JAMES FISHER RUMIC LIMITED
CUMBRIA RUMIC LIMITED

Hellopages » Cumbria » Barrow-in-Furness » LA14 1HR

Company number 01838087
Status Active
Incorporation Date 3 August 1984
Company Type Private Limited Company
Address FISHER HOUSE MICHAELSON ROAD, BARROW IN FURNESS, CUMBRIA, LA14 1HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016. The most likely internet sites of JAMES FISHER RUMIC LIMITED are www.jamesfisherrumic.co.uk, and www.james-fisher-rumic.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. The distance to to Dalton Rail Station is 3.1 miles; to Askam Rail Station is 5 miles; to Ulverston Rail Station is 7.2 miles; to Foxfield Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Fisher Rumic Limited is a Private Limited Company. The company registration number is 01838087. James Fisher Rumic Limited has been working since 03 August 1984. The present status of the company is Active. The registered address of James Fisher Rumic Limited is Fisher House Michaelson Road Barrow in Furness Cumbria La14 1hr. . HOGGAN, Michael John is a Secretary of the company. HENRY, Nicholas Paul is a Director of the company. KILPATRICK, Stuart Charles is a Director of the company. Secretary BLYTH, John Terence has been resigned. Secretary CHAPMAN, Patricia June Nelson has been resigned. Secretary VICK, Jonathan Procter has been resigned. Director BUCHANAN, Richard Angus Fownes has been resigned. Director CHAPMAN, Patricia June Nelson has been resigned. Director CHAPMAN, Roger Ralph has been resigned. Director HARRIS, Timothy Charles, Mr Cbe Fca Acma has been resigned. Director SEJENT, Ian Malcolm has been resigned. Director SHIELDS, Michael John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOGGAN, Michael John
Appointed Date: 26 April 2016

Director
HENRY, Nicholas Paul
Appointed Date: 06 December 2004
64 years old

Director
KILPATRICK, Stuart Charles
Appointed Date: 01 December 2010
62 years old

Resigned Directors

Secretary
BLYTH, John Terence
Resigned: 31 May 2003
Appointed Date: 22 October 2002

Secretary
CHAPMAN, Patricia June Nelson
Resigned: 22 October 2002

Secretary
VICK, Jonathan Procter
Resigned: 26 April 2016
Appointed Date: 01 June 2003

Director
BUCHANAN, Richard Angus Fownes
Resigned: 06 December 2004
Appointed Date: 22 October 2002
61 years old

Director
CHAPMAN, Patricia June Nelson
Resigned: 22 October 2002
76 years old

Director
CHAPMAN, Roger Ralph
Resigned: 05 June 2006
80 years old

Director
HARRIS, Timothy Charles, Mr Cbe Fca Acma
Resigned: 31 July 2012
Appointed Date: 22 October 2002
78 years old

Director
SEJENT, Ian Malcolm
Resigned: 04 May 2006
Appointed Date: 22 October 2002
83 years old

Director
SHIELDS, Michael John
Resigned: 30 November 2010
Appointed Date: 22 October 2002
78 years old

Persons With Significant Control

James Fisher And Sons Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAMES FISHER RUMIC LIMITED Events

29 Sep 2016
Confirmation statement made on 15 September 2016 with updates
09 Jun 2016
Accounts for a dormant company made up to 31 December 2015
05 May 2016
Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016
03 May 2016
Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016
25 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4,787.5

...
... and 98 more events
25 Apr 1988
Accounts for a small company made up to 31 December 1987

25 Apr 1988
Return made up to 05/04/88; full list of members

27 Jul 1987
Accounts for a small company made up to 31 December 1986

27 Jul 1987
Return made up to 29/06/87; full list of members

02 Jun 1986
Accounts for a small company made up to 31 December 1985

JAMES FISHER RUMIC LIMITED Charges

12 March 1990
Legal charge
Delivered: 21 March 1990
Status: Satisfied on 21 August 2002
Persons entitled: Barclays Bank PLC
Description: Farnen house, 83 abbey road, barrow-in-furness, cumbria.