About

Registered Number: 03861384
Date of Incorporation: 19/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Embankment West Tower, 101 Cathedral Approach, Salford, M3 7FB,

 

Established in 1999, Fairfield Insurance Services Ltd are based in Salford, it's status is listed as "Active". This organisation has 7 directors listed as Clarke, Dean, Desray, Georges, Plumer, Christian Charles, Wilson, Annabel Felicity, Aldous, Michael Richard, Askin, Roger, Nash, Philip Paul at Companies House. We don't currently know the number of employees at Fairfield Insurance Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDOUS, Michael Richard 19 October 1999 08 December 2003 1
ASKIN, Roger 19 October 1999 08 December 2003 1
NASH, Philip Paul 19 October 1999 08 December 2003 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Dean 31 December 2018 - 1
DESRAY, Georges 31 May 2012 08 July 2014 1
PLUMER, Christian Charles 08 July 2014 27 February 2015 1
WILSON, Annabel Felicity 27 February 2015 31 December 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 01 October 2019
TM02 - Termination of appointment of secretary 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
AP01 - Appointment of director 14 February 2019
AP01 - Appointment of director 14 February 2019
AP01 - Appointment of director 14 February 2019
AP03 - Appointment of secretary 14 February 2019
CS01 - N/A 17 October 2018
TM01 - Termination of appointment of director 11 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 02 October 2017
PSC05 - N/A 11 July 2017
CH01 - Change of particulars for director 10 July 2017
CH01 - Change of particulars for director 10 July 2017
AD01 - Change of registered office address 10 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2017
PSC05 - N/A 03 July 2017
AD01 - Change of registered office address 03 July 2017
CH03 - Change of particulars for secretary 20 June 2017
CH01 - Change of particulars for director 20 June 2017
CH01 - Change of particulars for director 20 June 2017
CH01 - Change of particulars for director 20 June 2017
AD01 - Change of registered office address 19 June 2017
CH01 - Change of particulars for director 07 February 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 08 October 2016
AP01 - Appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 08 October 2015
AP03 - Appointment of secretary 20 March 2015
TM02 - Termination of appointment of secretary 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
AP01 - Appointment of director 20 March 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
RESOLUTIONS - N/A 23 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2014
SH19 - Statement of capital 23 December 2014
CAP-SS - N/A 23 December 2014
CC04 - Statement of companies objects 23 December 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 30 September 2014
AP03 - Appointment of secretary 22 July 2014
TM02 - Termination of appointment of secretary 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
AP01 - Appointment of director 22 July 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 26 September 2013
CH01 - Change of particulars for director 22 October 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 25 September 2012
AP03 - Appointment of secretary 13 June 2012
TM02 - Termination of appointment of secretary 13 June 2012
AP01 - Appointment of director 08 March 2012
RP04 - N/A 27 February 2012
RP04 - N/A 27 February 2012
TM01 - Termination of appointment of director 27 January 2012
AP01 - Appointment of director 24 January 2012
AP01 - Appointment of director 24 January 2012
TM01 - Termination of appointment of director 23 January 2012
TM01 - Termination of appointment of director 23 January 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 20 October 2010
AUD - Auditor's letter of resignation 25 September 2010
AA - Annual Accounts 25 September 2010
AUD - Auditor's letter of resignation 22 September 2010
TM01 - Termination of appointment of director 24 August 2010
AP01 - Appointment of director 23 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 29 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 March 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 23 October 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 20 April 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 27 August 2004
225 - Change of Accounting Reference Date 09 February 2004
AUD - Auditor's letter of resignation 29 December 2003
288b - Notice of resignation of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
287 - Change in situation or address of Registered Office 29 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2003
363s - Annual Return 29 October 2003
AA - Annual Accounts 01 October 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 29 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2002
RESOLUTIONS - N/A 23 May 2002
RESOLUTIONS - N/A 23 May 2002
123 - Notice of increase in nominal capital 23 May 2002
RESOLUTIONS - N/A 27 March 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 09 August 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2001
123 - Notice of increase in nominal capital 26 March 2001
MEM/ARTS - N/A 15 March 2001
363s - Annual Return 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
225 - Change of Accounting Reference Date 06 October 2000
RESOLUTIONS - N/A 23 January 2000
RESOLUTIONS - N/A 23 January 2000
RESOLUTIONS - N/A 23 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2000
123 - Notice of increase in nominal capital 23 January 2000
395 - Particulars of a mortgage or charge 09 December 1999
287 - Change in situation or address of Registered Office 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
NEWINC - New incorporation documents 19 October 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.