FIVES FLETCHER LIMITED
KEIGHLEY FLETCHER SMITH LIMITED

Hellopages » West Yorkshire » Bradford » BD20 7SD

Company number 01639932
Status Active
Incorporation Date 1 June 1982
Company Type Private Limited Company
Address LANDIS HOUSE SKIPTON ROAD, CROSS HILLS, KEIGHLEY, ENGLAND, BD20 7SD
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment, 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Registered office address changed from Landis House Skipton Road Cross Hills Keighley West Yorkshire BD20 7SD England to Landis House Skipton Road Cross Hills Keighley BD20 7SD on 21 January 2016; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 38,462 . The most likely internet sites of FIVES FLETCHER LIMITED are www.fivesfletcher.co.uk, and www.fives-fletcher.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Skipton Rail Station is 4.6 miles; to Crossflatts Rail Station is 6.1 miles; to Bingley Rail Station is 6.7 miles; to Gargrave Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fives Fletcher Limited is a Private Limited Company. The company registration number is 01639932. Fives Fletcher Limited has been working since 01 June 1982. The present status of the company is Active. The registered address of Fives Fletcher Limited is Landis House Skipton Road Cross Hills Keighley England Bd20 7sd. . DEPUYDT, Jean-Jacques Paul is a Director of the company. GOMEZ, Manuel is a Director of the company. Secretary ALEXANDER, Keith David Rennie has been resigned. Secretary ALEXANDER, Keith David Rennie has been resigned. Secretary DYER, John Richard has been resigned. Secretary EVANS, Jeffrey Colin has been resigned. Secretary MASON, Russell David has been resigned. Secretary MCLEAN, Alan has been resigned. Director BLOORE, William David has been resigned. Director CAPRON, Jean Pierre has been resigned. Director DANCETTE, Michel has been resigned. Director DAVIES, Ronald John has been resigned. Director DEAN, Anthony John has been resigned. Director DUGUE, Kelig Colette Arlette has been resigned. Director GODDARD, John Michael has been resigned. Director GUERIN, Eric has been resigned. Director HAMLIN, John Ernest has been resigned. Director HANNAH, Ian Charles Campbell has been resigned. Director IVISON, Ian Michael has been resigned. Director LOFTUS, Jack Edgar has been resigned. Director LOW, Michael Richard Tighe has been resigned. Director MCLEAN, Alan has been resigned. Director MIRSKY, Paul Joel has been resigned. Director NEWTON, Barry has been resigned. Director POTTER, Richard Vernon has been resigned. Director RAMET, Philippe has been resigned. Director ROBINSON, Edward Christopher has been resigned. Director SANCHEZ, Frederic Daniel has been resigned. Director STRATHDEE, Stuart has been resigned. Director THRUM, Frederic Gunter, Director has been resigned. Director WISEMAN, William has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Director
DEPUYDT, Jean-Jacques Paul
Appointed Date: 05 November 2013
53 years old

Director
GOMEZ, Manuel
Appointed Date: 21 July 2008
62 years old

Resigned Directors

Secretary
ALEXANDER, Keith David Rennie
Resigned: 30 July 1999
Appointed Date: 22 April 1997

Secretary
ALEXANDER, Keith David Rennie
Resigned: 24 June 1995

Secretary
DYER, John Richard
Resigned: 13 June 1997
Appointed Date: 25 May 1995

Secretary
EVANS, Jeffrey Colin
Resigned: 20 October 2006
Appointed Date: 30 June 2004

Secretary
MASON, Russell David
Resigned: 30 June 2004
Appointed Date: 23 August 1999

Secretary
MCLEAN, Alan
Resigned: 31 December 2015
Appointed Date: 21 November 2006

Director
BLOORE, William David
Resigned: 12 May 1998
90 years old

Director
CAPRON, Jean Pierre
Resigned: 18 August 2002
Appointed Date: 29 March 2000
82 years old

Director
DANCETTE, Michel
Resigned: 01 September 2008
Appointed Date: 29 March 2000
72 years old

Director
DAVIES, Ronald John
Resigned: 31 January 2002
81 years old

Director
DEAN, Anthony John
Resigned: 22 November 2002
Appointed Date: 05 August 1998
74 years old

Director
DUGUE, Kelig Colette Arlette
Resigned: 21 July 2008
Appointed Date: 01 September 2007
53 years old

Director
GODDARD, John Michael
Resigned: 31 December 1994
93 years old

Director
GUERIN, Eric
Resigned: 31 August 2007
Appointed Date: 29 March 2000
59 years old

Director
HAMLIN, John Ernest
Resigned: 29 March 2000
Appointed Date: 01 June 1995
73 years old

Director
HANNAH, Ian Charles Campbell
Resigned: 09 October 2000
Appointed Date: 01 January 1995
84 years old

Director
IVISON, Ian Michael
Resigned: 27 February 1998
Appointed Date: 22 April 1996
72 years old

Director
LOFTUS, Jack Edgar
Resigned: 31 May 1995
Appointed Date: 08 February 1994
88 years old

Director
LOW, Michael Richard Tighe
Resigned: 19 October 1993
41 years old

Director
MCLEAN, Alan
Resigned: 31 December 2015
Appointed Date: 05 August 1998
72 years old

Director
MIRSKY, Paul Joel
Resigned: 01 March 1993
79 years old

Director
NEWTON, Barry
Resigned: 04 January 2000
86 years old

Director
POTTER, Richard Vernon
Resigned: 31 March 1996
Appointed Date: 12 May 1992
89 years old

Director
RAMET, Philippe
Resigned: 16 March 2001
Appointed Date: 29 March 2000
77 years old

Director
ROBINSON, Edward Christopher
Resigned: 29 March 2000
89 years old

Director
SANCHEZ, Frederic Daniel
Resigned: 26 September 2003
Appointed Date: 29 March 2000
65 years old

Director
STRATHDEE, Stuart
Resigned: 29 March 2000
Appointed Date: 01 March 1993
74 years old

Director
THRUM, Frederic Gunter, Director
Resigned: 05 November 2013
Appointed Date: 01 September 2008
53 years old

Director
WISEMAN, William
Resigned: 03 January 2011
Appointed Date: 05 August 1998
77 years old

Persons With Significant Control

Fives Cail
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIVES FLETCHER LIMITED Events

18 Nov 2016
Confirmation statement made on 18 November 2016 with updates
21 Jan 2016
Registered office address changed from Landis House Skipton Road Cross Hills Keighley West Yorkshire BD20 7SD England to Landis House Skipton Road Cross Hills Keighley BD20 7SD on 21 January 2016
21 Jan 2016
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 38,462

21 Jan 2016
Registered office address changed from 33 Brunel Parkway Pride Park Derby Derbyshire DE24 8HR to Landis House Skipton Road Cross Hills Keighley BD20 7SD on 21 January 2016
21 Jan 2016
Termination of appointment of Alan Mclean as a secretary on 31 December 2015
...
... and 153 more events
09 Nov 1987
Return made up to 29/10/87; full list of members

04 Dec 1986
Accounts made up to 31 December 1985

04 Dec 1986
Return made up to 03/12/86; full list of members

06 Sep 1982
Company name changed\certificate issued on 06/09/82
01 Jun 1982
Incorporation