About

Registered Number: 00769922
Date of Incorporation: 06/08/1963 (60 years and 10 months ago)
Company Status: Active
Registered Address: 50 Lancaster Road, Enfield, Middlesex, EN2 0BY

 

Fairview Estates (Housing) Ltd was founded on 06 August 1963 with its registered office in Middlesex, it's status at Companies House is "Active". Fairview Estates (Housing) Ltd has 46 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Daniel John 23 January 2015 - 1
EASTWOOD, Steven 19 January 2018 - 1
GREEN, Brent Hammond 17 January 2020 - 1
JACKSON, Mark John 14 June 2018 - 1
LAWLOR, Derek Thomas 28 July 2020 - 1
REID, John Andrew Barker 21 September 2018 - 1
SELLENS, Timothy Simon 20 January 2017 - 1
ALLENBY, Steven 19 February 2012 08 April 2014 1
BEESLEY, Christopher John 17 October 2007 31 January 2010 1
BENTON, Alexander Reginald N/A 18 March 1997 1
BURT, Martin Albert 10 April 1996 13 November 2001 1
DULCKEN, Nicholas 30 March 1998 22 May 2001 1
DUMPER, Anthony Raymond 26 January 1995 31 December 2001 1
EDMUNDS, Alan Robert N/A 31 December 2003 1
GEORGE, Michael Landon 30 March 1998 27 May 1999 1
GILLIS, Patricia 22 March 2002 24 October 2003 1
GILPIN, Mark 13 November 2001 30 August 2007 1
GOUGH, Steven 10 August 2010 11 December 2013 1
GRIFFITHS, Mark Paul 19 January 2001 01 March 2001 1
GUNNER, Terrence John N/A 30 September 2005 1
HAYWARD, Peter Anthony 21 January 2003 28 February 2009 1
KILLICK, Mark Phillip 22 March 2002 29 August 2003 1
LEMAR, Paul Stephen 12 December 2013 13 February 2015 1
LEWELLEN, Paul Hald 16 September 1992 17 November 1994 1
LYNCH, John Patrick 18 January 2001 04 October 2002 1
MANTON, John Alan 24 February 2012 30 April 2018 1
MCDONALD, Stuart 31 July 2001 30 July 2004 1
MONAHAN, Philip Andrew 21 October 2003 31 March 2013 1
MORFORD, Colin John N/A 30 November 1999 1
OLEARY, Michael Laurence 25 June 1998 25 August 2000 1
RICHARDS, Timothy Charles 30 May 2014 19 May 2016 1
RUMBLE, Ronald John 01 May 2003 11 June 2010 1
RUSSELL, Michael Stewart 18 September 2015 19 November 2015 1
SHERWOOD, Robin Lewis 18 January 2001 12 August 2002 1
SWAN, Jonathan Paul 02 April 2004 15 November 2004 1
TEARE, Jonathan Andrew Holland 17 April 2007 31 August 2011 1
WARREN, Nicolas Sean 21 January 1998 16 February 2007 1
WEST, John N/A 31 July 2006 1
WOOD, David Kenneth 22 August 2000 31 December 2005 1
WOOD, John 30 March 2010 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
BAXTER, Jonathan Mark 18 January 2018 - 1
CHENEY, Elizabeth Barbara 24 April 2017 31 December 2017 1
HIDE, Susan Gaynor 24 July 2015 24 April 2017 1
MILLER, William Derek Roy N/A 21 December 1992 1
SIDDERS, Martin John 11 April 2012 19 June 2014 1
VICKERS, Jeremy Philip Hilton 19 June 2014 24 July 2015 1

Filing History

No relevant data found

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.