About

Registered Number: 08965585
Date of Incorporation: 28/03/2014 (10 years ago)
Company Status: Active
Registered Address: Fairfield Club, St Peters Road, Buxton, Derbyshire, SK17 7DX

 

Having been setup in 2014, Fairfield Club Ltd have registered office in Buxton, Derbyshire, it's status in the Companies House registry is set to "Active". This company has 7 directors listed as Bradley, Paul Keith, Burns, Philip Winston, Chambers, Michael Anthony, Phillips, Janet Evelyn, Aspden, Jacqueline, Grew, Robin, Preece, Derick Philip. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Paul Keith 30 October 2015 - 1
BURNS, Philip Winston 30 October 2015 - 1
CHAMBERS, Michael Anthony 30 October 2015 - 1
PHILLIPS, Janet Evelyn 30 October 2015 - 1
ASPDEN, Jacqueline 30 October 2015 14 April 2020 1
GREW, Robin 30 October 2015 20 November 2017 1
PREECE, Derick Philip 30 October 2015 24 October 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 April 2020
CS01 - N/A 01 April 2020
RP04AP01 - N/A 20 February 2020
TM01 - Termination of appointment of director 29 October 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 03 April 2018
CH01 - Change of particulars for director 22 November 2017
TM01 - Termination of appointment of director 21 November 2017
AA - Annual Accounts 14 November 2017
MR01 - N/A 08 June 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 02 December 2015
AP01 - Appointment of director 19 November 2015
AP01 - Appointment of director 19 November 2015
AP01 - Appointment of director 18 November 2015
AP01 - Appointment of director 18 November 2015
AP01 - Appointment of director 18 November 2015
AP01 - Appointment of director 18 November 2015
AP01 - Appointment of director 18 November 2015
AR01 - Annual Return 13 April 2015
CERTNM - Change of name certificate 17 April 2014
CONNOT - N/A 17 April 2014
RESOLUTIONS - N/A 04 April 2014
NEWINC - New incorporation documents 28 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.