FAIRFIELD-MABEY LIMITED

Address:
One Valpy, 20 Valpy Street, Reading, RG1 1AR, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
25990 Manufacture of other fabricated metal products n.e.c.
43999 Other specialised construction activities n.e.c.

Office Location

Address ONE VALPY
20 VALPY STREET
Post Town READING
Post Code RG1 1AR
Country ENGLAND

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town READING
Post Code RG1 1AR
SIC Code 25990 - Manufacture of other fabricated metal products n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches