Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAIRMOUNT TRUSTEE SERVICES LIMITED
Company Information for

FAIRMOUNT TRUSTEE SERVICES LIMITED

SUTTON HOUSE WEYSIDE PARK, CATTESHALL LANE, GODALMING, SURREY, GU7 1XE,
Company Registration Number
01909678
Private Limited Company
Active

Company Overview

About Fairmount Trustee Services Ltd
FAIRMOUNT TRUSTEE SERVICES LIMITED was founded on 1985-04-30 and has its registered office in Godalming. The organisation's status is listed as "Active". Fairmount Trustee Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FAIRMOUNT TRUSTEE SERVICES LIMITED
 
Legal Registered Office
SUTTON HOUSE WEYSIDE PARK
CATTESHALL LANE
GODALMING
SURREY
GU7 1XE
Other companies in EC2R
 
Filing Information
Company Number 01909678
Company ID Number 01909678
Date formed 1985-04-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 13:57:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRMOUNT TRUSTEE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FAIRMOUNT TRUSTEE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PAUL CURRAN
Company Secretary 2013-09-16
HUGH RICHARD MICHAEL CANNON
Director 1992-10-31
ROGER CLARK
Director 2015-05-01
ROBERT MICHAEL KITCHEN
Director 2013-09-16
CLAIRE NICOLA MORRIS
Director 2004-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BLANEY
Director 2013-12-02 2016-12-31
RICHARD IAN SHUKER
Director 2013-09-16 2016-12-31
KENNETH GEORGE MILLER
Director 2013-11-01 2016-06-30
HUGH HARRISON TITCOMB
Director 2014-09-04 2015-05-01
JEREMY JAMES RIXON
Director 1992-10-31 2013-11-13
DAVID ROBERT JOHNSTON
Director 2004-08-25 2013-10-15
KENNETH GEORGE MILLER
Director 1992-10-31 2013-06-30
THERESA CASEY
Company Secretary 2008-11-24 2013-05-31
PAUL HODGSON
Director 1997-04-01 2012-12-31
STEPHEN BLANEY
Director 1992-10-31 2012-03-01
ANTHONY DAVID PETER HURLEY
Director 1992-10-31 2011-09-23
KEITH FRANCIS SLARK
Director 1996-08-31 2009-03-24
RICHARD IAN SHUKER
Director 1992-10-31 2008-10-06
BROWN SHIPLEY & CO LIMITED
Company Secretary 2001-10-29 2008-02-01
JOHN SMALLRIDGE
Director 1995-10-02 2006-02-02
DAVID MICHAEL HEATON
Director 2004-11-01 2005-12-30
GRANT FARNELL
Director 2003-05-06 2005-11-08
ALEXANDER JACKSON
Director 1999-09-27 2005-02-04
PETER JOHN BARNARD
Director 1998-05-01 2004-11-09
PETER CHARLES COLLIER
Director 2003-05-06 2004-08-25
MARK WILLIAM LOUGHRIDGE
Director 1997-04-01 2004-01-05
BRIAN WACEY
Director 1992-10-31 2003-10-31
DAVID ROBERT JOHNSTON
Director 1992-10-31 2003-08-01
DEREK LESLIE GIBSON
Director 1997-04-01 2002-12-31
PETER JAMES FROGGATT
Director 1992-10-31 2002-06-28
PAUL FRANK CODY
Company Secretary 1992-10-31 2001-10-29
PAULINE HEMNELL
Director 1992-10-31 2000-02-29
JOSEPH MICHAEL VITORIA
Director 1992-10-31 1997-03-31
JOHN ALLEN WILD
Director 1992-10-31 1995-06-30
RODNEY SMITH
Director 1992-10-31 1992-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER CLARK HAMPTON DEAN LIMITED Director 2015-07-01 CURRENT 2000-07-03 Active - Proposal to Strike off
ROBERT MICHAEL KITCHEN HAMPTON DEAN HOLDINGS LIMITED Director 2015-07-01 CURRENT 2006-06-22 Active - Proposal to Strike off
ROBERT MICHAEL KITCHEN CAWOOD, SMITHIE & CO. LIMITED Director 2014-01-23 CURRENT 1965-01-12 Active - Proposal to Strike off
ROBERT MICHAEL KITCHEN WHITE ROSE NOMINEES LIMITED Director 2014-01-21 CURRENT 1985-05-29 Active
ROBERT MICHAEL KITCHEN SLARK TRUSTEE COMPANY LIMITED Director 2013-10-16 CURRENT 1982-02-24 Active - Proposal to Strike off
CLAIRE NICOLA MORRIS WHITE ROSE NOMINEES LIMITED Director 2014-01-21 CURRENT 1985-05-29 Active
CLAIRE NICOLA MORRIS SLARK TRUSTEE COMPANY LIMITED Director 2009-07-03 CURRENT 1982-02-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07Director's details changed for Mr Martin Graham Friel on 2021-03-02
2023-10-10CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-04APPOINTMENT TERMINATED, DIRECTOR BARRY CHARLES BOLLAND
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019096780181
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019096780181
2022-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019096780181
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-01AP01DIRECTOR APPOINTED MRS HANNAH VICTORIA BERNS
2022-02-11APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL RAW
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL RAW
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-23AP01DIRECTOR APPOINTED MR RICHARD ANTHONY EDMONDS
2021-08-20AP01DIRECTOR APPOINTED MR STEPHEN PHILIP THOMPSON
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK IAN FOWLER
2021-01-19PSC02Notification of Dentons Pension Management Limited as a person with significant control on 2021-01-04
2021-01-19PSC07CESSATION OF BROWN SHIPLEY AND CO LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-01-15AP01DIRECTOR APPOINTED MR IAN STEWART
