Fairview Holdings started in year 2000 as Private Limited Company with registration number 04081726. The Fairview Holdings company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Middlesex at 50 Lancaster Road. Postal code: EN2 0BY. Since 2004/01/07 Fairview Holdings Limited is no longer carrying the name General London Constructors Holdings.
Currently there are 7 directors in the the firm, namely Matthew C., Simon G. and Rhys D. and others. In addition one secretary - Jonathan B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.
Office Address | 50 Lancaster Road |
Office Address2 | Enfield |
Town | Middlesex |
Post code | EN2 0BY |
Country of origin | United Kingdom |
Registration Number | 04081726 |
Date of Incorporation | Mon, 2nd Oct 2000 |
Industry | Activities of construction holding companies |
End of financial Year | 31st December |
Company age | 24 years old |
Account next due date | Mon, 30th Sep 2024 (164 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Wed, 17th Apr 2024 (2024-04-17) |
Last confirmation statement dated | Mon, 3rd Apr 2023 |
The register of PSCs who own or control the company is made up of 8 names. As we found, there is Richard P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jonathan S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Nicholas D., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Richard P.
Notified on | 6 April 2016 |
Ceased on | 30 March 2020 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Jonathan S.
Notified on | 22 January 2020 |
Ceased on | 22 January 2020 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Nicholas D.
Notified on | 6 April 2016 |
Ceased on | 31 December 2019 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Michael W.
Notified on | 1 January 2018 |
Ceased on | 1 January 2018 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
James H.
Notified on | 6 April 2016 |
Ceased on | 31 December 2017 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Robert W.
Notified on | 11 August 2017 |
Ceased on | 11 August 2017 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Gerald M.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Michael B.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
General London Constructors Holdings | January 7, 2004 |
Oval (1597) | December 19, 2000 |
Type | Category | Free download | |
---|---|---|---|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31 filed on: 13th, April 2023 |
accounts | Free Download (40 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy