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

FAIRFIELD TELEPATHOLOGY LIMITED

1 ORCHARD PLACE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PX,
Company Registration Number
03083513
Private Limited Company
Active

Company Overview

About Fairfield Telepathology Ltd
FAIRFIELD TELEPATHOLOGY LIMITED was founded on 1995-07-25 and has its registered office in Nottingham. The organisation's status is listed as "Active". Fairfield Telepathology Limited is a Private Limited Company registered in 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
FAIRFIELD TELEPATHOLOGY LIMITED
 
Legal Registered Office
1 ORCHARD PLACE
NOTTINGHAM BUSINESS PARK
NOTTINGHAM
NG8 6PX
Other companies in NG8
 
Filing Information
Company Number 03083513
Company ID Number 03083513
Date formed 1995-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-10-05 15:19:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRFIELD TELEPATHOLOGY 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 FAIRFIELD TELEPATHOLOGY LIMITED

Current Directors
Officer Role Date Appointed
JAY CHARLES LECOQUE
Director 2017-05-12
TREVOR FRANK NOLAN
Director 2018-01-09
RUSSELL STEVEN WHEATCROFT
Director 2017-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN MACDONALD CHISHOLM
Director 2017-05-12 2018-01-02
MICHAEL JOHN ASTLE
Company Secretary 2017-05-12 2017-10-05
SOURCE BIOSCIENCE UK LIMITED
Company Secretary 2009-02-19 2017-05-12
NICHOLAS WATSON ASH
Director 2009-10-12 2017-05-12
SOURCE BIOSCIENCE (DIRECTORS) LIMITED
Director 2009-11-05 2017-05-12
MEDICAL SOLUTIONS (DIRECTORS) LIMITED
Director 2006-10-11 2009-11-05
MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED
Company Secretary 2007-07-12 2009-02-19
PATHLORE LTD
Company Secretary 2005-10-28 2007-07-12
NOAH CLINCH
Director 1995-07-25 2007-02-14
IAIN CHARLES OSBORN
Company Secretary 2003-08-01 2005-08-31
IAIN MACINTYRE
Director 1996-04-09 2005-07-25
NIGEL GORDON WILLAN
Company Secretary 1997-04-30 2003-07-31
FRANCIS DAVID BOOTH
Company Secretary 1995-07-25 1997-04-30
FRANCIS DAVID BOOTH
Director 1995-07-25 1997-04-30
DAVID STEVEN MATTHEWS
Company Secretary 1995-07-25 1995-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAY CHARLES LECOQUE INVERCLYDE BIOLOGICALS LIMITED Director 2017-05-26 CURRENT 2002-09-20 Dissolved 2017-10-31
JAY CHARLES LECOQUE HISTOLOGICAL SOLUTIONS LTD Director 2017-05-26 CURRENT 2001-01-23 Dissolved 2017-11-07
JAY CHARLES LECOQUE CRYOBANK GUARANTOR LIMITED Director 2017-05-12 CURRENT 2003-04-13 Active
JAY CHARLES LECOQUE AUTOGEN BIOCLEAR UK LIMITED Director 2017-05-12 CURRENT 1990-11-19 Dissolved 2017-11-07
JAY CHARLES LECOQUE PATHLORE LTD Director 2017-05-12 CURRENT 1996-07-26 Dissolved 2017-11-07
JAY CHARLES LECOQUE VINDON LIMITED Director 2017-05-12 CURRENT 2005-07-29 Dissolved 2017-11-07
JAY CHARLES LECOQUE SOURCE BIOSCIENCE (DIRECTORS) LIMITED Director 2017-05-12 CURRENT 2006-10-11 Dissolved 2017-11-14
JAY CHARLES LECOQUE MEDICAL SOLUTIONS LIMITED Director 2017-05-12 CURRENT 2008-01-16 Dissolved 2017-11-07
JAY CHARLES LECOQUE SELECT STORAGE SOLUTIONS (SCOTLAND) LTD. Director 2017-05-12 CURRENT 2011-08-03 Active - Proposal to Strike off
JAY CHARLES LECOQUE MEDICAL SOLUTIONS (LEEDS) LIMITED Director 2017-05-12 CURRENT 1997-02-17 Active - Proposal to Strike off
JAY CHARLES LECOQUE SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED Director 2017-05-12 CURRENT 2008-08-12 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE (CRYOBANK) LIMITED Director 2017-05-12 CURRENT 2008-12-31 Active
JAY CHARLES LECOQUE FAIRFIELD IMAGING LIMITED Director 2017-05-12 CURRENT 1995-05-05 Active
JAY CHARLES LECOQUE GENESERVICE LIMITED Director 2017-05-12 CURRENT 2005-02-07 Active - Proposal to Strike off
