FISHER & TOWNSEND (FUNERAL DIRECTORS)
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 6AP
Company number 00772376
Status Active
Incorporation Date 29 August 1963
Company Type Private Unlimited Company
Address 4 KING EDWARDS COURT, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 25 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 992 ; Accounts for a dormant company made up to 26 December 2014. The most likely internet sites of FISHER & TOWNSEND (FUNERAL DIRECTORS) are www.fishertownsendfuneral.co.uk, and www.fisher-townsend-funeral.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. Fisher Townsend Funeral Directors is a Private Unlimited Company. The company registration number is 00772376. Fisher Townsend Funeral Directors has been working since 29 August 1963. The present status of the company is Active. The registered address of Fisher Townsend Funeral Directors is 4 King Edwards Court Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. MCCOLLUM, Michael Kinloch is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary BULKELEY, Russell has been resigned. Secretary HYMAN, Martin Barry has been resigned. Secretary MINKLEY, Michelle has been resigned. Secretary POWELL, Christopher Gary has been resigned. Secretary WILLIAMSON, Robert Douglas has been resigned. Director HINDLEY, Peter Talbot has been resigned. Director LEROUGE, Philippe William Claude has been resigned. Director MIDDLETON, Ronald Alfred Wilson has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 16 April 2004

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 10 February 2002
58 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 29 December 2008
51 years old

Resigned Directors

Secretary
BULKELEY, Russell
Resigned: 10 September 1998
Appointed Date: 01 September 1995

Secretary
HYMAN, Martin Barry
Resigned: 25 March 1999
Appointed Date: 10 September 1998

Secretary
MINKLEY, Michelle
Resigned: 31 July 1991
Appointed Date: 28 March 1991

Secretary
POWELL, Christopher Gary
Resigned: 01 September 1995

Secretary
WILLIAMSON, Robert Douglas
Resigned: 16 April 2004
Appointed Date: 25 March 1999

Director
HINDLEY, Peter Talbot
Resigned: 29 December 2008
Appointed Date: 16 December 1991
82 years old

Director
LEROUGE, Philippe William Claude
Resigned: 10 February 2002
Appointed Date: 06 March 1997
65 years old

Director
MIDDLETON, Ronald Alfred Wilson
Resigned: 04 November 1996
74 years old

FISHER & TOWNSEND (FUNERAL DIRECTORS) Events

16 May 2016
Accounts for a dormant company made up to 25 December 2015
01 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 992

22 May 2015
Accounts for a dormant company made up to 26 December 2014
25 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 992

16 May 2014
Accounts for a dormant company made up to 27 December 2013
...
... and 87 more events
22 Nov 1988
Registered office changed on 22/11/88 from: harley witney oxon

30 Aug 1988
Accounting reference date extended from 31/08 to 31/10

22 Jun 1988
Return made up to 25/02/88; full list of members

15 Aug 1987
Return made up to 03/04/87; no change of members

16 Sep 1986
Annual return made up to 10/04/86