D H FATHERS LIMITED
BIRMINGHAM D.H. FATHERS & SONS (ELECTRICAL CONTRACTORS) LIMITED

Hellopages » West Midlands » Birmingham » B2 5LG
Company number 01246723
Status In Administration
Incorporation Date 2 March 1976
Company Type Private Limited Company
Address 3RD FLOOR TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, B2 5LG
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Notice of vacation of office by administrator; Notice of appointment of replacement/additional administrator; Administrator's progress report to 26 October 2016. The most likely internet sites of D H FATHERS LIMITED are www.dhfathers.co.uk, and www.d-h-fathers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D H Fathers Limited is a Private Limited Company. The company registration number is 01246723. D H Fathers Limited has been working since 02 March 1976. The present status of the company is In Administration. The registered address of D H Fathers Limited is 3rd Floor Temple Point 1 Temple Row Birmingham B2 5lg. . REYNOLDS, Alexander Charles is a Secretary of the company. HEROD, Bradley is a Director of the company. LYONS, Peter is a Director of the company. REYNOLDS, Alexander Charles is a Director of the company. WOLVIN, Justin Michael is a Director of the company. Secretary FATHERS, Greta May has been resigned. Secretary FATHERS, Nigel John has been resigned. Secretary SHARPE, David Victor has been resigned. Director FATHERS, Denis Henry has been resigned. Director FATHERS, Diane has been resigned. Director FATHERS, Greta May has been resigned. Director FATHERS, Kathleen has been resigned. Director FATHERS, Nigel John has been resigned. Director FATHERS, Paul William has been resigned. Director FATHERS, Sally Ann has been resigned. Director FATHERS, Timothy Denis has been resigned. Director KEETON, David has been resigned. Director SHARPE, David Victor has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
REYNOLDS, Alexander Charles
Appointed Date: 01 June 2012

Director
HEROD, Bradley
Appointed Date: 01 May 2005
63 years old

Director
LYONS, Peter
Appointed Date: 01 May 2002
57 years old

Director
REYNOLDS, Alexander Charles
Appointed Date: 05 November 2014
42 years old

Director
WOLVIN, Justin Michael
Appointed Date: 07 January 2013
52 years old

Resigned Directors

Secretary
FATHERS, Greta May
Resigned: 26 June 1993

Secretary
FATHERS, Nigel John
Resigned: 24 February 2003

Secretary
SHARPE, David Victor
Resigned: 31 October 2010
Appointed Date: 24 February 2003

Director
FATHERS, Denis Henry
Resigned: 26 June 1993
97 years old

Director
FATHERS, Diane
Resigned: 24 February 2003
Appointed Date: 01 November 1994
63 years old

Director
FATHERS, Greta May
Resigned: 26 June 1993
96 years old

Director
FATHERS, Kathleen
Resigned: 24 February 2003
Appointed Date: 01 November 1994
70 years old

Director
FATHERS, Nigel John
Resigned: 24 February 2003
71 years old

Director
FATHERS, Paul William
Resigned: 24 February 2003
68 years old

Director
FATHERS, Sally Ann
Resigned: 24 February 2003
Appointed Date: 01 November 1994
67 years old

Director
FATHERS, Timothy Denis
Resigned: 24 February 2003
65 years old

Director
KEETON, David
Resigned: 31 July 2011
Appointed Date: 23 April 1999
56 years old

Director
SHARPE, David Victor
Resigned: 05 November 2014
Appointed Date: 01 May 2000
78 years old

D H FATHERS LIMITED Events

17 Feb 2017
Notice of vacation of office by administrator
17 Feb 2017
Notice of appointment of replacement/additional administrator
06 Dec 2016
Administrator's progress report to 26 October 2016
23 May 2016
Administrator's progress report to 26 April 2016
23 May 2016
Notice of extension of period of Administration
...
... and 120 more events
20 Jan 1988
Accounts for a small company made up to 30 April 1987

20 Jan 1988
Return made up to 21/10/87; full list of members

15 Oct 1986
Accounts for a small company made up to 30 April 1986

15 Oct 1986
Return made up to 10/10/86; full list of members
02 Mar 1976
Certificate of incorporation

D H FATHERS LIMITED Charges

6 August 2008
Debenture
Delivered: 15 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 1998
Mortgage deed
Delivered: 23 December 1998
Status: Satisfied on 27 February 2003
Persons entitled: Lloyds Bank PLC
Description: Unit c camberley court camberley road bulwell nottingham…
5 September 1988
Mortgage
Delivered: 12 September 1988
Status: Satisfied on 27 February 2003
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being unit 2 kemmel road, bulwell…
12 August 1988
Single debenture
Delivered: 22 August 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1983
Legal charge
Delivered: 28 July 1983
Status: Satisfied on 27 February 2003
Persons entitled: Lloyds Bank PLC
Description: F/H 2A mandalay street, basford, nottingham. T.N. nt 45777.