FAIRFIELD-MABEY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00879219. The registration start date is May 13, 1966. The current status is Active.
Company Number | 00879219 |
Company Name | FAIRFIELD-MABEY LIMITED |
Registered Address |
One Valpy 20 Valpy Street Reading RG1 1AR England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1966-05-13 |
Account Category | FULL |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2018-06-30 |
Accounts Last Update | 2016-09-30 |
Returns Due Date | 2016-07-28 |
Returns Last Update | 2015-06-30 |
Confirmation Statement Due Date | 2021-07-12 |
Confirmation Statement Last Update | 2020-06-28 |
Information Source | source link |
SIC Code | Industry |
---|---|
25990 | Manufacture of other fabricated metal products n.e.c. |
43999 | Other specialised construction activities n.e.c. |
Address |
ONE VALPY 20 VALPY STREET |
Post Town | READING |
Post Code | RG1 1AR |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
ACTIVEOPS LIMITED | One Valpy, 20 Valpy Street, Reading, RG1 1AR, England |
BLAGRAVE NO 1 LIMITED | One Valpy, 20 Valpy Street, Reading, RG1 1AR, United Kingdom |
BULLITT BIDCO LIMITED | One Valpy, Valpy Street, Reading, RG1 1AR, England |
FUZE EUROPE (UK) LIMITED | One Valpy, 20 Valpy Street, Reading, RG1 1AR, England |
MABEY LIMITED | One Valpy, 20 Valpy Street, Reading, RG1 1AR |
VIRTUALSTOCK RETAIL LIMITED | One Valpy, 20 Valpy Street, Reading, RG1 1AR, England |
BULLITT DISTRIBUTION LIMITED | One Valpy, Valpy Street, Reading, RG1 1AR, England |
BULLITT SERVICE LTD | One Valpy, Valpy Street, Reading, RG1 1AR, England |
ACTIVEOPS OVERSEAS LIMITED | One Valpy, 20 Valpy Street, Reading, RG1 1AR, England |
BEACHLEY (TWYFORD) LIMITED | One Valpy, 20 Valpy Street, Reading, RG1 1AR |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MABEY HOLDINGS LIMITED | Secretary (Active) | One Valpy, 20 Valpy Street, Reading, England, RG1 1AR | / 4 February 2010 |
/ |
|
BEAUCHAMP, Joanna Kate | Director (Active) | One Valpy, 20 Valpy Street, Reading, England, RG1 1AR | June 1974 / 6 October 2014 |
British / United Kingdom |
Lawyer |
CAREY, Mark Andrew | Director (Active) | One Valpy, 20 Valpy Street, Reading, England, RG1 1AR | June 1967 / 6 October 2014 |
British / United Kingdom |
Director |
STACEY, Juliette Natasha | Director (Active) | One Valpy, 20 Valpy Street, Reading, England, RG1 1AR | April 1970 / 6 October 2014 |
Uk / England |
Director |
BLIGHT, Carolyn Jane Amy | Secretary (Resigned) | Willow Cottage, Leechpool, Portskewett, Caldicot, Monmouthshire, NP26 5TR | / 17 February 1999 |
/ |
|
DOWDESWELL, Frederick Charles | Secretary (Resigned) | 11 Old Sneed Avenue, Stoke Bishop, Bristol, Avon, BS9 1SD | / 21 June 1995 |
/ |
|
GARWOOD, Paul | Secretary (Resigned) | 61 Browning Close, Thatcham, Berkshire, RG13 4AU | / 22 August 1996 |
/ |
|
LA RIVIERE, Michele | Secretary (Resigned) | 23 Saleby Close, Lower Earley, Reading, Berkshire, RG6 3BE | / 1 February 1995 |
/ |
|
WATE, Richard Stuart Allan | Secretary (Resigned) | 5 Court View, Langstone, Newport, Gwent, NP6 2NN | / |
/ |
|
WILSON, Guy Spedding | Secretary (Resigned) | 76 Hill View, Henleaze, Bristol, BS9 4PU | / 6 December 1996 |
/ |
|
MABEY HOLDINGS LIMITED | Secretary (Resigned) | Mabey House Floral Mile, Twyford, Reading, RG10 9SQ | / 1 September 1998 |
/ |
|
AITKEN, David John Neilson | Director (Resigned) | 2 Croes Bleddyn Cottages, Itton, Chepstow, Gwent, NP16 6BN | May 1945 / |
British / |
Company Director |
BLIGHT, Carolyn Jane Amy | Director (Resigned) | Willow Cottage, Leechpool, Portskewett, Caldicot, Monmouthshire, NP26 5TR | September 1964 / 12 October 2000 |
British / |
Accountant |
BOOTH, Christopher Malcolm | Director (Resigned) | Hilltop,, Mynddbach, Shirenewton, Chepstow, Monmouthshire, NP16 6RP | August 1951 / |
British / United Kingdom |
Company Director |
BOOTH, Geoffrey William | Director (Resigned) | 37 Sedbury Lane, Tutshill, Chepstow, Gwent, NP16 7DU | September 1948 / |
British / United Kingdom |
Company Director |
CHIVERS, Shaun James | Director (Resigned) | Sierra House, Newport Road, Magor, Caldicot, Gwent, NP26 3BZ | February 1962 / 1 October 1999 |
British / United Kingdom |
Company Director |
COLE, Alexander | Director (Resigned) | 6 Manor View, St. Arvans, Chepstow, Gwent, NP16 6DY | February 1969 / 1 April 2000 |
British / Wales |
Sales Person |
DALIDAY, Alan George | Director (Resigned) | 37a Sandy Lane, Wokingham, Berkshire, RG41 4SS | May 1944 / 14 February 1993 |
British / United Kingdom |
Company Director |
HAMMOND, Gordon | Director (Resigned) | 26 Norse Way, Sedbury, Chepstow, Gwent, NP6 7BB | October 1941 / |
British / |
Company Director |
LLOYD, Peter, Dr | Director (Resigned) | New Grove Farm, Trelleck Road, Monmouth, Gwent, United Kingdom, NP25 4AF | May 1960 / 22 August 1996 |
British / United Kingdom |
Managing Director |
MABEY, Bevil Guy | Director (Resigned) | Berry Barn East Strand, West Wittering, Chichester, West Sussex, PO20 8BA | April 1916 / |
British / |
Company Director |
MABEY, David Guy | Director (Resigned) | Lane End House Hall Place Lane, Burchetts Green, Maidenhead, Berkshire, SL6 6QY | August 1961 / 1 September 1994 |
British / England |
Company Director |
PADOVAN, John Mario Faskally | Director (Resigned) | 15 Lord North Street, Westminster, London, SW1P 3LD | May 1938 / 1 October 1995 |
British / |
Director |
SMALE, Alexander Harry | Director (Resigned) | Alma House, The Green, Tockington, Bristol, South Gloucestershire, BS32 4LG | June 1971 / 2 October 2003 |
British / United Kingdom |
Projects Director |
TAYLOR, Gordon Charles | Director (Resigned) | Wyecroft, Beachley Road, Tutshill, Chepstow, Gwent, NP16 7DL | May 1950 / |
British / |
Company Director |
VOSS, Graeme Clive | Director (Resigned) | Off Station Road, Chepstow, Monmouthshire, NP16 5YL | September 1970 / 6 October 2014 |
British / England |
Director |
WILSON, Guy Spedding | Director (Resigned) | 76 Hill View, Henleaze, Bristol, BS9 4PU | April 1963 / 1 October 1997 |
British / |
Director |
Post Town | READING |
Post Code | RG1 1AR |
SIC Code | 25990 - Manufacture of other fabricated metal products n.e.c. |
Please provide details on FAIRFIELD-MABEY LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.