About

Registered Number: 06617851
Date of Incorporation: 12/06/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: 1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne & Wear, NE35 9PF

 

Fairstone Corporate Solutions Ltd was registered on 12 June 2008 and has its registered office in Boldon Colliery, Tyne & Wear, it's status is listed as "Active". The business has 6 directors listed as Jamieson, Iain Alexander, Moneygate Group Limited, Waterlow Secretaries Limited, Mgt Capital Investments Limited, Moneygate Group Limited, Waterlow Nominees Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERLOW NOMINEES LIMITED 12 June 2008 12 June 2008 1
Secretary Name Appointed Resigned Total Appointments
JAMIESON, Iain Alexander 01 June 2020 - 1
MONEYGATE GROUP LIMITED 12 June 2008 12 October 2009 1
WATERLOW SECRETARIES LIMITED 12 June 2008 12 June 2008 1
MGT CAPITAL INVESTMENTS LIMITED 12 October 2009 21 May 2011 1
MONEYGATE GROUP LIMITED 21 May 2011 01 June 2020 1

Filing History

Document Type Date
RP04AP01 - N/A 13 July 2020
RP04AP01 - N/A 13 July 2020
CS01 - N/A 13 July 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2020
PSC05 - N/A 26 June 2020
TM02 - Termination of appointment of secretary 26 June 2020
TM01 - Termination of appointment of director 26 June 2020
AP01 - Appointment of director 08 June 2020
TM01 - Termination of appointment of director 08 June 2020
TM01 - Termination of appointment of director 08 June 2020
AP03 - Appointment of secretary 05 June 2020
TM02 - Termination of appointment of secretary 05 June 2020
AP01 - Appointment of director 10 February 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 15 July 2016
RESOLUTIONS - N/A 10 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 24 July 2015
CH01 - Change of particulars for director 06 April 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 17 November 2014
AA - Annual Accounts 09 October 2014
CERTNM - Change of name certificate 07 August 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 05 October 2012
CH02 - Change of particulars for corporate director 31 August 2012
AR01 - Annual Return 31 August 2012
CERTNM - Change of name certificate 09 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 25 July 2011
AP04 - Appointment of corporate secretary 08 June 2011
TM02 - Termination of appointment of secretary 08 June 2011
AD01 - Change of registered office address 24 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 13 July 2010
AD01 - Change of registered office address 18 February 2010
CH01 - Change of particulars for director 17 February 2010
CH02 - Change of particulars for corporate director 17 February 2010
TM02 - Termination of appointment of secretary 03 November 2009
TM02 - Termination of appointment of secretary 28 October 2009
AP04 - Appointment of corporate secretary 27 October 2009
AD01 - Change of registered office address 27 October 2009
AA - Annual Accounts 28 September 2009
225 - Change of Accounting Reference Date 16 September 2009
363a - Annual Return 20 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2009
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2008
225 - Change of Accounting Reference Date 25 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
NEWINC - New incorporation documents 12 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.