FAIRVIEW NEW HOMES (DEVELOPMENTS) LIMITED

50 Lancaster Road 50 Lancaster Road, Middlesex, EN2 0BY
StatusACTIVE
Company No.03870272
CategoryPrivate Limited Company
Incorporated02 Nov 1999
Age24 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

FAIRVIEW NEW HOMES (DEVELOPMENTS) LIMITED is an active private limited company with number 03870272. It was incorporated 24 years, 6 months, 22 days ago, on 02 November 1999. The company address is 50 Lancaster Road 50 Lancaster Road, Middlesex, EN2 0BY.



People

BAXTER, Jonathan Mark

Secretary

ACTIVE

Assigned on 18 Jan 2018

Current time on role 6 years, 4 months, 6 days

CALLADINE, Matthew

Director

Property Development

ACTIVE

Assigned on 11 Nov 2020

Current time on role 3 years, 6 months, 13 days

DAVIES, Rhys Bernard

Director

Land Buyer

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 1 month, 23 days

GARRETT, Simon John

Director

Group Construction Director

ACTIVE

Assigned on 23 Oct 2019

Current time on role 4 years, 7 months, 1 day

MALTON, Gerald Anthony

Director

Director

ACTIVE

Assigned on 10 Jul 2003

Current time on role 20 years, 10 months, 14 days

MCCORMACK, Darren Lee

Director

Sales Director

ACTIVE

Assigned on 13 Feb 2019

Current time on role 5 years, 3 months, 11 days

SPRING, Jonathan Andrew

Director

Land Buying Director

ACTIVE

Assigned on 18 Jan 2018

Current time on role 6 years, 4 months, 6 days

WILLIAMS, Robert Kenneth

Director

Finance Director

ACTIVE

Assigned on 19 Aug 2015

Current time on role 8 years, 9 months, 5 days

CHENEY, Elizabeth Barbara

Secretary

RESIGNED

Assigned on 24 Apr 2017

Resigned on 31 Dec 2017

Time on role 8 months, 7 days

HIDE, Susan Gaynor

Secretary

RESIGNED

Assigned on 24 Jul 2015

Resigned on 24 Apr 2017

Time on role 1 year, 9 months

PORTER, Steven Edward

Secretary

Company Director

RESIGNED

Assigned on 01 Jul 2005

Resigned on 10 May 2006

Time on role 10 months, 9 days

PORTER, Steven Edward

Secretary

Company Director

RESIGNED

Assigned on 01 Dec 1999

Resigned on 03 Jun 2004

Time on role 4 years, 6 months, 2 days

SIDDERS, Martin John

Secretary

RESIGNED

Assigned on 11 Apr 2012

Resigned on 19 Jun 2014

Time on role 2 years, 2 months, 8 days

TIPPING, David Keith

Secretary

Accountant

RESIGNED

Assigned on 10 May 2006

Resigned on 10 Apr 2012

Time on role 5 years, 11 months

TYLER, Jeffrey Steven Douglas

Secretary

Financial Director

RESIGNED

Assigned on 03 Jun 2004

Resigned on 30 Jun 2005

Time on role 1 year, 27 days

VICKERS, Jeremy Philip Hilton

Secretary

RESIGNED

Assigned on 19 Jun 2014

Resigned on 24 Jul 2015

Time on role 1 year, 1 month, 5 days

WESTLEX REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Nov 1999

Resigned on 01 Dec 1999

Time on role 29 days

BENTON, Alexander Reginald

Director

Director

RESIGNED

Assigned on 29 Nov 2010

Resigned on 15 May 2013

Time on role 2 years, 5 months, 16 days

BLAKEY, Michael

Director

Director

RESIGNED

Assigned on 29 Nov 2010

Resigned on 30 Jun 2020

Time on role 9 years, 7 months, 1 day

CASEY, Stephen Charles

Director

Director

RESIGNED

Assigned on 23 Mar 2010