2021-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/21 FROM 2 Moorgate London EC2R 6AG England
2021-01-15TM02Termination of appointment of Andrew Paul Curran on 2021-01-04
2021-01-15AP03Appointment of Mr Barry Spooner as company secretary on 2021-01-04
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CLARK
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 019096780189
2020-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/20 FROM Founders Court Lothbury London EC2R 7HE
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-07-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 019096780188
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-08-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 019096780187
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 019096780186
2017-08-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLANEY
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHUKER
2016-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 019096780185
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 43
2016-08-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GEORGE MILLER
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 019096780184
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-16AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-16CH01Director's details changed for Mr Hugh Richard Michael Cannon on 2015-11-16
2015-07-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 019096780183
2015-06-17AP01DIRECTOR APPOINTED MR ROGER CLARK
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR HUGH HARRISON TITCOMB
2015-03-11CH01Director's details changed for Miss Claire Nicola Evans on 2015-02-22
2015-01-06ANNOTATIONOther
2015-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 019096780182
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-25AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-09AP01DIRECTOR APPOINTED MR HUGH HARRISON TITCOMB
2014-08-28MR06STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 019096780181
2014-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 019096780181
2014-06-23AA31/12/13 TOTAL EXEMPTION FULL
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 019096780180
2014-01-24AP01DIRECTOR APPOINTED MR STEPHEN BLANEY
2013-11-15AP01DIRECTOR APPOINTED MR KENNETH GEORGE MILLER
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-15AR0131/10/13 FULL LIST
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY RIXON
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTON
2013-09-23AP01DIRECTOR APPOINTED MR RICHARD IAN SHUKER
2013-09-20AP01DIRECTOR APPOINTED MR ROBERT MICHAEL KITCHEN
2013-09-20AP03SECRETARY APPOINTED MR ANDREW PAUL CURRAN
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MILLER
2013-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 019096780179
2013-06-03TM02APPOINTMENT TERMINATED, SECRETARY THERESA CASEY
2013-04-24AA31/12/12 TOTAL EXEMPTION FULL
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HODGSON
2012-11-07AR0131/10/12 FULL LIST
2012-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 177
2012-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 178
2012-03-30AA31/12/11 TOTAL EXEMPTION FULL
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLANEY
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 176
2012-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 175
2011-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 174
2011-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 173
2011-11-02AR0131/10/11 FULL LIST
2011-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS THERESA CASEY / 31/10/2011
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HURLEY
2011-08-24AA31/12/10 TOTAL EXEMPTION FULL
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 172
2011-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 171
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 170
2010-11-09AR0131/10/10 FULL LIST
2010-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS THERESA CASEY / 28/05/2010
2010-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 169
2010-06-28AA31/12/09 TOTAL EXEMPTION FULL
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 168
2010-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 167
2010-01-19AR0131/10/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE MILLER / 19/11/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID PETER HURLEY / 19/11/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HODGSON / 19/11/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES RIXON / 19/11/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH RICHARD MICHAEL CANNON / 19/11/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BLANEY / 19/11/2009
2009-12-23SH1923/12/09 STATEMENT OF CAPITAL GBP 1000
2009-12-23SH20STATEMENT BY DIRECTORS
2009-12-23CAP-SSSOLVENCY STATEMENT DATED 04/12/09
