FAIRWAYS FREEHOLD AND RESIDENTS ASSOCIATION LIMITED

Lumaneri House Blythe Gate Lumaneri House Blythe Gate, Solihull, B90 8AH, West Midlands, United Kingdom
StatusACTIVE
Company No.05125781
Category
Incorporated12 May 2004
Age20 years, 12 days
JurisdictionEngland Wales

SUMMARY

FAIRWAYS FREEHOLD AND RESIDENTS ASSOCIATION LIMITED is an active with number 05125781. It was incorporated 20 years, 12 days ago, on 12 May 2004. The company address is Lumaneri House Blythe Gate Lumaneri House Blythe Gate, Solihull, B90 8AH, West Midlands, United Kingdom.



People

SHEPHERD MANAGEMENT

Corporate-secretary

ACTIVE

Assigned on 06 Jun 2017

Current time on role 6 years, 11 months, 18 days

PITTS, James Rodney Gordon

Director

Chartered Accountant

ACTIVE

Assigned on 15 Mar 2022

Current time on role 2 years, 2 months, 9 days

TURNER, Dorothy

Director

Retired

ACTIVE

Assigned on 15 Mar 2022

Current time on role 2 years, 2 months, 9 days

JAMES, Christine Marie

Secretary

RESIGNED

Assigned on 12 May 2004

Resigned on 12 Mar 2013

Time on role 8 years, 10 months

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 May 2004

Resigned on 12 May 2004

Time on role

SHEPHERD COMMERCIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Dec 2015

Resigned on 06 Jun 2017

Time on role 1 year, 6 months, 5 days

SHEPHERD COMMERCIAL LLP

Corporate-secretary

RESIGNED

Assigned on 12 Mar 2013

Resigned on 01 Dec 2015

Time on role 2 years, 8 months, 20 days

COOK, Stanley Compton

Director

Business Consultant

RESIGNED

Assigned on 12 Dec 2005

Resigned on 23 Mar 2010

Time on role 4 years, 3 months, 11 days

DUNN, Colin

Director

Director

RESIGNED

Assigned on 12 May 2004

Resigned on 10 Oct 2005

Time on role 1 year, 4 months, 29 days

HALL, David George

Director

Director

RESIGNED

Assigned on 13 Mar 2018

Resigned on 15 Mar 2022

Time on role 4 years, 2 days

HEMLIN, David John

Director

Director

RESIGNED

Assigned on 13 Mar 2018

Resigned on 12 Mar 2021

Time on role 2 years, 11 months, 30 days

JAMES, Vernon Wilfred

Director

Director

RESIGNED

Assigned on 13 Mar 2018

Resigned on 15 Mar 2022

Time on role 4 years, 2 days

JAMES, Vernon Wilfred

Director

Director

RESIGNED

Assigned on 12 May 2004

Resigned on 11 May 2017

Time on role 12 years, 11 months, 30 days

MORRIS, Derek John

Director

Director

RESIGNED

Assigned on 12 May 2004

Resigned on 23 Mar 2011

Time on role 6 years, 10 months, 11 days

PITTS, James Rodney Gordon

Director

Chartered Accountant

RESIGNED

Assigned on 12 May 2004

Resigned on 12 Mar 2013

Time on role 8 years, 10 months

TURNER, Dorothy

Director

Director

RESIGNED

Assigned on 23 Mar 2010

Resigned on 18 Jun 2019

Time on role 9 years, 2 months, 26 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 May 2004

Resigned on 12 May 2004

Time on role


Some Companies

CAREYS LAW LIMITED

SOANEPOINT,READING,RG1 2EG

Number:08685079
Status:ACTIVE
Category:Private Limited Company

CARISBROOKE SHIPPING LIMITED

BRIDGE HOUSE,COWES,PO31 7DA

Number:00968909
Status:ACTIVE
Category:Private Limited Company

GAMES GALAXY RETAIL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10528139
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTERPRETERS-ON-CALL LTD

THIRD FLOOR,LONDON,EC1A 7LP

Number:05966559
Status:ACTIVE
Category:Private Limited Company

SILLY MOOS LIMITED

45 ALL SAINTS ROAD,LYTHAM ST. ANNES,FY8 1PL

Number:09828217
Status:ACTIVE
Category:Private Limited Company

THE BAKERSMILL COMPANY LIMITED

27 DAVENPORT ROAD,YARM,TS15 9TN

Number:11606872
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