Resigned on 31 Mar 2010

Time on role 8 days

COARD, Anthony Edward

Director

Building Director

RESIGNED

Assigned on 20 Aug 2001

Resigned on 23 Sep 2005

Time on role 4 years, 1 month, 3 days

COBB, Charles Peter

Director

Director

RESIGNED

Assigned on 29 Nov 2010

Resigned on 15 May 2013

Time on role 2 years, 5 months, 16 days

DULCKEN, Nicholas Martin

Director

Director

RESIGNED

Assigned on 03 Mar 2010

Resigned on 31 Dec 2019

Time on role 9 years, 9 months, 28 days

GEE, Jeremy Simon

Director

Sales Director

RESIGNED

Assigned on 15 Mar 2017

Resigned on 17 Sep 2018

Time on role 1 year, 6 months, 2 days

HOLLIDAY, James Thomas

Director

Director

RESIGNED

Assigned on 01 Nov 2011

Resigned on 31 Dec 2017

Time on role 6 years, 1 month, 30 days

KING, Barrie Robin

Director

Director

RESIGNED

Assigned on 26 Apr 2007

Resigned on 23 Dec 2009

Time on role 2 years, 7 months, 27 days

PATERSON, Richard James

Director

Director

RESIGNED

Assigned on 21 Dec 2009

Resigned on 31 Mar 2020

Time on role 10 years, 3 months, 10 days

PORTER, Steven Edward

Director

Company Director

RESIGNED

Assigned on 01 Dec 1999

Resigned on 30 Jun 2006

Time on role 6 years, 6 months, 29 days

POTTER, Stephen Conrad

Director

Property Developer

RESIGNED

Assigned on 30 Sep 2005

Resigned on 31 Dec 2009

Time on role 4 years, 3 months, 1 day

SIDDERS, Martin John

Director

Director

RESIGNED

Assigned on 07 Apr 2009

Resigned on 19 Jun 2014

Time on role 5 years, 2 months, 12 days

TYLER, Jeffrey Steven Douglas

Director

Financial Director

RESIGNED

Assigned on 03 Jun 2004

Resigned on 01 Jul 2005

Time on role 1 year, 28 days

VICKERS, Jeremy Philip Hilton

Director

Director

RESIGNED

Assigned on 23 May 2014

Resigned on 24 Jul 2015

Time on role 1 year, 2 months, 1 day

WALKER, Michael Raymond

Director

Director

RESIGNED

Assigned on 15 Mar 2016

Resigned on 30 Apr 2021

Time on role 5 years, 1 month, 15 days

WARE, Edward John

Director

Company Director

RESIGNED

Assigned on 01 Dec 1999

Resigned on 24 Feb 2003

Time on role 3 years, 2 months, 23 days

WESTLEX NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Nov 1999

Resigned on 01 Dec 1999

Time on role 29 days


Some Companies

FIONA JAYNE PROPERTY SOLUTIONS LIMITED

99 LESLIE ROAD,LONDON,N2 8BH

Number:10253992
Status:ACTIVE
Category:Private Limited Company

LOCHAILSH LIMITED

43 ESSEX STREET,LONDON,WC2R 3JF

Number:04484850
Status:ACTIVE
Category:Private Limited Company

NEW STREET TELEVISION LTD

33 GIBSON PARK GARDENS,BELFAST,BT6 9GN

Number:NI612176
Status:ACTIVE
Category:Private Limited Company

OCEAN INT LIMITED

THE DOVECOTE PUBLIC HOUSE HILL TOP,WEST BROMWICH,B70 0SD

Number:10351975
Status:ACTIVE
Category:Private Limited Company

RB BUILDING & ELECTRICAL CONTRACTORS LIMITED

43 LONGLANDS,HEMEL HEMPSTEAD,HP2 4DD

Number:09187931
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST MAIN LINE STEAM COMPANY

YEOVIL RAILWAY CENTRE YEOVIL JUNCTION STATION,YEOVIL,BA22 9UU

Number:02929246
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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