FAIRLAWNES WALLINGTON LIMITED

Reed & Woods 1 South Parade Reed & Woods 1 South Parade, Wallington, SM6 9AJ, England
StatusACTIVE
Company No.02887208
CategoryPrivate Limited Company
Incorporated13 Jan 1994
Age30 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

FAIRLAWNES WALLINGTON LIMITED is an active private limited company with number 02887208. It was incorporated 30 years, 4 months, 17 days ago, on 13 January 1994. The company address is Reed & Woods 1 South Parade Reed & Woods 1 South Parade, Wallington, SM6 9AJ, England.



People

REED, Stewart

Secretary

ACTIVE

Assigned on 02 Aug 2023

Current time on role 9 months, 28 days

CHURCHILL, Victoria

Director

Nhs Manager

ACTIVE

Assigned on 12 Jun 2023

Current time on role 11 months, 18 days

GANNEY, Janet

Director

Retired

ACTIVE

Assigned on 11 Jun 2019

Current time on role 4 years, 11 months, 19 days

TROTTER, Gemma

Director

Landlord

ACTIVE

Assigned on 12 Jun 2023

Current time on role 11 months, 18 days

ADAMSON, Hanna Ilse

Secretary

Retired

RESIGNED

Assigned on 13 Jan 1994

Resigned on 16 Sep 2002

Time on role 8 years, 8 months, 3 days

BULCRAIG, Nicola Jane

Secretary

Planning Assistant

RESIGNED

Assigned on 08 Oct 2002

Resigned on 29 Sep 2003

Time on role 11 months, 21 days

HARRIS, Roger

Secretary

RESIGNED

Assigned on 04 Jun 2019

Resigned on 02 Aug 2023

Time on role 4 years, 1 month, 28 days

PAICE, Suzanne Kay

Secretary

Office Manager

RESIGNED

Assigned on 29 Sep 2003

Resigned on 18 May 2009

Time on role 5 years, 7 months, 19 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Jan 1994

Resigned on 13 Jan 1994

Time on role

ADAMSON, Hanna Ilse

Director

Retired

RESIGNED

Assigned on 13 Jan 1994

Resigned on 16 Sep 2002

Time on role 8 years, 8 months, 3 days

ANGRAVE, Gillian Linda

Director

Diplomatic Service

RESIGNED

Assigned on 02 May 1995

Resigned on 26 Nov 2003

Time on role 8 years, 6 months, 24 days

BEARCROFT, Teena Nicola Sarita

Director

Legal Representitive

RESIGNED

Assigned on 11 Sep 2000

Resigned on 31 Dec 2005

Time on role 5 years, 3 months, 20 days

BROMLEY, Tony

Director

Retired

RESIGNED

Assigned on 14 Apr 2015

Resigned on 06 Mar 2018

Time on role 2 years, 10 months, 22 days

BULCRAIG, Nicola Jane

Director

Planning Assistant

RESIGNED

Assigned on 08 Oct 2002

Resigned on 31 Oct 2003

Time on role 1 year, 23 days

CLARK, David Thomas

Director

Incident Manager

RESIGNED

Assigned on 01 Jan 2010

Resigned on 03 Feb 2023

Time on role 13 years, 1 month, 2 days

DEVEREAUX, Teresa Mary

Director

Home Service

RESIGNED

Assigned on 13 Jan 1994

Resigned on 11 Sep 2000

Time on role 6 years, 7 months, 29 days

DIMARIA, Luca

Director

Bathroom Fitter

RESIGNED

Assigned on 01 Jan 2010

Resigned on 31 Aug 2010

Time on role 7 months, 30 days

EARL, Denham Malcolm

Director

Company Director

RESIGNED

Assigned on 16 Sep 2002

Resigned on 14 Dec 2023

Time on role 21 years, 2 months, 28 days

GLEN, Sheila

Director

Paralegal

RESIGNED

Assigned on 11 Jun 2019

Resigned on 01 Oct 2020

Time on role 1 year, 3 months, 20 days

HARWOOD, Helen Michelle

Director

Practice Manager

RESIGNED

Assigned on 10 Dec 2000

Resigned on 02 Oct 2010

Time on role 9 years, 9 months, 23 days

HOLLAND, Coryll

Director

Design Manager

RESIGNED

Assigned on 12 Jun 2023

Resigned on 31 Mar 2024

Time on role 9 months, 19 days

PAICE, Suzanne Kay

Director

Sm6 8bg

RESIGNED

Assigned on 16 Sep 2002

Resigned on 18 May 2009

Time on role 6 years, 8 months, 2 days

PATTISON, Eileen Valerie

Director

Retired

RESIGNED

Assigned on 13 Jan 1994

Resigned on 21 Dec 2000

Time on role 6 years, 11 months, 8 days

RODGERS, Shelley

Director

Senior Staff Nurse

RESIGNED

Assigned on 18 May 2009

Resigned on 01 Sep 2014

Time on role 5 years, 3 months, 14 days

SKINNER, Peter

Director

Retired

RESIGNED

Assigned on 11 Jun 2019

Resigned on 30 Aug 2019

Time on role 2 months, 19 days

SMITH, Russell Paul

Director

Civil Servant

RESIGNED

Assigned on 29 Sep 2003

Resigned on 31 Mar 2008

Time on role 4 years, 6 months, 2 days

UNWIN, Julie Helen

Director

Training Manager

RESIGNED

Assigned on 24 Jan 2001

Resigned on 07 Jan 2003

Time on role 1 year, 11 months, 14 days

WHITE, Rosemary Brenda

Director

Retired

RESIGNED

Assigned on 25 Sep 1996

Resigned on 15 Dec 2000

Time on role 4 years, 2 months, 20 days

WILLIAMS, Kenneth Maldwyn

Director

Retired

RESIGNED

Assigned on 13 Jan 1994

Resigned on 20 Aug 1998

Time on role 4 years, 7 months, 7 days

WILLIAMS, Pauline Nora

Director

Retired

RESIGNED

Assigned on 14 Sep 1998

Resigned on 02 Oct 2010

Time on role 12 years, 18 days


Some Companies

132-138 UXBRIDGE ROAD FLAT MANAGEMENT LTD

10 BROAD STREET,ABINGDON,OX14 3LH

Number:06641375
Status:ACTIVE
Category:Private Limited Company

LINX CAPITAL LIMITED

82 MALDEN ROAD,WATFORD,WD17 4EW

Number:11138275
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUANT-TEC LIMITED

8 QUILBERRY DRIVE,BRAINTREE,CM77 7GG

Number:07830578
Status:ACTIVE
Category:Private Limited Company

SEASTAR LIMITED

FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB

Number:01046628
Status:ACTIVE
Category:Private Limited Company

SHAFFAQ HOLDINGS LIMITED

9 GATE HOUSE,SURBITON,KT6 6RQ

Number:09872301
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE VIBRATION STATION LIMITED

14 REGENT TERRACE,GATESHEAD,NE8 1LU

Number:07251890
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source