JAY CHARLES LECOQUE KINETIC IMAGING LIMITED Director 2017-05-12 CURRENT 1988-05-10 Active
JAY CHARLES LECOQUE QUINODERM LIMITED Director 2017-05-12 CURRENT 1962-02-27 Active - Proposal to Strike off
JAY CHARLES LECOQUE SOURCE BIOSCIENCE SCOTLAND LIMITED Director 2017-04-27 CURRENT 1999-11-09 Active
JAY CHARLES LECOQUE SELECT PHARMA LABORATORIES LTD. Director 2017-04-27 CURRENT 2009-11-20 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE (STORAGE) LIMITED Director 2017-04-27 CURRENT 1966-04-29 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE UK LIMITED Director 2017-04-27 CURRENT 2000-09-26 Active
JAY CHARLES LECOQUE SOURCEBIO INTERNATIONAL LIMITED Director 2017-01-20 CURRENT 2016-07-08 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE LIMITED Director 2016-11-24 CURRENT 1903-11-14 Active
TREVOR FRANK NOLAN SELECT STORAGE SOLUTIONS (SCOTLAND) LTD. Director 2018-01-09 CURRENT 2011-08-03 Active - Proposal to Strike off
TREVOR FRANK NOLAN SOURCE BIOSCIENCE LIMITED Director 2018-01-09 CURRENT 1903-11-14 Active
TREVOR FRANK NOLAN MEDICAL SOLUTIONS (LEEDS) LIMITED Director 2018-01-09 CURRENT 1997-02-17 Active - Proposal to Strike off
TREVOR FRANK NOLAN SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED Director 2018-01-09 CURRENT 2008-08-12 Active
TREVOR FRANK NOLAN SOURCE BIOSCIENCE (CRYOBANK) LIMITED Director 2018-01-09 CURRENT 2008-12-31 Active
TREVOR FRANK NOLAN SOURCEBIO INTERNATIONAL LIMITED Director 2018-01-09 CURRENT 2016-07-08 Active
TREVOR FRANK NOLAN SOURCE BIOSCIENCE SCOTLAND LIMITED Director 2018-01-09 CURRENT 1999-11-09 Active
TREVOR FRANK NOLAN SELECT PHARMA LABORATORIES LTD. Director 2018-01-09 CURRENT 2009-11-20 Active
TREVOR FRANK NOLAN FAIRFIELD IMAGING LIMITED Director 2018-01-09 CURRENT 1995-05-05 Active
TREVOR FRANK NOLAN GENESERVICE LIMITED Director 2018-01-09 CURRENT 2005-02-07 Active - Proposal to Strike off
TREVOR FRANK NOLAN KINETIC IMAGING LIMITED Director 2018-01-09 CURRENT 1988-05-10 Active
TREVOR FRANK NOLAN SOURCE BIOSCIENCE (STORAGE) LIMITED Director 2018-01-09 CURRENT 1966-04-29 Active
TREVOR FRANK NOLAN QUINODERM LIMITED Director 2018-01-09 CURRENT 1962-02-27 Active - Proposal to Strike off
TREVOR FRANK NOLAN SOURCE BIOSCIENCE UK LIMITED Director 2018-01-09 CURRENT 2000-09-26 Active
RUSSELL STEVEN WHEATCROFT SELECT STORAGE SOLUTIONS (SCOTLAND) LTD. Director 2017-05-12 CURRENT 2011-08-03 Active - Proposal to Strike off
RUSSELL STEVEN WHEATCROFT MEDICAL SOLUTIONS (LEEDS) LIMITED Director 2017-05-12 CURRENT 1997-02-17 Active - Proposal to Strike off
RUSSELL STEVEN WHEATCROFT SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED Director 2017-05-12 CURRENT 2008-08-12 Active
RUSSELL STEVEN WHEATCROFT SOURCE BIOSCIENCE (CRYOBANK) LIMITED Director 2017-05-12 CURRENT 2008-12-31 Active
RUSSELL STEVEN WHEATCROFT FAIRFIELD IMAGING LIMITED Director 2017-05-12 CURRENT 1995-05-05 Active
RUSSELL STEVEN WHEATCROFT GENESERVICE LIMITED Director 2017-05-12 CURRENT 2005-02-07 Active - Proposal to Strike off
RUSSELL STEVEN WHEATCROFT KINETIC IMAGING LIMITED Director 2017-05-12 CURRENT 1988-05-10 Active
RUSSELL STEVEN WHEATCROFT QUINODERM LIMITED Director 2017-05-12 CURRENT 1962-02-27 Active - Proposal to Strike off
RUSSELL STEVEN WHEATCROFT SOURCE BIOSCIENCE LIMITED Director 2017-04-27 CURRENT 1903-11-14 Active
RUSSELL STEVEN WHEATCROFT SOURCE BIOSCIENCE SCOTLAND LIMITED Director 2017-04-27 CURRENT 1999-11-09 Active
RUSSELL STEVEN WHEATCROFT SELECT PHARMA LABORATORIES LTD. Director 2017-04-27 CURRENT 2009-11-20 Active
RUSSELL STEVEN WHEATCROFT SOURCE BIOSCIENCE (STORAGE) LIMITED Director 2017-04-27 CURRENT 1966-04-29 Active
RUSSELL STEVEN WHEATCROFT SOURCE BIOSCIENCE UK LIMITED Director 2017-04-27 CURRENT 2000-09-26 Active

