GEORGE FISHER LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 8RR

Company number 02385143
Status Active
Incorporation Date 17 May 1989
Company Type Private Limited Company
Address EDINBURGH HOUSE HOLLINSBROOK WAY, PILSWORTH, BURY, LANCASHIRE, BL9 8RR
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles, 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Director's details changed for Mr Brian Michael Small on 8 November 2016; Director's details changed for Mr Peter Alan Cowgill on 8 November 2016. The most likely internet sites of GEORGE FISHER LIMITED are www.georgefisher.co.uk, and www.george-fisher.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. George Fisher Limited is a Private Limited Company. The company registration number is 02385143. George Fisher Limited has been working since 17 May 1989. The present status of the company is Active. The registered address of George Fisher Limited is Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire Bl9 8rr. . MAWDSLEY, Siobhan is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. AIREY, Andrew is a Director of the company. COWGILL, Peter Alan is a Director of the company. GREENHALGH, Neil James is a Director of the company. MACDONALD, Susan Margaret is a Director of the company. SMALL, Brian Michael is a Director of the company. TISO, Christopher is a Director of the company. Secretary AIREY, Mary has been resigned. Secretary BATCHELOR, Andrew John has been resigned. Secretary BRISLEY, Jane Marie has been resigned. Secretary SMITH, Nigel Peter has been resigned. Secretary STANDRING, Anita has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Director AIREY, Andrew has been resigned. Director BIRKBECK, Christopher has been resigned. Director BOWN, Barry Colin has been resigned. Director FOLKMAN, Peter John has been resigned. Director STANDRING, Anita has been resigned. Director STANDRING, John Michael has been resigned. Director THOMAS, Benjamin Robert has been resigned. Director THOMSON, Geoffrey Allan has been resigned. Director WILLIAMS, David Robert has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
MAWDSLEY, Siobhan
Appointed Date: 01 October 2015

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 12 November 2013

Director
AIREY, Andrew
Appointed Date: 26 January 2013
64 years old

Director
COWGILL, Peter Alan
Appointed Date: 12 November 2013
72 years old

Director
GREENHALGH, Neil James
Appointed Date: 01 June 2014
54 years old

Director
MACDONALD, Susan Margaret
Appointed Date: 30 April 2013
53 years old

Director
SMALL, Brian Michael
Appointed Date: 12 November 2013
68 years old

Director
TISO, Christopher
Appointed Date: 29 June 2007
53 years old

Resigned Directors

Secretary
AIREY, Mary
Resigned: 29 June 2007
Appointed Date: 17 December 2001

Secretary
BATCHELOR, Andrew John
Resigned: 01 October 2015
Appointed Date: 24 September 2014

Secretary
BRISLEY, Jane Marie
Resigned: 24 September 2014
Appointed Date: 12 November 2013

Secretary
SMITH, Nigel Peter
Resigned: 12 November 2013
Appointed Date: 01 May 2011

Secretary
STANDRING, Anita
Resigned: 17 December 2001

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 01 May 2011
Appointed Date: 29 June 2007

Director
AIREY, Andrew
Resigned: 29 June 2007
Appointed Date: 01 April 1995
64 years old

Director
BIRKBECK, Christopher
Resigned: 05 March 2004
Appointed Date: 01 August 2001
74 years old

Director
BOWN, Barry Colin
Resigned: 30 May 2014
Appointed Date: 12 November 2013
64 years old

Director
FOLKMAN, Peter John
Resigned: 29 June 2007
80 years old

Director
STANDRING, Anita
Resigned: 29 June 2007
86 years old

Director
STANDRING, John Michael
Resigned: 29 June 2007
84 years old

Director
THOMAS, Benjamin Robert
Resigned: 30 October 2015
Appointed Date: 29 June 2007
58 years old

Director
THOMSON, Geoffrey Allan
Resigned: 12 November 2013
Appointed Date: 29 June 2007
65 years old

Director
WILLIAMS, David Robert
Resigned: 27 November 2015
Appointed Date: 12 November 2013
59 years old

GEORGE FISHER LIMITED Events

16 Nov 2016
Confirmation statement made on 31 October 2016 with updates
08 Nov 2016
Director's details changed for Mr Brian Michael Small on 8 November 2016
08 Nov 2016
Director's details changed for Mr Peter Alan Cowgill on 8 November 2016
26 Sep 2016
Full accounts made up to 30 January 2016
01 Dec 2015
Termination of appointment of David Robert Williams as a director on 27 November 2015
...
... and 150 more events
28 Jul 1989
Secretary resigned;new secretary appointed
28 Jul 1989
Director resigned;new director appointed

28 Jul 1989
Registered office changed on 28/07/89 from: 2 baches street london N1 6UB

25 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 May 1989
Incorporation

GEORGE FISHER LIMITED Charges

11 November 2013
Charge code 0238 5143 0012
Delivered: 2 December 2013
Status: Outstanding
Persons entitled: Jd Sports Fashion PLC
Description: Notification of addition to or amendment of charge…
17 April 2012
Debenture
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2007
Debenture
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 January 1997
Legal mortgage
Delivered: 9 January 1997
Status: Satisfied on 2 June 2004
Persons entitled: Midland Bank PLC
Description: Leasehold premises at 1 coach street skipton north…
1 May 1991
Charge
Delivered: 7 May 1991
Status: Satisfied on 7 July 2007
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill, uncalled capital…
5 January 1990
Legal charge
Delivered: 17 January 1990
Status: Satisfied on 7 July 2007
Persons entitled: Midland Bank PLC
Description: The l/h property known as ground floor restaurant premises…
4 August 1989
Debenture
Delivered: 11 August 1989
Status: Satisfied on 11 February 2004
Persons entitled: North of England Ventures Limited
Description: (See form 395 for full details reg M362C). Fixed and…
4 August 1989
Legal charge
Delivered: 9 August 1989
Status: Satisfied on 7 July 2007
Persons entitled: Midland Bank PLC
Description: F/H - shop and basement at 4 borrowdale road, keswick…
4 August 1989
Fixed and floating charge
Delivered: 9 August 1989
Status: Satisfied on 7 July 2007
Persons entitled: Midland Bank PLC
Description: Fixed floating charge over all the undertaking and all…
4 August 1989
Legal charge
Delivered: 9 August 1989
Status: Satisfied on 7 July 2007
Persons entitled: Midland Bank PLC
Description: Shop and basement at 2 borrower road, keswick, cumbria.
4 August 1989
Legal charge
Delivered: 9 August 1989
Status: Satisfied on 7 July 2007
Persons entitled: Midland Bank PLC
Description: F/H - corner of lake road and borrowdale road, keswick.
4 August 1989
Legal charge
Delivered: 9 August 1989
Status: Satisfied on 7 July 2007
Persons entitled: Midland Bank PLC
Description: The former victoria hall, 2 borrowdale road, keswick…