2009-12-23RES06REDUCE ISSUED CAPITAL 04/12/2009
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 166
2009-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 165
2009-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 164
2009-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 163
2009-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 162
2009-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 161
2009-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-26288aSECRETARY APPOINTED MRS THERESA MARIE CASEY
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY BROWN SHIPLEY & CO LIMITED
1993-11-29Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1992-11-16Director resigned
1992-11-09Registered office changed on 09/11/92
1992-09-18New director appointed
1991-08-01New director appointed
1991-07-17Particulars of mortgage/charge
1991-06-21Particulars of mortgage/charge
1991-04-24New director appointed
1990-08-21Particulars of mortgage/charge
1990-03-14New director appointed
1989-08-03Particulars of mortgage/charge
1988-09-27Secretary resigned;new secretary appointed
1988-05-12New director appointed
1988-02-11New director appointed
1988-01-11Director resigned
1987-07-21New director appointed
1987-01-06Accounting reference date shortened from 31/01 to 31/12
1986-11-24New director appointed
1986-07-08New director appointed
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FAIRMOUNT TRUSTEE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAIRMOUNT TRUSTEE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 188
Mortgages/Charges outstanding 183
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-03-11 Outstanding NATIONWIDE BUILDING SOCIETY
THIRD PARTY LEGAL CHARGE 1997-01-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1996-11-28 Outstanding MIDLAND BANK PLC
THIRD PARTY LEGAL CHARGE 1996-09-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1996-06-26 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 1996-06-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-11-17 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1995-09-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-08-03 Outstanding BANK OF N.T. BUTTERFIELD & SON LIMITED
LEGAL MORTGAGE 1995-05-03 Outstanding NATIONAL WESTMINSTER BANK PLC
SECURITY ASSIGNMENT 1995-03-21 Outstanding THE BANK OF N. T. BUTTERFIELD & SON LIMITED
LEGAL CHARGE 1995-03-21 Outstanding THE BANK OF N. T. BUTTERFIELD & SON LIMITED
LEGAL CHARGE 1995-03-21 Outstanding THE BANK OF N. T. BUTTERFIELD & SON LIMITED
LEGAL MORTGAGE 1995-03-11 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 1994-11-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-11-08 Outstanding BARCLAYS BANK PLC
MORTGAGE 1994-11-02 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1994-08-30 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1994-04-01 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1994-03-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-11-15 Outstanding MIDLAND BANK PLC
MORTGAGE 1993-08-05 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1992-08-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-04-07 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1992-01-07 Outstanding EAGLE STAR LIFE ASSURANCE COMPANY LIMITED
MORTGAGE CHARGE. 1991-07-17 Outstanding TSB BANK NORTHERN IRELAND PLC
LEGAL CHARGE 1991-06-21 Outstanding JOHN STEPHEN BANK
MORTGAGE 1990-08-21 Outstanding EAGLE STAR INSURANCE COMPANY LIMITED
LEGAL CHARGE 1989-08-03 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-06-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAIRMOUNT TRUSTEE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FAIRMOUNT TRUSTEE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAIRMOUNT TRUSTEE SERVICES LIMITED
Trademarks
We have not found any records of FAIRMOUNT TRUSTEE SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
COURT GARDEN LIMITED 2013-08-01 Outstanding
CONTEMPORARY MEDIA MUSIC PRODUCTIONS LIMITED 2013-10-02 Outstanding
G.R.WARD & CO. 2013-11-30 Outstanding
DEBENTURE WREN PROPERTIES LIMITED 1994-12-30 Outstanding
HT MARINE AND POWER LIMITED 2014-08-15 Outstanding

We have found 5 mortgage charges which are owed to FAIRMOUNT TRUSTEE SERVICES LIMITED

Income
Government Income
We have not found government income sources for FAIRMOUNT TRUSTEE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FAIRMOUNT TRUSTEE SERVICES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
Business rates information was found for FAIRMOUNT TRUSTEE SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Aylesbury Vale District Council The White Lion, Startops End, Marsworth, Tring, Herts, HP23 4LJ 13,70017/Feb/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRMOUNT TRUSTEE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAIRMOUNT TRUSTEE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.