About

Registered Number: 06590122
Date of Incorporation: 12/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: The Managers Office Fairfield Lodge, 5 Fairfield Road, Eastbourne, East Sussex, BN20 7NF,

 

Having been setup in 2008, Fairfield Lodge Rtm Company Ltd are based in Eastbourne, East Sussex, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The business has 15 directors listed as Butcher, Kenneth Ronald, Frain, Brigit Juanita, Coker, Mary Helena, Daw, Eileen Nellie, Deach, Basil Eric, Elkin, David Walter, Joiner, Dudley, Kennett, Margaret, Love, Sheila Margaret, Oliver, Vi, Peterson, Derek, Petrie, Thomas Moyef, Pope, June Rose, Stanley, Angela Diane, Tidey, Pam at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Kenneth Ronald 23 February 2018 - 1
FRAIN, Brigit Juanita 25 October 2016 - 1
COKER, Mary Helena 12 May 2008 28 October 2008 1
DAW, Eileen Nellie 12 May 2008 25 January 2012 1
DEACH, Basil Eric 12 May 2008 25 January 2012 1
ELKIN, David Walter 25 January 2012 07 November 2012 1
JOINER, Dudley 12 May 2008 28 October 2008 1
KENNETT, Margaret 21 September 2010 31 March 2014 1
LOVE, Sheila Margaret 25 January 2012 27 December 2017 1
OLIVER, Vi 28 October 2008 12 May 2010 1
PETERSON, Derek 25 October 2016 13 May 2017 1
PETRIE, Thomas Moyef 31 March 2014 15 April 2015 1
POPE, June Rose 28 October 2008 09 November 2016 1
STANLEY, Angela Diane 15 April 2015 24 August 2018 1
TIDEY, Pam 25 January 2012 01 September 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 September 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 20 December 2018
TM01 - Termination of appointment of director 25 September 2018
CH01 - Change of particulars for director 13 June 2018
CS01 - N/A 23 May 2018
AP01 - Appointment of director 10 March 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 26 December 2017
TM01 - Termination of appointment of director 26 May 2017
CH01 - Change of particulars for director 22 May 2017
CS01 - N/A 22 May 2017
TM02 - Termination of appointment of secretary 22 May 2017
AD01 - Change of registered office address 22 May 2017
TM01 - Termination of appointment of director 09 November 2016
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 27 October 2016
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 27 June 2016
CH04 - Change of particulars for corporate secretary 04 March 2016
AA - Annual Accounts 08 February 2016
AD01 - Change of registered office address 10 December 2015
AP01 - Appointment of director 07 September 2015
TM01 - Termination of appointment of director 03 September 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 02 June 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 19 February 2013
AD01 - Change of registered office address 10 January 2013
AP04 - Appointment of corporate secretary 08 November 2012
TM02 - Termination of appointment of secretary 08 November 2012
AD01 - Change of registered office address 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
AR01 - Annual Return 18 May 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
AA - Annual Accounts 08 February 2012
AD01 - Change of registered office address 29 November 2011
CH04 - Change of particulars for corporate secretary 29 November 2011
AR01 - Annual Return 13 July 2011
TM02 - Termination of appointment of secretary 12 July 2011
AA - Annual Accounts 02 August 2010
AA - Annual Accounts 02 August 2010
DISS40 - Notice of striking-off action discontinued 27 July 2010
AR01 - Annual Return 26 July 2010
CH04 - Change of particulars for corporate secretary 26 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
TM01 - Termination of appointment of director 24 July 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
288a - Notice of appointment of directors or secretaries 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
287 - Change in situation or address of Registered Office 13 July 2009
363a - Annual Return 13 July 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
NEWINC - New incorporation documents 12 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.