FISHER FARMING LIMITED
CUMBRIA

Hellopages » Cumbria » Carlisle » CA6 5LH

Company number 05895606
Status Active
Incorporation Date 3 August 2006
Company Type Private Limited Company
Address SMALMSTOWN FARM, LONGTOWN, CARLISLE, CUMBRIA, CA6 5LH
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 26 February 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1,000 ; Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA. The most likely internet sites of FISHER FARMING LIMITED are www.fisherfarming.co.uk, and www.fisher-farming.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Fisher Farming Limited is a Private Limited Company. The company registration number is 05895606. Fisher Farming Limited has been working since 03 August 2006. The present status of the company is Active. The registered address of Fisher Farming Limited is Smalmstown Farm Longtown Carlisle Cumbria Ca6 5lh. . FISHER, Moira Rachel is a Secretary of the company. FISHER, Moira Rachel is a Director of the company. FISHER, Robin Purdie is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FISHER, Julia Amelia Ann has been resigned. Director FISHER (DECEASED), John Purdie has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Raising of dairy cattle".


Current Directors

Secretary
FISHER, Moira Rachel
Appointed Date: 03 August 2006

Director
FISHER, Moira Rachel
Appointed Date: 03 August 2006
56 years old

Director
FISHER, Robin Purdie
Appointed Date: 03 August 2006
62 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 August 2006
Appointed Date: 03 August 2006

Director
FISHER, Julia Amelia Ann
Resigned: 15 May 2015
Appointed Date: 03 August 2006
88 years old

Director
FISHER (DECEASED), John Purdie
Resigned: 06 March 2015
Appointed Date: 03 August 2006
86 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 August 2006
Appointed Date: 03 August 2006

FISHER FARMING LIMITED Events

11 Jul 2016
Total exemption small company accounts made up to 26 February 2016
31 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000

31 May 2016
Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA
27 May 2016
Register(s) moved to registered office address Smalmstown Farm, Longtown Carlisle Cumbria CA6 5LH
11 Sep 2015
Total exemption small company accounts made up to 26 February 2015
...
... and 33 more events
22 Sep 2006
Secretary resigned
22 Sep 2006
Director resigned
22 Sep 2006
New secretary appointed;new director appointed
22 Sep 2006
New director appointed
03 Aug 2006
Incorporation

FISHER FARMING LIMITED Charges

20 May 2009
Debenture
Delivered: 21 May 2009
Status: Satisfied on 30 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…