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
2024-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-02DIRECTOR APPOINTED MRS AMANDA LOUISE BARLOW
2023-10-02APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES RATCLIFFE
2023-07-24CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES
2023-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL KIRKHAM
2022-09-26DIRECTOR APPOINTED MR ANTHONY JAMES RATCLIFFE
2022-09-26AP01DIRECTOR APPOINTED MR ANTHONY JAMES RATCLIFFE
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL KIRKHAM
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-15AP01DIRECTOR APPOINTED MR DAVID MICHAEL KIRKHAM
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL STEVEN WHEATCROFT
2020-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-04-02CH01Director's details changed for Mr Russell Steven Wheatcroft on 2020-03-24
2020-04-02CH01Director's details changed for Mr Russell Steven Wheatcroft on 2020-03-24
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR FRANK NOLAN
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR FRANK NOLAN
2019-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2018-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2018-01-17AP01DIRECTOR APPOINTED MR TREVOR FRANK NOLAN
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACDONALD CHISHOLM
2017-12-28CH01Director's details changed for Mr Russell Steven Wheatcroft on 2017-12-28
2017-10-05TM02Termination of appointment of Michael John Astle on 2017-10-05
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-07-18PSC05Change of details for Fairfield Imaging Limited as a person with significant control on 2016-07-25
2017-07-05PSC02Notification of Fairfield Imaging Limited as a person with significant control on 2016-07-25
2017-05-24CH01Director's details changed for Mr Jay Charles Lecoque on 2017-05-24
2017-05-16AP01DIRECTOR APPOINTED MR JAY CHARLES LECOQUE
2017-05-12AP03Appointment of Mr Michael John Astle as company secretary on 2017-05-12
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ASH
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SOURCE BIOSCIENCE (DIRECTORS) LIMITED
2017-05-12AP01DIRECTOR APPOINTED MR RUSSELL STEVEN WHEATCROFT
2017-05-12AP01DIRECTOR APPOINTED MR IAIN MACDONALD CHISHOLM
2017-05-12TM02Termination of appointment of Source Bioscience Uk Limited on 2017-05-12
2016-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0115/07/15 ANNUAL RETURN FULL LIST
2014-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-21AR0115/07/14 FULL LIST
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-18AR0115/07/13 FULL LIST
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-17AR0115/07/12 FULL LIST
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS WATSON ASH / 17/07/2012
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-26AR0115/07/11 FULL LIST
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-29AR0115/07/10 FULL LIST
2010-07-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOURCE BIOSCIENCE UK LIMITED / 15/07/2010
2010-07-26AP02CORPORATE DIRECTOR APPOINTED SOURCE BIOSCIENCE (DIRECTORS) LIMITED
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MEDICAL SOLUTIONS (DIRECTORS) LIMITED
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-12AP01DIRECTOR APPOINTED DR NICHOLAS WATSON ASH
2009-08-03363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-07-27288aSECRETARY APPOINTED SOURCE BIOSCIENCE UK LIMITED
2009-07-27288bAPPOINTMENT TERMINATED SECRETARY MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED
2008-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-22363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-07-16288aSECRETARY APPOINTED MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY PATHLORE LTD
2007-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-18363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-02-15288bDIRECTOR RESIGNED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-25363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-12-09288bSECRETARY RESIGNED
2005-11-23244DELIVERY EXT'D 3 MTH 31/12/04
2005-11-02288aNEW SECRETARY APPOINTED
2005-10-28363aRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-08-05288bDIRECTOR RESIGNED
2005-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-12363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2003-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-13288aNEW SECRETARY APPOINTED
2003-07-24288bSECRETARY RESIGNED
2003-07-22363(287)REGISTERED OFFICE CHANGED ON 22/07/03
2003-07-22363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-07-15287REGISTERED OFFICE CHANGED ON 15/07/03 FROM: 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2002-08-23363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-08MISCAPPOINTMENT OF AUDITORS
2001-11-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-20363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2000-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-17363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-05-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-06WRES01ADOPTARTICLES30/11/99
1999-12-29225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99
1999-09-0888(2)RAD 15/07/99--------- £ SI 90@1
1999-08-08AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-08-02363sRETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS
1999-01-25287REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN7 1NU
1998-10-06363sRETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS
1998-09-25AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-06-01AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-04363sRETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS
1997-05-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-05-09288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FAIRFIELD TELEPATHOLOGY 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 FAIRFIELD TELEPATHOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1996-05-22 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of FAIRFIELD TELEPATHOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAIRFIELD TELEPATHOLOGY LIMITED
Trademarks
We have not found any records of FAIRFIELD TELEPATHOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIRFIELD TELEPATHOLOGY 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 (74990 - Non-trading company) as FAIRFIELD TELEPATHOLOGY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FAIRFIELD TELEPATHOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRFIELD TELEPATHOLOGY 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 FAIRFIELD TELEPATHOLOGY 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.