LOUIS C FISHER (ESTATE MANAGEMENT) LTD
CARDIFF VALE FORGE ESTATE MANAGEMENT LIMITED

Hellopages » Cardiff » Cardiff » CF23 8RS

Company number 01331436
Status Active
Incorporation Date 26 September 1977
Company Type Private Limited Company
Address 5 OAK TREE COURT, CARDIFF GATE BUSINESS PARK, CARDIFF, SOUTH GLAMORGAN, WALES, CF23 8RS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Registered office address changed from Suite 22 Enterprise House 126/7 Bute Street Cardiff CF10 5LE to 5 Oak Tree Court Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RS on 6 April 2016. The most likely internet sites of LOUIS C FISHER (ESTATE MANAGEMENT) LTD are www.louiscfisherestatemanagement.co.uk, and www.louis-c-fisher-estate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. The distance to to Cardiff Queen Street Rail Station is 4.3 miles; to Cardiff Central Rail Station is 4.8 miles; to Barry Docks Rail Station is 11 miles; to Barry Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Louis C Fisher Estate Management Ltd is a Private Limited Company. The company registration number is 01331436. Louis C Fisher Estate Management Ltd has been working since 26 September 1977. The present status of the company is Active. The registered address of Louis C Fisher Estate Management Ltd is 5 Oak Tree Court Cardiff Gate Business Park Cardiff South Glamorgan Wales Cf23 8rs. . FISHER, Sarah Guinevere is a Secretary of the company. FISHER, Robert Louis is a Director of the company. Secretary FISHER, Louis Charles has been resigned. Director FISHER, Carol has been resigned. Director FISHER, Louis Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FISHER, Sarah Guinevere
Appointed Date: 05 June 2008

Director
FISHER, Robert Louis
Appointed Date: 29 April 1994
52 years old

Resigned Directors

Secretary
FISHER, Louis Charles
Resigned: 05 June 2008

Director
FISHER, Carol
Resigned: 10 February 1994
86 years old

Director
FISHER, Louis Charles
Resigned: 05 June 2008
95 years old

Persons With Significant Control

Mr Robert Louis Fisher Ba Hons Alcm
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

LOUIS C FISHER (ESTATE MANAGEMENT) LTD Events

09 Nov 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
06 Apr 2016
Registered office address changed from Suite 22 Enterprise House 126/7 Bute Street Cardiff CF10 5LE to 5 Oak Tree Court Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RS on 6 April 2016
17 Dec 2015
Company name changed vale forge estate management LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-17

02 Oct 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2

...
... and 97 more events
10 Feb 1987
Accounts for a small company made up to 31 March 1986

10 Feb 1987
Return made up to 31/12/86; full list of members

16 Sep 1986
Particulars of mortgage/charge

16 Sep 1986
Particulars of mortgage/charge

30 Jun 1986
Accounts for a small company made up to 31 March 1985

LOUIS C FISHER (ESTATE MANAGEMENT) LTD Charges

8 April 2005
Legal and general charge
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The property k/a vale forge, north road, cowbridge by way…
26 March 2002
Legal charge
Delivered: 2 April 2002
Status: Satisfied on 6 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north side of north road…
6 February 2002
Debenture
Delivered: 18 February 2002
Status: Satisfied on 6 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 1992
Fixed and floating charge
Delivered: 11 July 1992
Status: Satisfied on 6 July 2005
Persons entitled: Midland Bank PLC
Description: And patents. Fixed and floating charges over the…
21 April 1987
Legal charge
Delivered: 29 April 1987
Status: Satisfied on 6 July 2005
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north side of north road…
21 April 1987
Legal charge
Delivered: 29 April 1987
Status: Satisfied on 6 July 2005
Persons entitled: Midland Bank PLC
Description: Land lying to the north east of north road cowbridge t/n wa…
11 September 1986
Legal charge
Delivered: 16 September 1986
Status: Satisfied on 25 July 2002
Persons entitled: Midland Bank PLC
Description: F/Hold land lying on the north side of north road…
11 September 1986
Legal charge
Delivered: 16 September 1986
Status: Satisfied on 25 July 2002
Persons entitled: Midland Bank PLC
Description: F/Hold land lying to the north east of north road cowbridge…
28 August 1984
Legal charge
Delivered: 7 September 1984
Status: Satisfied on 16 April 1993
Persons entitled: Barclays Bank PLC
Description: Parcel of land being half an acre, part of bear fields…
3 September 1981
Legal charge
Delivered: 10 September 1981
Status: Satisfied on 16 April 1993
Persons entitled: Barclays Bank PLC
Description: F/H 2 acres at aberthin road, cowbridge, south glamorgan.
7 April 1981
Legal charge
Delivered: 27 April 1981
Status: Satisfied on 16 April 1993
Persons entitled: Barclays Bank PLC
Description: F/H piece of land situate at fairfield crescent llantwit…
18 July 1980
Legal charge
Delivered: 29 July 1980
Status: Satisfied on 16 April 1993
Persons entitled: Barclays Bank PLC
Description: The eldward garage site llantwit major south glam.
20 January 1978
Legal charge
Delivered: 26 January 1978
Status: Satisfied on 16 April 1993
Persons entitled: Barclays Bank PLC
Description: Blacksmith's yard, north rd. Cowbridge, south glamorgan.