About

Registered Number: 06617851
Date of Incorporation: 12/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne & Wear, NE35 9PF

 

Founded in 2008, Fairstone Corporate Solutions Ltd have registered office in Boldon Colliery, Tyne & Wear. The companies directors are listed as Jamieson, Iain Alexander, Moneygate Group Limited, Waterlow Secretaries Limited, Mgt Capital Investments Limited, Moneygate Group Limited, Waterlow Nominees Limited. We don't currently know the number of employees at this business.

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.