallas, Griffiths, Paul Philip, Mabbott, Colin Quibell are listed as the directors of Fair Reserve Ltd. We don't know the number of employees at Fair Reserve Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FISHER, Graham Leslie | 01 May 2010 | - | 1 |
MALTBY, Charles Goodson | 18 February 2013 | - | 1 |
WRIGHT, George Michael Fergus | 18 February 2013 | - | 1 |
BUCKINGHAM, Anthony Dallas | 01 October 1991 | 25 June 1992 | 1 |
GRIFFITHS, Paul Philip | 01 August 1992 | 02 April 2001 | 1 |
MABBOTT, Colin Quibell | 01 August 1992 | 02 April 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 August 2020 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 12 August 2019 | |
CS01 - N/A | 22 August 2018 | |
AA - Annual Accounts | 15 August 2018 | |
CS01 - N/A | 17 August 2017 | |
AA - Annual Accounts | 17 July 2017 | |
CS01 - N/A | 19 August 2016 | |
AA - Annual Accounts | 13 July 2016 | |
AR01 - Annual Return | 01 September 2015 | |
CH01 - Change of particulars for director | 01 September 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 29 August 2014 | |
AA - Annual Accounts | 22 July 2014 | |
AR01 - Annual Return | 28 August 2013 | |
AP01 - Appointment of director | 28 August 2013 | |
AP01 - Appointment of director | 28 August 2013 | |
AA - Annual Accounts | 24 June 2013 | |
AR01 - Annual Return | 29 August 2012 | |
AA - Annual Accounts | 10 August 2012 | |
AR01 - Annual Return | 07 September 2011 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 27 August 2010 | |
AP01 - Appointment of director | 27 August 2010 | |
AA - Annual Accounts | 25 May 2010 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH03 - Change of particulars for secretary | 27 October 2009 | |
363a - Annual Return | 01 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 2009 | |
AA - Annual Accounts | 07 May 2009 | |
288b - Notice of resignation of directors or secretaries | 02 April 2009 | |
288a - Notice of appointment of directors or secretaries | 02 April 2009 | |
288a - Notice of appointment of directors or secretaries | 02 April 2009 | |
288b - Notice of resignation of directors or secretaries | 02 April 2009 | |
363a - Annual Return | 12 August 2008 | |
AA - Annual Accounts | 19 May 2008 | |
363a - Annual Return | 07 August 2007 | |
AA - Annual Accounts | 30 May 2007 | |
363a - Annual Return | 07 August 2006 | |
AA - Annual Accounts | 19 June 2006 | |
363s - Annual Return | 24 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2005 | |
AA - Annual Accounts | 02 July 2005 | |
288b - Notice of resignation of directors or secretaries | 16 November 2004 | |
363s - Annual Return | 10 August 2004 | |
AA - Annual Accounts | 18 May 2004 | |
288a - Notice of appointment of directors or secretaries | 17 May 2004 | |
363s - Annual Return | 14 August 2003 | |
AA - Annual Accounts | 19 May 2003 | |
363s - Annual Return | 29 August 2002 | |
AA - Annual Accounts | 26 June 2002 | |
363s - Annual Return | 09 August 2001 | |
288a - Notice of appointment of directors or secretaries | 16 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2001 | |
288b - Notice of resignation of directors or secretaries | 17 April 2001 | |
288b - Notice of resignation of directors or secretaries | 17 April 2001 | |
288b - Notice of resignation of directors or secretaries | 17 April 2001 | |
288b - Notice of resignation of directors or secretaries | 17 April 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 17 April 2001 | |
CERTNM - Change of name certificate | 02 April 2001 | |
AA - Annual Accounts | 27 March 2001 | |
363s - Annual Return | 22 August 2000 | |
287 - Change in situation or address of Registered Office | 18 August 2000 | |
287 - Change in situation or address of Registered Office | 09 August 2000 | |
AA - Annual Accounts | 03 August 2000 | |
363s - Annual Return | 23 August 1999 | |
AA - Annual Accounts | 23 May 1999 | |
363s - Annual Return | 11 September 1998 | |
AA - Annual Accounts | 19 May 1998 | |
363s - Annual Return | 05 September 1997 | |
AA - Annual Accounts | 23 April 1997 | |
363s - Annual Return | 27 August 1996 | |
288 - N/A | 27 August 1996 | |
AA - Annual Accounts | 03 August 1996 | |
363s - Annual Return | 29 August 1995 | |
AA - Annual Accounts | 04 May 1995 | |
363s - Annual Return | 30 August 1994 | |
RESOLUTIONS - N/A | 03 June 1994 | |
RESOLUTIONS - N/A | 03 June 1994 | |
AA - Annual Accounts | 12 May 1994 | |
363s - Annual Return | 31 August 1993 | |
AA - Annual Accounts | 19 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 1992 | |
AUD - Auditor's letter of resignation | 12 November 1992 | |
AA - Annual Accounts | 05 October 1992 | |
363b - Annual Return | 05 October 1992 | |
288 - N/A | 05 August 1992 | |
288 - N/A | 05 August 1992 | |
288 - N/A | 13 July 1992 | |
288 - N/A | 15 May 1992 | |
AA - Annual Accounts | 03 March 1992 | |
395 - Particulars of a mortgage or charge | 22 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 October 1991 | |
288 - N/A | 08 October 1991 | |
288 - N/A | 08 October 1991 | |
288 - N/A | 08 October 1991 | |
363b - Annual Return | 08 October 1991 | |
395 - Particulars of a mortgage or charge | 26 July 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 July 1991 | |
288 - N/A | 23 May 1991 | |
288 - N/A | 23 May 1991 | |
288 - N/A | 27 September 1990 | |
AA - Annual Accounts | 12 September 1990 | |
363 - Annual Return | 12 September 1990 | |
288 - N/A | 19 February 1990 | |
RESOLUTIONS - N/A | 04 October 1989 | |
RESOLUTIONS - N/A | 04 October 1989 | |
RESOLUTIONS - N/A | 04 October 1989 | |
RESOLUTIONS - N/A | 04 October 1989 | |
RESOLUTIONS - N/A | 04 October 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 1989 | |
123 - Notice of increase in nominal capital | 04 October 1989 | |
AA - Annual Accounts | 29 September 1989 | |
363 - Annual Return | 29 September 1989 | |
RESOLUTIONS - N/A | 22 June 1989 | |
MEM/ARTS - N/A | 22 June 1989 | |
288 - N/A | 11 August 1988 | |
AA - Annual Accounts | 11 August 1988 | |
363 - Annual Return | 11 August 1988 | |
RESOLUTIONS - N/A | 09 September 1987 | |
288 - N/A | 28 August 1987 | |
AA - Annual Accounts | 20 August 1987 | |
363 - Annual Return | 20 August 1987 | |
395 - Particulars of a mortgage or charge | 28 April 1987 | |
AA - Annual Accounts | 24 July 1986 | |
363 - Annual Return | 24 July 1986 | |
NEWINC - New incorporation documents | 22 March 1950 |
Description | Date | Status | Charge by |
---|---|---|---|
A credit agreement entitled "prompt credit application" | 07 January 1992 | Fully Satisfied |
N/A |
Debenture | 23 July 1991 | Fully Satisfied |
N/A |
Deed of substitution | 22 April 1987 | Fully Satisfied |
N/A |
Legal charge | 06 May 1986 | Fully Satisfied |
N/A |
Charge | 24 May 1985 | Fully Satisfied |
N/A |